Tradstir Limited UXBRIDGE


Tradstir started in year 1989 as Private Limited Company with registration number 02436653. The Tradstir company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Uxbridge at 2 Vine Street. Postal code: UB8 1QE.

Currently there are 2 directors in the the company, namely Dipinder S. and Sukhvinder G.. In addition one secretary - Dipinder S. - is with the firm. As of 29 April 2024, there were 2 ex directors - Ravinder G., Avninder G. and others listed below. There were no ex secretaries.

Tradstir Limited Address / Contact

Office Address 2 Vine Street
Office Address2 1st Floor
Town Uxbridge
Post code UB8 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02436653
Date of Incorporation Thu, 26th Oct 1989
Industry Residential nursing care facilities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Dipinder S.

Position: Secretary

Appointed: 01 November 2023

Dipinder S.

Position: Director

Appointed: 01 July 2022

Sukhvinder G.

Position: Director

Appointed: 16 December 2021

Ravinder G.

Position: Director

Resigned: 18 January 2024

Avninder G.

Position: Director

Appointed: 15 October 2014

Resigned: 16 December 2021

Provestyle Limited

Position: Corporate Secretary

Appointed: 31 July 1991

Resigned: 08 August 2011

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Ravinder G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sukhvinder G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Avninder G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Ravinder G.

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

Sukhvinder G.

Notified on 16 December 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Avninder G.

Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand1 407 211224 74786 661
Current Assets1 534 065405 894558 097
Debtors104 091172 656466 702
Net Assets Liabilities1 252 4211 279 6641 304 474
Other Debtors2 6282 62812 752
Property Plant Equipment3 387 4843 348 8173 341 961
Other
Amount Specific Advance Or Credit Directors144 093713 682713 682
Amount Specific Advance Or Credit Made In Period Directors6 202300 000700 000
Accumulated Depreciation Impairment Property Plant Equipment648 659729 743748 996
Average Number Employees During Period150123113
Creditors1 571 6632 469 2912 589 828
Increase From Depreciation Charge For Year Property Plant Equipment 81 08419 253
Net Current Assets Liabilities-553 786-2 063 397-2 031 731
Other Creditors1 571 6632 356 3742 351 229
Other Taxation Social Security Payable148 05052 482198 005
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal22 7638 4914 734
Property Plant Equipment Gross Cost4 036 1434 078 5604 090 957
Provisions For Liabilities Balance Sheet Subtotal9 6145 7565 756
Total Additions Including From Business Combinations Property Plant Equipment 42 41712 397
Total Assets Less Current Liabilities2 833 6981 285 4201 310 230
Trade Creditors Trade Payables74 66960 43540 594
Trade Debtors Trade Receivables101 463170 028453 950

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, January 2024
Free Download (9 pages)

Company search