Tradetone Limited MANCHESTER


Founded in 1994, Tradetone, classified under reg no. 03002097 is an active company. Currently registered at Heaton House M7 4SE, Manchester the company has been in the business for thirty years. Its financial year was closed on Mon, 18th Mar and its latest financial statement was filed on Friday 25th March 2022.

The company has 2 directors, namely Philip W., Hyman W.. Of them, Hyman W. has been with the company the longest, being appointed on 28 December 1994 and Philip W. has been with the company for the least time - from 31 December 2018. Currently 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.

Tradetone Limited Address / Contact

Office Address Heaton House
Office Address2 148 Bury Old Road
Town Manchester
Post code M7 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03002097
Date of Incorporation Thu, 15th Dec 1994
Industry Non-trading company
End of financial Year 18th March
Company age 30 years old
Account next due date Mon, 18th Dec 2023 (162 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Philip W.

Position: Director

Appointed: 31 December 2018

Hyman W.

Position: Director

Appointed: 28 December 1994

Yocheved W.

Position: Director

Appointed: 17 December 2007

Resigned: 30 December 2018

Yocheved W.

Position: Secretary

Appointed: 17 December 2007

Resigned: 30 December 2018

Hyman W.

Position: Secretary

Appointed: 21 March 2007

Resigned: 17 December 2007

Maurice N.

Position: Director

Appointed: 14 February 2000

Resigned: 21 March 2007

Henry N.

Position: Secretary

Appointed: 14 February 2000

Resigned: 17 December 2007

Walter N.

Position: Director

Appointed: 28 December 1994

Resigned: 17 January 2000

Bernardin W.

Position: Director

Appointed: 28 December 1994

Resigned: 30 December 2018

Bernardin W.

Position: Secretary

Appointed: 28 December 1994

Resigned: 15 December 1995

Henry N.

Position: Director

Appointed: 28 December 1994

Resigned: 21 March 2007

Walter N.

Position: Secretary

Appointed: 28 December 1994

Resigned: 17 January 2000

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1994

Resigned: 28 December 1994

Notehurst Limited

Position: Corporate Nominee Director

Appointed: 15 December 1994

Resigned: 28 December 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Philip W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hyman W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Pinchas N., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hyman W.

Notified on 31 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pinchas N.

Notified on 6 April 2016
Ceased on 30 December 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312016-03-312017-03-312018-03-292019-03-282020-03-272021-03-272022-03-252023-03-23
Balance Sheet
Current Assets   1 220 0002 630 2582 818 9372 404 6312 253 4822 508 7142 413 4362 334 748
Net Assets Liabilities   -98 739-62 580-64 162-65 351-66 788-68 091-69 650-71 132
Cash Bank In Hand17 95415 75625 555        
Debtors777 725669 537390 068        
Reserves/Capital
Profit Loss Account Reserve-13 806-14 803-95 680-98 739       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -960-960-960-1 770-1 860-2 820
Average Number Employees During Period     122222
Creditors   -1 286 739-2 692 838-2 883 0992 469 0222 319 3102 575 0352 481 2262 403 060
Total Assets Less Current Liabilities   -66 739-62 580-64 162-64 391-65 828-66 321-67 790-68 312
Net Current Assets Liabilities   -66 739-62 580-64 162     
Creditors Due Within One Year809 485700 096431 303        
Obligations Under Finance Lease Hire Purchase Contracts Within One Year  431 303336 739       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Saturday 18th March 2023 to Friday 17th March 2023
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements