Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAD SAFETY SYSTEMS LIMITED
Company Information for

TRAD SAFETY SYSTEMS LIMITED

TRAD SCAFFOLDING ALBION ROAD, DARTFORD, KENT,
Company Registration Number
02225350
Private Limited Company
Active

Company Overview

About Trad Safety Systems Ltd
TRAD SAFETY SYSTEMS LIMITED was founded on 1988-02-29 and has its registered office in Kent. The organisation's status is listed as "Active". Trad Safety Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRAD SAFETY SYSTEMS LIMITED
 
Legal Registered Office
TRAD SCAFFOLDING ALBION ROAD
DARTFORD
KENT
 
Previous Names
TRAD SAFETY DECK LIMITED30/06/2005
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TRAD SAFETY SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MEHMET IBRAHIM OSMAN
Company Secretary 2017-09-14
MOHED ALTRAD
Director 2013-09-30
ISABELLE MARIE ANDREE MONTFORT EPOUSE GARCIA
Director 2013-09-30
JAMES MITCHELL GORMAN
Director 2014-11-06
LOUIS MARIE MAURICE ROGER HUETZ
Director 2014-12-04
DESMOND ANTHONY MOORE
Director 2009-06-29
RAYMOND KENNEDY NEILSON
Director 2013-09-30
MEHMET IBRAHIM OSMAN
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
HAYDEN FRANCIS SMITH
Director 1991-07-15 2018-04-12
ALAN JOHN CHARLES SKEATS
Company Secretary 2005-07-27 2017-09-14
CRAIG GORDON HAYES
Director 2017-09-14 2017-09-14
STEVE LAURENCE KEARNEY
Director 2017-09-14 2017-09-14
ALAN JOHN CHARLES SKEATS
Director 2009-06-29 2017-09-14
MARK ACKERS
Director 2010-10-19 2015-12-24
ANTOINE OLLIVIER
Director 2013-09-30 2014-12-04
JAMES MITCHELL GORMAN
Director 2009-06-29 2013-09-30
MARK ACKERS
Director 2004-12-23 2007-11-01
ALAN JOHN CHARLES SKEATS
Director 2001-07-27 2007-11-01
PAUL WILLIAM ROBINSON
Company Secretary 2004-12-23 2005-07-27
ALAN JOHN CHARLES SKEATS
Company Secretary 2001-07-06 2004-12-23
DORETTA SMITH
Director 1990-05-25 2004-12-23
BRIAN LESLEY SKELTON
Director 1996-09-09 2003-11-30
ROGER DENNIS COOK
Director 1998-11-15 2002-04-26
CHRISTOPHER CLACK
Company Secretary 2000-03-01 2001-07-06
DORETTA SMITH
Company Secretary 1991-03-21 2000-03-01
DESMOND MOORE
Director 1993-06-01 1996-08-27
HAYDEN FRANCIS SMITH
Company Secretary 1991-02-21 1991-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHED ALTRAD TRAD GROUP LIMITED Director 2013-09-30 CURRENT 1997-09-08 Active
MOHED ALTRAD TRAD HIRE & SALES (NORTHERN) LIMITED Director 2013-09-30 CURRENT 2000-12-01 Active - Proposal to Strike off
MOHED ALTRAD TRAD HIRE & SALES (MIDLANDS) LIMITED Director 2013-09-30 CURRENT 2007-08-28 Active - Proposal to Strike off
MOHED ALTRAD TRAD HIRE & SALES (SCOTLAND) LIMITED Director 2013-09-30 CURRENT 1999-10-26 Active - Proposal to Strike off
MOHED ALTRAD TRAD SCAFFOLDING CO.LIMITED Director 2013-09-30 CURRENT 1971-11-17 Active
MOHED ALTRAD MTD SCAFFOLD LIMITED Director 2012-03-31 CURRENT 2008-12-24 Active - Proposal to Strike off
ISABELLE MARIE ANDREE MONTFORT EPOUSE GARCIA TRAD GROUP LIMITED Director 2013-09-30 CURRENT 1997-09-08 Active
ISABELLE MARIE ANDREE MONTFORT EPOUSE GARCIA TRAD HIRE & SALES LIMITED Director 2013-09-30 CURRENT 1998-01-12 Active
ISABELLE MARIE ANDREE MONTFORT EPOUSE GARCIA TRAD HIRE & SALES (NORTHERN) LIMITED Director 2013-09-30 CURRENT 2000-12-01 Active - Proposal to Strike off
ISABELLE MARIE ANDREE MONTFORT EPOUSE GARCIA TRAD HIRE & SALES (MIDLANDS) LIMITED Director 2013-09-30 CURRENT 2007-08-28 Active - Proposal to Strike off
ISABELLE MARIE ANDREE MONTFORT EPOUSE GARCIA TRAD HIRE & SALES (SCOTLAND) LIMITED Director 2013-09-30 CURRENT 1999-10-26 Active - Proposal to Strike off
ISABELLE MARIE ANDREE MONTFORT EPOUSE GARCIA TRAD SCAFFOLDING CO.LIMITED Director 2013-09-30 CURRENT 1971-11-17 Active
LOUIS MARIE MAURICE ROGER HUETZ TRAD GROUP LIMITED Director 2014-12-04 CURRENT 1997-09-08 Active
LOUIS MARIE MAURICE ROGER HUETZ TRAD HIRE & SALES LIMITED Director 2014-12-04 CURRENT 1998-01-12 Active
LOUIS MARIE MAURICE ROGER HUETZ TRAD HIRE & SALES (NORTHERN) LIMITED Director 2014-12-04 CURRENT 2000-12-01 Active - Proposal to Strike off
LOUIS MARIE MAURICE ROGER HUETZ TRAD HIRE & SALES (MIDLANDS) LIMITED Director 2014-12-04 CURRENT 2007-08-28 Active - Proposal to Strike off
