Tradeouts Limited HOOK


Tradeouts started in year 1999 as Private Limited Company with registration number 03870322. The Tradeouts company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Hook at Form 2, 18 Bartley Wood Business Park. Postal code: RG27 9XA. Since 2011-11-21 Tradeouts Limited is no longer carrying the name Uk Banners.

At the moment there are 2 directors in the the company, namely James M. and Nikheel S.. In addition one secretary - Martin L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tradeouts Limited Address / Contact

Office Address Form 2, 18 Bartley Wood Business Park
Office Address2 Bartley Way
Town Hook
Post code RG27 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03870322
Date of Incorporation Tue, 2nd Nov 1999
Industry Non-trading company
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Sun, 3rd Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

James M.

Position: Director

Appointed: 30 March 2023

Martin L.

Position: Secretary

Appointed: 16 September 2016

Nikheel S.

Position: Director

Appointed: 29 October 2015

Avril P.

Position: Director

Appointed: 02 April 2015

Resigned: 29 October 2015

Timothy L.

Position: Director

Appointed: 02 April 2015

Resigned: 31 March 2023

Ian F.

Position: Director

Appointed: 18 March 2015

Resigned: 02 April 2015

Simon H.

Position: Director

Appointed: 16 July 2014

Resigned: 02 April 2015

Ian F.

Position: Secretary

Appointed: 16 July 2014

Resigned: 16 September 2016

Jonathan O.

Position: Director

Appointed: 16 July 2014

Resigned: 02 April 2015

Alison G.

Position: Secretary

Appointed: 14 October 2004

Resigned: 16 July 2014

Lynn H.

Position: Secretary

Appointed: 01 February 2001

Resigned: 14 October 2004

Nicola P.

Position: Secretary

Appointed: 02 November 1999

Resigned: 31 January 2001

Roger T.

Position: Director

Appointed: 02 November 1999

Resigned: 02 November 1999

Rebecca S.

Position: Secretary

Appointed: 02 November 1999

Resigned: 02 November 1999

David B.

Position: Director

Appointed: 02 November 1999

Resigned: 24 October 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Bca Trading Limited from Hook, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is David B. This PSC owns 25-50% shares and has 25-50% voting rights.

Bca Trading Limited

Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Regsiter Of Companies
Registration number 02340242
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David B.

Notified on 6 April 2016
Ceased on 17 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Uk Banners November 21, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312011-12-312013-03-312014-03-31
Net Worth1 0781 1773 43124 284
Balance Sheet
Cash Bank In Hand 996 59214 613
Current Assets 1 17712 11421 196
Debtors1 0781 0785 5226 583
Intangible Fixed Assets  13 58315 343
Reserves/Capital
Called Up Share Capital1100100100
Profit Loss Account Reserve1 0771 0773 33124 184
Shareholder Funds1 0781 1773 43124 284
Other
Creditors Due Within One Year  22 26612 255
Intangible Fixed Assets Additions  15 4573 400
Intangible Fixed Assets Aggregate Amortisation Impairment  1 8743 514
Intangible Fixed Assets Amortisation Charged In Period  1 8741 640
Intangible Fixed Assets Cost Or Valuation  15 45718 857
Net Current Assets Liabilities 1 177-10 1528 941
Number Shares Allotted11001001 000
Par Value Share 110
Share Capital Allotted Called Up Paid1100100100
Total Assets Less Current Liabilities1 0781 1773 43124 284

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-04-02
filed on: 3rd, January 2024
Free Download (5 pages)

Company search