Company Information for TRAD SAFETY SYSTEMS LIMITED
TRAD SCAFFOLDING ALBION ROAD, DARTFORD, KENT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TRAD SAFETY SYSTEMS LIMITED | ||
Legal Registered Office | ||
TRAD SCAFFOLDING ALBION ROAD DARTFORD KENT | ||
Previous Names | ||
|
Company Number | 02225350 | |
---|---|---|
Company ID Number | 02225350 | |
Date formed | 1988-02-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB863846387 |
Last Datalog update: | 2025-02-05 05:58:20 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MEHMET IBRAHIM OSMAN |
||
MOHED ALTRAD |
||
ISABELLE MARIE ANDREE MONTFORT EPOUSE GARCIA |
||
JAMES MITCHELL GORMAN |
||
LOUIS MARIE MAURICE ROGER HUETZ |
||
DESMOND ANTHONY MOORE |
||
RAYMOND KENNEDY NEILSON |
||
MEHMET IBRAHIM OSMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAYDEN FRANCIS SMITH |
Director | ||
ALAN JOHN CHARLES SKEATS |
Company Secretary | ||
CRAIG GORDON HAYES |
Director | ||
STEVE LAURENCE KEARNEY |
Director | ||
ALAN JOHN CHARLES SKEATS |
Director | ||
MARK ACKERS |
Director | ||
ANTOINE OLLIVIER |
Director | ||
JAMES MITCHELL GORMAN |
Director | ||
MARK ACKERS |
Director | ||
ALAN JOHN CHARLES SKEATS |
Director | ||
PAUL WILLIAM ROBINSON |
Company Secretary | ||
ALAN JOHN CHARLES SKEATS |
Company Secretary | ||
DORETTA SMITH |
Director | ||
BRIAN LESLEY SKELTON |
Director | ||
ROGER DENNIS COOK |
Director | ||
CHRISTOPHER CLACK |
Company Secretary | ||
DORETTA SMITH |
Company Secretary | ||
DESMOND MOORE |
Director | ||
HAYDEN FRANCIS SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAD GROUP LIMITED | Director | 2013-09-30 | CURRENT | 1997-09-08 | Active | |
TRAD HIRE & SALES (NORTHERN) LIMITED | Director | 2013-09-30 | CURRENT | 2000-12-01 | Active - Proposal to Strike off | |
TRAD HIRE & SALES (MIDLANDS) LIMITED | Director | 2013-09-30 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
TRAD HIRE & SALES (SCOTLAND) LIMITED | Director | 2013-09-30 | CURRENT | 1999-10-26 | Active - Proposal to Strike off | |
TRAD SCAFFOLDING CO.LIMITED | Director | 2013-09-30 | CURRENT | 1971-11-17 | Active | |
MTD SCAFFOLD LIMITED | Director | 2012-03-31 | CURRENT | 2008-12-24 | Active - Proposal to Strike off | |
TRAD GROUP LIMITED | Director | 2013-09-30 | CURRENT | 1997-09-08 | Active | |
TRAD HIRE & SALES LIMITED | Director | 2013-09-30 | CURRENT | 1998-01-12 | Active | |
TRAD HIRE & SALES (NORTHERN) LIMITED | Director | 2013-09-30 | CURRENT | 2000-12-01 | Active - Proposal to Strike off | |
TRAD HIRE & SALES (MIDLANDS) LIMITED | Director | 2013-09-30 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
TRAD HIRE & SALES (SCOTLAND) LIMITED | Director | 2013-09-30 | CURRENT | 1999-10-26 | Active - Proposal to Strike off | |
TRAD SCAFFOLDING CO.LIMITED | Director | 2013-09-30 | CURRENT | 1971-11-17 | Active | |
TRAD GROUP LIMITED | Director | 2014-12-04 | CURRENT | 1997-09-08 | Active | |
TRAD HIRE & SALES LIMITED | Director | 2014-12-04 | CURRENT | 1998-01-12 | Active | |
TRAD HIRE & SALES (NORTHERN) LIMITED | Director | 2014-12-04 | CURRENT | 2000-12-01 | Active - Proposal to Strike off | |
TRAD HIRE & SALES (MIDLANDS) LIMITED | Director | 2014-12-04 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
TRAD HIRE & SALES (SCOTLAND) LIMITED | Director | 2014-12-04 | CURRENT | 1999-10-26 | Active - Proposal to Strike off | |
TRAD SCAFFOLDING CO.LIMITED | Director | 2014-12-04 | CURRENT | 1971-11-17 | Active | |
ALTRAD MTD LIMITED | Director | 2016-04-15 | CURRENT | 1987-07-24 | Active | |
HOP HOUSE FREEHOLD LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
NATIONAL ACCESS & SCAFFOLDING CONFEDERATION LIMITED | Director | 2015-11-27 | CURRENT | 2003-08-14 | Active | |
DESSA LIMITED | Director | 2015-01-15 | CURRENT | 2009-10-20 | Active | |
TRAD GROUP LIMITED | Director | 2013-09-30 | CURRENT | 1997-09-08 | Active | |
TRAD HIRE & SALES (NORTHERN) LIMITED | Director | 2011-07-18 | CURRENT | 2000-12-01 | Active - Proposal to Strike off | |