LOUIS MARIE MAURICE ROGER HUETZ TRAD HIRE & SALES (SCOTLAND) LIMITED Director 2014-12-04 CURRENT 1999-10-26 Active - Proposal to Strike off
LOUIS MARIE MAURICE ROGER HUETZ TRAD SCAFFOLDING CO.LIMITED Director 2014-12-04 CURRENT 1971-11-17 Active
DESMOND ANTHONY MOORE ALTRAD MTD LIMITED Director 2016-04-15 CURRENT 1987-07-24 Active
DESMOND ANTHONY MOORE HOP HOUSE FREEHOLD LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
DESMOND ANTHONY MOORE NATIONAL ACCESS & SCAFFOLDING CONFEDERATION LIMITED Director 2015-11-27 CURRENT 2003-08-14 Active
DESMOND ANTHONY MOORE DESSA LIMITED Director 2015-01-15 CURRENT 2009-10-20 Active
DESMOND ANTHONY MOORE TRAD GROUP LIMITED Director 2013-09-30 CURRENT 1997-09-08 Active
DESMOND ANTHONY MOORE TRAD HIRE & SALES (NORTHERN) LIMITED Director 2011-07-18 CURRENT 2000-12-01 Active - Proposal to Strike off
DESMOND ANTHONY MOORE TRAD HIRE & SALES (MIDLANDS) LIMITED Director 2011-07-18 CURRENT 2007-08-28 Active - Proposal to Strike off
DESMOND ANTHONY MOORE TRAD HIRE & SALES (SCOTLAND) LIMITED Director 2011-07-18 CURRENT 1999-10-26 Active - Proposal to Strike off
DESMOND ANTHONY MOORE EDGEGUARD SAFETY SYSTEMS LIMITED Director 2000-05-30 CURRENT 2000-03-27 Dissolved 2014-05-20
DESMOND ANTHONY MOORE TRADGUARD LIMITED Director 1999-11-12 CURRENT 1994-12-08 Dissolved 2014-05-20
DESMOND ANTHONY MOORE TRAD HIRE & SALES LIMITED Director 1998-03-01 CURRENT 1998-01-12 Active
DESMOND ANTHONY MOORE TRAD SCAFFOLDING CO.LIMITED Director 1996-02-19 CURRENT 1971-11-17 Active
RAYMOND KENNEDY NEILSON TRAD GROUP LIMITED Director 2013-09-30 CURRENT 1997-09-08 Active
RAYMOND KENNEDY NEILSON TRAD HIRE & SALES LIMITED Director 2013-09-30 CURRENT 1998-01-12 Active
RAYMOND KENNEDY NEILSON TRAD HIRE & SALES (NORTHERN) LIMITED Director 2013-09-30 CURRENT 2000-12-01 Active - Proposal to Strike off
RAYMOND KENNEDY NEILSON TRAD HIRE & SALES (MIDLANDS) LIMITED Director 2013-09-30 CURRENT 2007-08-28 Active - Proposal to Strike off
RAYMOND KENNEDY NEILSON TRAD HIRE & SALES (SCOTLAND) LIMITED Director 2013-09-30 CURRENT 1999-10-26 Active - Proposal to Strike off
RAYMOND KENNEDY NEILSON TRAD SCAFFOLDING CO.LIMITED Director 2013-09-30 CURRENT 1971-11-17 Active
RAYMOND KENNEDY NEILSON MTD SCAFFOLD LIMITED Director 2012-03-31 CURRENT 2008-12-24 Active - Proposal to Strike off
RAYMOND KENNEDY NEILSON DEFIANT DIAMOND TOOLS LTD. Director 2003-09-01 CURRENT 1987-10-13 Active - Proposal to Strike off
RAYMOND KENNEDY NEILSON BELLE HOLDINGS LIMITED Director 2003-09-01 CURRENT 1997-06-23 Active
RAYMOND KENNEDY NEILSON PANTHER INTERNATIONAL ENGINEERING LIMITED Director 2003-09-01 CURRENT 1991-09-05 Active - Proposal to Strike off
RAYMOND KENNEDY NEILSON AVON EQUIPMENT LIMITED Director 2003-09-01 CURRENT 1996-07-24 Active - Proposal to Strike off
RAYMOND KENNEDY NEILSON ERRUT PRODUCTS LIMITED Director 2002-11-19 CURRENT 1962-07-17 Active
RAYMOND KENNEDY NEILSON BELLE ENGINEERING (SHEEN) LIMITED Director 2002-11-19 CURRENT 1961-02-09 Active
MEHMET IBRAHIM OSMAN ALTRAD MTD LIMITED Director 2017-09-14 CURRENT 1987-07-24 Active
MEHMET IBRAHIM OSMAN TRAD GROUP LIMITED Director 2017-09-14 CURRENT 1997-09-08 Active
MEHMET IBRAHIM OSMAN TRAD HIRE & SALES LIMITED Director 2017-09-14 CURRENT 1998-01-12 Active
MEHMET IBRAHIM OSMAN TRAD HIRE & SALES (NORTHERN) LIMITED Director 2017-09-14 CURRENT 2000-12-01 Active - Proposal to Strike off
MEHMET IBRAHIM OSMAN TRAD HIRE & SALES (MIDLANDS) LIMITED Director 2017-09-14 CURRENT 2007-08-28 Active - Proposal to Strike off
MEHMET IBRAHIM OSMAN TRAD HIRE & SALES (SCOTLAND) LIMITED Director 2017-09-14 CURRENT 1999-10-26 Active - Proposal to Strike off
MEHMET IBRAHIM OSMAN TRAD SCAFFOLDING CO.LIMITED Director 2017-09-14 CURRENT 1971-11-17 Active
MEHMET IBRAHIM OSMAN SIMPLY INCARTO LTD Director 2015-01-12 CURRENT 2015-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-19CONFIRMATION STATEMENT MADE ON 05/07/24, WITH NO UPDATES
2024-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/23
2024-03-20APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHELL GORMAN
