Trading Depot U.k. Limited MAIDENHEAD


Founded in 2007, Trading Depot U.k, classified under reg no. 06039026 is an active company. Currently registered at Unit 3 Furze Platt Business Park SL6 7PR, Maidenhead the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2008/06/23 Trading Depot U.k. Limited is no longer carrying the name E-sales Uk.

Currently there are 8 directors in the the firm, namely Martin S., Kelly B. and Richard R. and others. In addition one secretary - Richard R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Graham A. who worked with the the firm until 5 July 2021.

Trading Depot U.k. Limited Address / Contact

Office Address Unit 3 Furze Platt Business Park
Office Address2 Gardner Road
Town Maidenhead
Post code SL6 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06039026
Date of Incorporation Tue, 2nd Jan 2007
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Martin S.

Position: Director

Appointed: 01 July 2022

Richard R.

Position: Secretary

Appointed: 05 July 2021

Kelly B.

Position: Director

Appointed: 01 November 2020

Richard R.

Position: Director

Appointed: 14 November 2019

Darren H.

Position: Director

Appointed: 06 July 2018

Matthew B.

Position: Director

Appointed: 10 November 2014

Matthew M.

Position: Director

Appointed: 10 June 2009

Peter C.

Position: Director

Appointed: 06 June 2007

Nicolas H.

Position: Director

Appointed: 21 February 2007

Stuart W.

Position: Director

Appointed: 14 November 2019

Resigned: 26 June 2020

Andrew S.

Position: Director

Appointed: 14 November 2019

Resigned: 12 August 2021

Andrew G.

Position: Director

Appointed: 10 November 2014

Resigned: 02 March 2020

Andrew W.

Position: Director

Appointed: 21 November 2012

Resigned: 22 July 2020

Richard S.

Position: Director

Appointed: 06 June 2007

Resigned: 14 November 2019

Graham A.

Position: Director

Appointed: 06 June 2007

Resigned: 05 July 2021

Robert G.

Position: Director

Appointed: 06 June 2007

Resigned: 14 November 2019

Susan G.

Position: Director

Appointed: 06 June 2007

Resigned: 14 November 2019

Susan S.

Position: Director

Appointed: 06 June 2007

Resigned: 14 November 2019

Graham A.

Position: Secretary

Appointed: 21 February 2007

Resigned: 05 July 2021

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 2007

Resigned: 21 February 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 02 January 2007

Resigned: 21 February 2007

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As BizStats discovered, there is Turbo Acquisitions 10 Bidco Limited from Marylebone, United Kingdom. This PSC is classified 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 PSC register is Cairngorm Capital Partners Lll Lp A Fund Managed By Cairngorm Capital Partners Llp that put London, England as the official address. This PSC has a legal form of "a llp" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Robert G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Turbo Acquisitions 10 Bidco Limited

3rd Floor 22 Cross Keys Close, Marylebone, London, W1U 2DW, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12276117
Notified on 14 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cairngorm Capital Partners Lll Lp A Fund Managed By Cairngorm Capital Partners Llp

22 Cross Keys Close, London, W1U 2DW, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Notified on 14 November 2019
Ceased on 14 November 2019
Nature of control: significiant influence or control

Robert G.

Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: significiant influence or control

Susan G.

Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: significiant influence or control

Susan S.

Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control: significiant influence or control

Company previous names

E-sales Uk June 23, 2008
Levelbond June 14, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312020-12-31
Balance Sheet
Cash Bank On Hand486 4151 937 725590 874
Current Assets2 537 5683 189 036 
Debtors1 040 118646 8301 724 401
Net Assets Liabilities1 323 5231 494 8781 632 720
Other Debtors543 515636 284368 562
Property Plant Equipment224 901128 884117 279
Total Inventories1 011 035604 481576 132
Other
Audit Fees Expenses  15 000
Accumulated Depreciation Impairment Property Plant Equipment358 095225 411274 243
Additions Other Than Through Business Combinations Property Plant Equipment  37 227
Amounts Owed By Related Parties  1 336 665
Amounts Owed To Group Undertakings 59 423 
Average Number Employees During Period211919
Corporation Tax Payable127 98262 50028 364
Creditors1 438 9461 816 2151 375 831
Dividends Paid648 535  
Future Minimum Lease Payments Under Non-cancellable Operating Leases129 49586 80057 541
Increase From Depreciation Charge For Year Property Plant Equipment 104 86648 832
Net Current Assets Liabilities1 098 6221 372 821 
Other Creditors29 30354 73629 764
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 237 550 
Other Disposals Property Plant Equipment 237 550 
Other Taxation Social Security Payable36 5754 301295 546
Profit Loss563 192171 355 
Property Plant Equipment Gross Cost582 996354 295391 522
Provisions For Liabilities Balance Sheet Subtotal 6 827135
Total Additions Including From Business Combinations Property Plant Equipment 8 849 
Total Assets Less Current Liabilities1 323 5231 501 705 
Trade Creditors Trade Payables1 245 0861 635 2551 022 157
Trade Debtors Trade Receivables496 60310 54619 174

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 6th, January 2024
Free Download (23 pages)

Company search

Advertisements