TRAD HIRE & SALES (MIDLANDS) LIMITED | Director | 2011-07-18 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
TRAD HIRE & SALES (SCOTLAND) LIMITED | Director | 2011-07-18 | CURRENT | 1999-10-26 | Active - Proposal to Strike off | |
EDGEGUARD SAFETY SYSTEMS LIMITED | Director | 2000-05-30 | CURRENT | 2000-03-27 | Dissolved 2014-05-20 | |
TRADGUARD LIMITED | Director | 1999-11-12 | CURRENT | 1994-12-08 | Dissolved 2014-05-20 | |
TRAD HIRE & SALES LIMITED | Director | 1998-03-01 | CURRENT | 1998-01-12 | Active | |
TRAD SCAFFOLDING CO.LIMITED | Director | 1996-02-19 | CURRENT | 1971-11-17 | Active | |
TRAD GROUP LIMITED | Director | 2013-09-30 | CURRENT | 1997-09-08 | Active | |
TRAD HIRE & SALES LIMITED | Director | 2013-09-30 | CURRENT | 1998-01-12 | Active | |
TRAD HIRE & SALES (NORTHERN) LIMITED | Director | 2013-09-30 | CURRENT | 2000-12-01 | Active - Proposal to Strike off | |
TRAD HIRE & SALES (MIDLANDS) LIMITED | Director | 2013-09-30 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
TRAD HIRE & SALES (SCOTLAND) LIMITED | Director | 2013-09-30 | CURRENT | 1999-10-26 | Active - Proposal to Strike off | |
TRAD SCAFFOLDING CO.LIMITED | Director | 2013-09-30 | CURRENT | 1971-11-17 | Active | |
MTD SCAFFOLD LIMITED | Director | 2012-03-31 | CURRENT | 2008-12-24 | Active - Proposal to Strike off | |
DEFIANT DIAMOND TOOLS LTD. | Director | 2003-09-01 | CURRENT | 1987-10-13 | Active - Proposal to Strike off | |
BELLE HOLDINGS LIMITED | Director | 2003-09-01 | CURRENT | 1997-06-23 | Active | |
PANTHER INTERNATIONAL ENGINEERING LIMITED | Director | 2003-09-01 | CURRENT | 1991-09-05 | Active - Proposal to Strike off | |
AVON EQUIPMENT LIMITED | Director | 2003-09-01 | CURRENT | 1996-07-24 | Active - Proposal to Strike off | |
ERRUT PRODUCTS LIMITED | Director | 2002-11-19 | CURRENT | 1962-07-17 | Active | |
BELLE ENGINEERING (SHEEN) LIMITED | Director | 2002-11-19 | CURRENT | 1961-02-09 | Active | |
ALTRAD MTD LIMITED | Director | 2017-09-14 | CURRENT | 1987-07-24 | Active | |
TRAD GROUP LIMITED | Director | 2017-09-14 | CURRENT | 1997-09-08 | Active | |
TRAD HIRE & SALES LIMITED | Director | 2017-09-14 | CURRENT | 1998-01-12 | Active | |
TRAD HIRE & SALES (NORTHERN) LIMITED | Director | 2017-09-14 | CURRENT | 2000-12-01 | Active - Proposal to Strike off | |
TRAD HIRE & SALES (MIDLANDS) LIMITED | Director | 2017-09-14 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
TRAD HIRE & SALES (SCOTLAND) LIMITED | Director | 2017-09-14 | CURRENT | 1999-10-26 | Active - Proposal to Strike off | |
TRAD SCAFFOLDING CO.LIMITED | Director | 2017-09-14 | CURRENT | 1971-11-17 | Active | |
SIMPLY INCARTO LTD | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/07/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHELL GORMAN | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTHONY MOORE | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
Director's details changed for James Mitchell Gorman on 2022-12-21 | ||
Director's details changed for Mr Desmond Anthony Moore on 2022-12-21 | ||
Appointment of Mr Matthew James Muggleton as company secretary on 2022-04-19 | ||
DIRECTOR APPOINTED MR MATTHEW JAMES MUGGLETON | ||
Termination of appointment of Paige Victoria Matthews on 2022-08-31 | ||
APPOINTMENT TERMINATED, DIRECTOR PAIGE VICTORIA MATTHEWS | ||
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
APPOINTMENT TERMINATED, DIRECTOR RAYMOND KENNEDY NEILSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND KENNEDY NEILSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHED ALTRAD | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/20 FROM 1 Elmfield Park Bromley Kent BR1 1LU United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Desmond Anthony Moore on 2020-03-30 | |
AP01 | DIRECTOR APPOINTED PAIGE VICTORIA MATTHEWS | |
AP03 | Appointment of Paige Victoria Matthews as company secretary on 2020-01-02 | |