2023-07-16CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTHONY MOORE
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-21Director's details changed for James Mitchell Gorman on 2022-12-21
2022-12-21Director's details changed for Mr Desmond Anthony Moore on 2022-12-21
2022-10-05Appointment of Mr Matthew James Muggleton as company secretary on 2022-04-19
2022-10-05DIRECTOR APPOINTED MR MATTHEW JAMES MUGGLETON
2022-10-05Termination of appointment of Paige Victoria Matthews on 2022-08-31
2022-10-05APPOINTMENT TERMINATED, DIRECTOR PAIGE VICTORIA MATTHEWS
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-31APPOINTMENT TERMINATED, DIRECTOR RAYMOND KENNEDY NEILSON
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KENNEDY NEILSON
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MOHED ALTRAD
2020-09-02AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/20 FROM 1 Elmfield Park Bromley Kent BR1 1LU United Kingdom
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-03-31CH01Director's details changed for Mr Desmond Anthony Moore on 2020-03-30
2020-01-20AP01DIRECTOR APPOINTED PAIGE VICTORIA MATTHEWS
2020-01-20AP03Appointment of Paige Victoria Matthews as company secretary on 2020-01-02
2019-12-31TM02Termination of appointment of James Arthur Fassenfelt on 2019-11-06
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR FASSENFELT
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-02-13AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-02-04CH01Director's details changed for Mr James Arthur Fassenfelt on 2019-01-31
2019-02-04CH03SECRETARY'S DETAILS CHNAGED FOR JAMES ARTHUR FASSENFELT on 2019-01-31
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM South Tower 26 Elmfield Road Bromley Greater London BR1 1LR United Kingdom
2019-01-21AP03Appointment of James Arthur Fassenfelt as company secretary on 2019-01-15
2018-10-25AP01DIRECTOR APPOINTED MR JAMES ARTHUR FASSENFELT
2018-09-17TM02Termination of appointment of Mehmet Ibrahim Osman on 2018-09-17
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MEHMET IBRAHIM OSMAN
2018-07-11CH01Director's details changed for Mr Louis Marie Maurice Roger Huetz on 2018-07-11
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 50425
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN FRANCIS SMITH
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HAYES
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVE KEARNEY
2017-09-15AP01DIRECTOR APPOINTED CRAIG GORDON HAYES
2017-09-14AP01DIRECTOR APPOINTED MR MEHMET IBRAHIM OSMAN
2017-09-14AP03Appointment of Mehmet Ibrahim Osman as company secretary on 2017-09-14
2017-09-14AP01DIRECTOR APPOINTED STEVE LAURENCE KEARNEY
2017-09-14TM02Termination of appointment of Alan John Charles Skeats on 2017-09-14
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN CHARLES SKEATS
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2017 FROM TRAD HOUSE IMPERIAL STREET BROMLEY BY BOW LONDON E3 3ED
2017-09-07PSC05Change of details for Trad Hire & Sales Limited as a person with significant control on 2017-09-06
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 50425
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 50425
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK ACKERS
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 50425
2015-07-15AR0105/07/15 FULL LIST
2015-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE OLLIVIER
2015-02-23AP01DIRECTOR APPOINTED LOUIS MARIE MAURICE ROGER HUETZ
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM IMPERIAL STREET BROMLEY BY BOW LONDON E3 3ED
2015-01-22AP01DIRECTOR APPOINTED JAMES MITCHELL GORMAN
2014-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 50425
2014-07-09AR0105/07/14 FULL LIST
2014-03-06AUDAUDITOR'S RESIGNATION
2014-01-27AA01CURRSHO FROM 30/11/2014 TO 31/08/2014
2013-10-10AP01DIRECTOR APPOINTED MADAME ISABELLE MARIE ANDREE MONTFORT EPOUSE GARCIA
2013-10-10AP01DIRECTOR APPOINTED MONSIEUR ANTOINE OLLIVIER
2013-10-10AP01DIRECTOR APPOINTED MR RAY NEILSON
2013-10-10AP01DIRECTOR APPOINTED DR MOHED ALTRAD
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GORMAN
