Tradelink Direct Limited MARCH


Tradelink Direct started in year 1991 as Private Limited Company with registration number 02665823. The Tradelink Direct company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in March at Lhg House Northside. Postal code: PE15 8PH.

Currently there are 2 directors in the the firm, namely Peter G. and James M.. In addition one secretary - Peter G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the PE15 8PH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0224393 . It is located at Unit 2, Leyton Avenue, Bury St. Edmunds with a total of 11 cars. It has two locations in the UK.

Tradelink Direct Limited Address / Contact

Office Address Lhg House Northside
Office Address2 Marwick Road
Town March
Post code PE15 8PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02665823
Date of Incorporation Mon, 25th Nov 1991
Industry Manufacture of doors and windows of metal
Industry Manufacture of other plastic products
End of financial Year 29th March
Company age 33 years old
Account next due date Fri, 29th Dec 2023 (129 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Peter G.

Position: Director

Appointed: 01 April 2019

Peter G.

Position: Secretary

Appointed: 01 April 2019

James M.

Position: Director

Appointed: 03 June 1994

Stuart J.

Position: Director

Appointed: 22 November 2021

Resigned: 31 August 2023

Valentine S.

Position: Director

Appointed: 24 May 2019

Resigned: 31 December 2019

James M.

Position: Secretary

Appointed: 19 December 2018

Resigned: 01 April 2019

Patrick D.

Position: Director

Appointed: 17 March 2016

Resigned: 08 March 2017

Mark W.

Position: Director

Appointed: 01 April 2014

Resigned: 27 November 2014

Ray S.

Position: Director

Appointed: 01 April 2005

Resigned: 08 November 2006

Peter H.

Position: Director

Appointed: 30 November 2003

Resigned: 20 May 2004

Simon R.

Position: Director

Appointed: 18 August 2003

Resigned: 19 December 2018

Simon R.

Position: Secretary

Appointed: 10 July 2003

Resigned: 19 December 2018

Martin T.

Position: Director

Appointed: 13 June 2003

Resigned: 10 August 2016

David H.

Position: Director

Appointed: 07 November 2001

Resigned: 31 July 2002

Derek W.

Position: Director

Appointed: 15 June 1998

Resigned: 16 October 2000

Anthony M.

Position: Director

Appointed: 05 February 1992

Resigned: 28 March 2019

Sean S.

Position: Director

Appointed: 05 February 1992

Resigned: 31 July 1996

James M.

Position: Secretary

Appointed: 05 February 1992

Resigned: 10 July 2003

Salim E.

Position: Director

Appointed: 25 November 1991

Resigned: 05 February 1992

Elk (nominees) Limited

Position: Corporate Nominee Director

Appointed: 25 November 1991

Resigned: 25 November 1991

Elk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1991

Resigned: 25 November 1991

Istiak E.

Position: Secretary

Appointed: 25 November 1991

Resigned: 05 February 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Alan G. The abovementioned PSC and has 25-50% shares.

Alan G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Transport Operator Data

Unit 2
Address Leyton Avenue , Mildenhall
City Bury St. Edmunds
Post code IP28 7BL
Vehicles 4
4-14 Marwick Road
City March
Post code PE15 8PH
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 31st, December 2023
Free Download (22 pages)

Company search

Advertisements