TM02 | Termination of appointment of James Arthur Fassenfelt on 2019-11-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR FASSENFELT | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
CH01 | Director's details changed for Mr James Arthur Fassenfelt on 2019-01-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES ARTHUR FASSENFELT on 2019-01-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/19 FROM South Tower 26 Elmfield Road Bromley Greater London BR1 1LR United Kingdom | |
AP03 | Appointment of James Arthur Fassenfelt as company secretary on 2019-01-15 | |
AP01 | DIRECTOR APPOINTED MR JAMES ARTHUR FASSENFELT | |
TM02 | Termination of appointment of Mehmet Ibrahim Osman on 2018-09-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEHMET IBRAHIM OSMAN | |
CH01 | Director's details changed for Mr Louis Marie Maurice Roger Huetz on 2018-07-11 | |
LATEST SOC | 11/07/18 STATEMENT OF CAPITAL;GBP 50425 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYDEN FRANCIS SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE KEARNEY | |
AP01 | DIRECTOR APPOINTED CRAIG GORDON HAYES | |
AP01 | DIRECTOR APPOINTED MR MEHMET IBRAHIM OSMAN | |
AP03 | Appointment of Mehmet Ibrahim Osman as company secretary on 2017-09-14 | |
AP01 | DIRECTOR APPOINTED STEVE LAURENCE KEARNEY | |
TM02 | Termination of appointment of Alan John Charles Skeats on 2017-09-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN CHARLES SKEATS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM TRAD HOUSE IMPERIAL STREET BROMLEY BY BOW LONDON E3 3ED | |
PSC05 | Change of details for Trad Hire & Sales Limited as a person with significant control on 2017-09-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 50425 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 50425 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ACKERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 50425 | |
AR01 | 05/07/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTOINE OLLIVIER | |
AP01 | DIRECTOR APPOINTED LOUIS MARIE MAURICE ROGER HUETZ | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM IMPERIAL STREET BROMLEY BY BOW LONDON E3 3ED | |
AP01 | DIRECTOR APPOINTED JAMES MITCHELL GORMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 50425 | |
AR01 | 05/07/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURRSHO FROM 30/11/2014 TO 31/08/2014 | |
AP01 | DIRECTOR APPOINTED MADAME ISABELLE MARIE ANDREE MONTFORT EPOUSE GARCIA | |
AP01 | DIRECTOR APPOINTED MONSIEUR ANTOINE OLLIVIER | |
AP01 | DIRECTOR APPOINTED MR RAY NEILSON | |
AP01 | DIRECTOR APPOINTED DR MOHED ALTRAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GORMAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 | |
AR01 | 05/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 | |
AR01 | 05/07/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AR01 | 05/07/11 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MARK ACKERS | |
AR01 | 05/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALAN JOHN CHARLES SKEATS | |
288a | DIRECTOR APPOINTED JAMES MITCHELL GORMAN | |
288a | DIRECTOR APPOINTED DESMOND MOORE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK ACKERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN SKEATS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 08/06/07--------- £ SI 425@1=425 £ IC 100/525 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TRAD SAFETY DECK LIMITED CERTIFICATE ISSUED ON 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TRADS SCAFFOLD LIMITED CERTIFICATE ISSUED ON 07/01/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1051979 | Active | Licenced property: 16 BARONALD STREET UNIT 3 RUTHERGLEN GLASGOW RUTHERGLEN GB G73 1AH. Correspondance address: CROMWELL ROAD TRAD HOUSE BREDBURY STOCKPORT BREDBURY GB SK6 2RF | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1051979 | Active | Licenced property: 16 BARONALD STREET UNIT 3 RUTHERGLEN GLASGOW RUTHERGLEN GB G73 1AH. Correspondance