2013-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-09-02AR0105/07/13 FULL LIST
2012-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-07-12AR0105/07/12 FULL LIST
2012-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-08-05AR0105/07/11 FULL LIST
2011-02-08AA01PREVSHO FROM 31/03/2011 TO 30/11/2010
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17AP01DIRECTOR APPOINTED MARK ACKERS
2010-07-20AR0105/07/10 FULL LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-19363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-08-08288aDIRECTOR APPOINTED ALAN JOHN CHARLES SKEATS
2009-08-08288aDIRECTOR APPOINTED JAMES MITCHELL GORMAN
2009-08-08288aDIRECTOR APPOINTED DESMOND MOORE
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR MARK ACKERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR ALAN SKEATS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-17363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-01-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-23363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-07-0588(2)RAD 08/06/07--------- £ SI 425@1=425 £ IC 100/525
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-08-25225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-08-19288aNEW SECRETARY APPOINTED
2005-08-19288bSECRETARY RESIGNED
2005-07-25363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-30CERTNMCOMPANY NAME CHANGED TRAD SAFETY DECK LIMITED CERTIFICATE ISSUED ON 30/06/05
2005-01-26288aNEW SECRETARY APPOINTED
2005-01-26288bSECRETARY RESIGNED
2005-01-26288bDIRECTOR RESIGNED
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-07CERTNMCOMPANY NAME CHANGED TRADS SCAFFOLD LIMITED CERTIFICATE ISSUED ON 07/01/05
2004-11-25AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-08-06363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-04-21288bDIRECTOR RESIGNED
2003-09-22AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-07-30363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-09-17AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-07-15363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-05-22288bDIRECTOR RESIGNED
2001-08-15288aNEW SECRETARY APPOINTED
2001-08-15288aNEW DIRECTOR APPOINTED
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-07-31363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2001-07-30288bSECRETARY RESIGNED
2000-09-19AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-07-11363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAD SAFETY SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-04-11 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1999-04-30 Outstanding AIB GROUP (UK) PLC
SINGLE DEBENTURE 1990-11-30 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of TRAD SAFETY SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAD SAFETY SYSTEMS LIMITED
Trademarks
We have not found any records of TRAD SAFETY SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRAD SAFETY SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2014-03-12 GBP £575 Pmnt to Ctrs-Improv
London Borough of Merton 2011-02-21 GBP £3,860 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.

Outgoings
Business Rates/Property Tax
No properties were found where TRAD SAFETY SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TRAD SAFETY SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0173084000Equipment 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)
2014-12-0173084000Equipment 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)
2014-11-0173084000Equipment 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)
2014-09-0139169090Monofilament 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)
2014-08-0173084000Equipment 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

Legal Notices/Action
Initiating party TRAD SAFETY SYSTEMS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyLNP CONSULTING LIMITEDEvent Date2011-09-05
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAD SAFETY SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAD SAFETY SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.