Tradex Bristol Limited BRISTOL


Founded in 1997, Tradex Bristol, classified under reg no. 03478614 is an active company. Currently registered at 128 Stoke Lane BS9 3RJ, Bristol the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Karen T. and Jeffrey T.. In addition one secretary - Karen T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sharon P. who worked with the the firm until 6 April 2023.

Tradex Bristol Limited Address / Contact

Office Address 128 Stoke Lane
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03478614
Date of Incorporation Wed, 10th Dec 1997
Industry Sale of used cars and light motor vehicles
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Karen T.

Position: Secretary

Appointed: 06 April 2023

Karen T.

Position: Director

Appointed: 01 April 2023

Jeffrey T.

Position: Director

Appointed: 01 April 2023

Francesco P.

Position: Director

Appointed: 27 February 2005

Resigned: 06 April 2023

Erminio P.

Position: Director

Appointed: 27 February 2005

Resigned: 06 April 2023

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1997

Resigned: 10 December 1997

Joanne P.

Position: Director

Appointed: 10 December 1997

Resigned: 06 April 2023

Sharon P.

Position: Secretary

Appointed: 10 December 1997

Resigned: 06 April 2023

Sharon P.

Position: Director

Appointed: 10 December 1997

Resigned: 06 April 2023

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 December 1997

Resigned: 10 December 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Cll Solutions Ltd from Bristol, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Frank P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Cll Solutions Ltd

128 Stoke Lane, Westbury-On-Trym, Bristol, BS9 3RJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08445564
Notified on 6 April 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frank P.

Notified on 6 April 2016
Ceased on 6 April 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 161 4661 089 565       
Balance Sheet
Cash Bank In Hand2 9401 087       
Cash Bank On Hand 1 0877163 48897 61044 64883 61185 2375 663 093
Current Assets1 293 4851 603 4462 062 1041 309 0351 521 4091 407 9271 282 3271 477 7696 653 341
Debtors405 217430 76276 828339 497269 943229 90136 13126 9327 350
Net Assets Liabilities 1 089 5651 057 0581 079 8031 119 395940 042863 206949 9065 160 484
Net Assets Liabilities Including Pension Asset Liability1 161 4661 089 565       
Other Debtors 43 3266 804308 724245 286215 32817 85313 6937 350
Property Plant Equipment 1 340 1271 310 2281 258 6621 374 3491 488 3681 882 3701 791 395278 069
Stocks Inventory885 3281 171 597       
Tangible Fixed Assets1 209 2491 340 127       
Total Inventories 1 171 5971 984 560966 0501 153 8561 133 3781 162 5851 365 600982 898
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve1 161 4621 089 561       
Shareholder Funds1 161 4661 089 565       
Other
Accrued Liabilities 14 80513 31221 90824 20013 26516 64619 81627 749
Accumulated Depreciation Impairment Property Plant Equipment 488 843551 144609 624675 315744 527840 823937 363474 881
Additional Provisions Increase From New Provisions Recognised   -4 40025 466 -39 763-4 818-5 252
Average Number Employees During Period  12111110131311
Bank Borrowings Overdrafts 450 361407 262200 047770 077655 744769 297878 620583 701
Corporation Tax Payable 13 49227 18866 84449 159 25 62371 271815 700
Creditors 1 054 6861 352 854399 149800 0001 087 6281 236 2551 071 8371 736 619
Creditors Due After One Year789 3011 054 686       
Creditors Due Within One Year547 727786 901       
Debtors Due After One Year-378 830-378 830       
Dividends Paid   234 400160 000219 152159 800159 952112 000
Fixed Assets1 209 2511 340 1291 310 228      
Increase From Depreciation Charge For Year Property Plant Equipment  62 30158 48065 69169 21296 29696 54049 046
Investments Fixed Assets22       
Investments In Group Undertakings 2-2      
Merchandise 1 011 5971 014 560966 0501 153 856 1 162 5851 365 600982 898
Net Current Assets Liabilities745 758816 5451 119 595235 801586 023623 442261 468269 9074 916 722
Number Shares Allotted 4       
Number Shares Issued Fully Paid   444444
Other Creditors  9 94821 4272 62713 202   
Other Remaining Borrowings  50 000 800 000764 599762 099499 000 
Other Taxation Social Security Payable 10 4419 5695 4299 24214 1497 84710 3501 430
Par Value Share 1 111111
Prepayments Accrued Income 2 3251 1717421 15712 60813 398960 
Profit Loss   257 145199 59239 79982 964246 6524 322 578
Property Plant Equipment Gross Cost 1 828 9701 861 3721 868 2862 049 6642 232 8952 723 1932 728 758752 950
Provisions  19 91115 51140 97784 14044 37739 55934 307
Provisions For Liabilities Balance Sheet Subtotal 12 42319 91115 51140 97784 14044 37739 55934 307
Provisions For Liabilities Charges4 24212 423       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions 168 042       
Tangible Fixed Assets Cost Or Valuation1 660 9281 828 970       
Tangible Fixed Assets Depreciation451 679488 843       
Tangible Fixed Assets Depreciation Charged In Period 37 164       
Total Additions Including From Business Combinations Property Plant Equipment  32 4026 914181 378183 231490 2985 565 
Total Assets Less Current Liabilities1 955 0092 156 6742 429 8231 494 4631 960 3722 111 8102 143 8382 061 3025 194 791
Trade Creditors Trade Payables 366 892238 543277 89518 58273 12856 79896 44729 661
Trade Debtors Trade Receivables 3 39768 85330 03123 5001 9654 88012 279 
Work In Progress 160 000970 000      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     43 163   
Disposals Decrease In Depreciation Impairment Property Plant Equipment        511 528
Disposals Property Plant Equipment        1 975 808

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, August 2023
Free Download (9 pages)

Company search

Advertisements