address: CROMWELL ROAD TRAD HOUSE BREDBURY STOCKPORT BREDBURY GB SK6 2RF | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1051979 | Active | Licenced property: 16 BARONALD STREET UNIT 3 RUTHERGLEN GLASGOW RUTHERGLEN GB G73 1AH. Correspondance address: CROMWELL ROAD TRAD HOUSE BREDBURY STOCKPORT BREDBURY GB SK6 2RF | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1052756 | Active | Licenced property: 16 CROSS GREEN WAY UNIT 1B CROSS GREEN INDUSTRIAL ESTATE LEEDS CROSS GREEN INDUSTRIAL ESTATE GB LS9 0SE. Correspondance address: CROMWELL ROAD TRAD HOUSE BREDBURY STOCKPORT BREDBURY GB SK6 2RF | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1064014 | Active | Licenced property: WINDMILL INDUSTRIAL ESTATE UNIT 3 GORTON CRESCENT DENTON MANCHESTER DENTON GB M34 3RB. Correspondance address: CROMWELL ROAD TRAD HOUSE BREDBURY STOCKPORT BREDBURY GB SK6 2RF | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1064014 | Active | Licenced property: WINDMILL INDUSTRIAL ESTATE UNIT 3 GORTON CRESCENT DENTON MANCHESTER DENTON GB M34 3RB. Correspondance address: CROMWELL ROAD TRAD HOUSE BREDBURY STOCKPORT BREDBURY GB SK6 2RF | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1137945 | Active | Licenced property: RENWICK ROAD BARKING GB IG11 0SB. Correspondance address: CROMWELL ROAD HEAD OFFICE BREDBURY STOCKPORT BREDBURY GB SK6 2RF | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1129959 | Active | Licenced property: JUNCTION TWO INDUSTRIAL ESTATE UNIT 8 DEMUTH WAY OLDBURY DEMUTH WAY GB B69 4LT. Correspondance address: CROMWELL ROAD HEAD OFFICE BREDBURY STOCKPORT BREDBURY GB SK6 2RF | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1145035 | Active | Licenced property: GREENSPLOTT ROAD UNIT C3 CHITTENING INDUSTRIAL ESTATE AVONMOUTH BRISTOL CHITTENING INDUSTRIAL ESTATE GB BS11 0YB. Correspondance address: HEAD OFFICE TRAD SAFETY SYSTEMS LTD CROMWELL ROAD BREDBURY STOCKPORT CROMWELL ROAD GB SK6 2RF |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Pmnt to Ctrs-Improv |
London Borough of Merton | |
|
New Const, Conv & Renvtion |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 73084000 | Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds) | ||
![]() | 73084000 | Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds) | ||
![]() | 73084000 | Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds) | ||
![]() | 39169090 | Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of plastics, whether or not surface-worked but not further worked (excl. that of addition polymerization products, condensation or rearrangement polymerization products, whether or not chemically modified) | ||
![]() | 73084000 | Equipment for scaffolding, shuttering, propping or pit-propping (excl. composite sheetpiling products and formwork panels for poured-in-place concrete, which have the characteristics of moulds) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | TRAD SAFETY SYSTEMS LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | LNP CONSULTING LIMITED | Event Date | 2011-09-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 7740 A Petition to wind up the above-named Company LNP Consulting Limited, of Copia House, Great Cliffe Court, Great Cliffe Road, Barnsley, South Yorkshire S75 3SP (Registered Office), presented on 5 September 2011 by TRAD SAFETY SYSTEMS LIMITED , of Imperial Street, Bromley By Bow, London E33 3ED , (Registered Office), claiming to be Creditors of the Company, will be heard at 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on Monday 7 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the undersigned in accordance with Rule 4.16 by 1600 hours on Friday 4 November 2011 . A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Solicitors for the Petitioner are Jeffrey Green Russell , Solicitors, Waverley House, 7-12 Noel Street, London W1F 8GQ . (Ref NMF/AXM/15711/15.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |