Trademan Limited LYMINGTON


Founded in 2002, Trademan, classified under reg no. 04499672 is an active company. Currently registered at 100 Everton Road SO41 0FD, Lymington the company has been in the business for twenty two years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has one director. Clare F., appointed on 4 April 2017. There are currently no secretaries appointed. At present 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.

Trademan Limited Address / Contact

Office Address 100 Everton Road
Office Address2 Hordle
Town Lymington
Post code SO41 0FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04499672
Date of Incorporation Wed, 31st Jul 2002
Industry Other information technology service activities
Industry Printing n.e.c.
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (3 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Clare F.

Position: Director

Appointed: 04 April 2017

Nigel C.

Position: Director

Appointed: 01 February 2017

Resigned: 18 April 2017

Geoff A.

Position: Director

Appointed: 14 March 2016

Resigned: 10 March 2020

Geoff A.

Position: Secretary

Appointed: 10 June 2013

Resigned: 14 March 2016

Janice A.

Position: Director

Appointed: 09 September 2002

Resigned: 10 February 2017

Emma A.

Position: Secretary

Appointed: 09 September 2002

Resigned: 11 May 2013

Melissa A.

Position: Director

Appointed: 09 September 2002

Resigned: 31 March 2005

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 2002

Resigned: 09 September 2002

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 31 July 2002

Resigned: 09 September 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Clare F. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Janice A. This PSC owns 25-50% shares.

Clare F.

Notified on 6 April 2017
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janice A.

Notified on 1 July 2016
Ceased on 5 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand7751891 7 7852 379
Current Assets7 9776 5279 1408 07015 7938 945
Debtors3 6103 3004 5234 8344 8452 980
Net Assets Liabilities1 5442 0142 684-2 3505 1592 386
Property Plant Equipment14 37512 58910 17314 12015 96714 276
Total Inventories2 6902 8543 9182 8753 1633 586
Other Debtors   1 3541 642683
Other
Accumulated Depreciation Impairment Property Plant Equipment18 93722 08724 64127 76930 88829 978
Average Number Employees During Period222333
Bank Borrowings Overdrafts1 2142 7744 6398 00010 3067 824
Creditors3 7002 0521 68014 16214 01511 307
Increase From Depreciation Charge For Year Property Plant Equipment 3 1502 5543 1283 1193 090
Net Current Assets Liabilities-9 131-8 523-5 809-2 3083 207-583
Other Creditors3 7002 0521 6806 1623 7093 483
Other Taxation Social Security Payable2 4362 8463 6302 5924 8543 321
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal902355608361  
Profit Loss 470670-5 0347 509527
Property Plant Equipment Gross Cost33 31234 67634 81441 88946 85544 254
Total Additions Including From Business Combinations Property Plant Equipment 1 3641387 0754 9661 816
Total Assets Less Current Liabilities5 2442 0144 36411 81219 17413 693
Trade Creditors Trade Payables1 3322 3725 8562 6483 8742 269
Trade Debtors Trade Receivables3 6103 3004 5233 8413 2032 297
Disposals Decrease In Depreciation Impairment Property Plant Equipment     4 000
Disposals Property Plant Equipment     4 417
Dividends Paid     3 300

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 22nd, March 2023
Free Download (8 pages)

Company search

Advertisements