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

TRADA CERTIFICATION LIMITED

3RD FLOOR DAVIDSON BUILDING, 5 SOUTHAMPTON STREET, LONDON, WC2E 7HA,
Company Registration Number
03121112
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Trada Certification Ltd
TRADA CERTIFICATION LIMITED was founded on 1995-11-02 and has its registered office in London. The organisation's status is listed as "Active". Trada Certification Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
TRADA CERTIFICATION LIMITED
 
Legal Registered Office
3RD FLOOR DAVIDSON BUILDING
5 SOUTHAMPTON STREET
LONDON
WC2E 7HA
Other companies in HP14
 
Filing Information
Company Number 03121112
Company ID Number 03121112
Date formed 1995-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-05 19:14:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADA CERTIFICATION LIMITED
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.
Companies with same name TRADA CERTIFICATION LIMITED
The following companies were found which have the same name as TRADA CERTIFICATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRADA CERTIFICATION INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1995-09-14
TRADA CERTIFICATION, INC. 1 MAIN ST BRISTOL VT 05443 Inactive Company formed on the 1996-04-05

Company Officers of TRADA CERTIFICATION LIMITED

Current Directors
Officer Role Date Appointed
NEIL CONWAY MACLENNAN
Company Secretary 2018-03-12
JOSEPH DANIEL WETZ
Director 2017-10-19
WILLIAM THOMAS EDWARD WINTER
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2015-05-13 2018-03-12
ROBERT GRAEME VEITCH
Director 2015-05-13 2017-10-19
JOHN FRASER GRANT WILLOX
Director 2015-05-13 2017-10-19
ALISON LEONIE STEVENSON
Director 2015-05-13 2017-03-02
PATRICIA MARGARET WARD PRESLAND
Company Secretary 2008-05-01 2015-05-13
CHRISTOPHER JOHN GILL
Director 1995-12-19 2015-05-13
HILARY LAURA CEMM
Company Secretary 2006-02-01 2008-04-30
JANICE WRIGHT
Company Secretary 2003-02-28 2006-01-31
FREDARICA FERRIGNO
Company Secretary 1998-06-18 2003-02-28
RAYMOND MICHAEL HOBBS
Company Secretary 1995-12-19 1998-06-18
RAYMOND MICHAEL HOBBS
Director 1995-12-19 1998-06-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-02 1995-12-19
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-02 1995-12-19
SWIFT INCORPORATIONS LIMITED
Nominated Director 1995-11-02 1995-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY OIL & GAS UK LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JOSEPH DANIEL WETZ MTS PENDAR LIMITED Director 2017-11-30 CURRENT 1977-12-01 Active
JOSEPH DANIEL WETZ INSIGHT N.D.T. LIMITED Director 2017-11-30 CURRENT 1996-12-23 Active
JOSEPH DANIEL WETZ CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-10-19 CURRENT 1995-11-13 Active
JOSEPH DANIEL WETZ BM TRADA GROUP LIMITED Director 2017-10-19 CURRENT 2004-06-21 Active
JOSEPH DANIEL WETZ BM TRADA OVERSEAS LIMITED Director 2017-10-19 CURRENT 2015-05-06 Active
JOSEPH DANIEL WETZ U.K. FIRST LIMITED Director 2017-10-19 CURRENT 2008-12-03 Active
JOSEPH DANIEL WETZ BM TRADA CERTIFICATION LIMITED Director 2017-10-19 CURRENT 1987-03-13 Active
JOSEPH DANIEL WETZ FIRA INTERNATIONAL LIMITED Director 2017-10-19 CURRENT 1996-04-02 Active
JOSEPH DANIEL WETZ CCB EVOLUTION LIMITED Director 2017-10-19 CURRENT 2000-05-15 Active
JOSEPH DANIEL WETZ TRADA TECHNOLOGY LIMITED Director 2017-10-19 CURRENT 1990-11-22 Active
JOSEPH DANIEL WETZ ENVIRONMENTAL EVALUATION LIMITED Director 2017-10-18 CURRENT 1991-09-24 Active
JOSEPH DANIEL WETZ JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-10-18 CURRENT 2007-02-27 Active
JOSEPH DANIEL WETZ CATALYST ENVIRONMENTAL LIMITED Director 2017-10-18 CURRENT 2007-10-05 Active
JOSEPH DANIEL WETZ FIRAS LIMITED Director 2017-10-17 CURRENT 1995-08-04 Active
JOSEPH DANIEL WETZ ACCUSENSE SYSTEMS LIMITED Director 2017-10-17 CURRENT 1999-02-08 Active
JOSEPH DANIEL WETZ CERTIFIRE LIMITED Director 2017-10-17 CURRENT 1980-12-05 Active
JOSEPH DANIEL WETZ WESTERN TECHNICAL SERVICES LIMITED Director 2017-10-17 CURRENT 2005-05-12 Active
JOSEPH DANIEL WETZ EXOVA GROUP (UK) LIMITED Director 2017-10-13 CURRENT 1990-01-26 Active
JOSEPH DANIEL WETZ EXOVA TREASURY LIMITED Director 2017-10-13 CURRENT 2008-08-15 Active
JOSEPH DANIEL WETZ EXOVA 2014 LIMITED Director 2017-10-13 CURRENT 2008-10-10 Active
JOSEPH DANIEL WETZ EXOVA GROUP LIMITED Director 2017-10-13 CURRENT 2014-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-10-13 CURRENT 2007-09-07 Active
JOSEPH DANIEL WETZ N.D.T. (HOLDINGS) LIMITED Director 2017-09-29 CURRENT 2014-06-25 Active
JOSEPH DANIEL WETZ N.D.T. LIMITED Director 2017-09-29 CURRENT 1986-02-21 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY CHINA HOLDING LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
JOSEPH DANIEL WETZ GREENROCK BIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK MIDCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ GREENROCK TOPCO LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
JOSEPH DANIEL WETZ EMT FX EUR LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX USD LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ EMT FX GBP LIMITED Director 2016-03-23 CURRENT 2016-03-10 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY HOLDING UK LTD Director 2012-08-29 CURRENT 1985-11-15 Active
JOSEPH DANIEL WETZ MERL TECHNOLOGY LIMITED Director 2012-08-29 CURRENT 1999-05-11 Active
JOSEPH DANIEL WETZ ELEMENT MATERIALS TECHNOLOGY ABERDEEN LTD Director 2012-08-29 CURRENT 1997-07-01 Active
WILLIAM THOMAS EDWARD WINTER INSIGHT N.D.T. LIMITED Director 2017-03-16 CURRENT 1996-12-23 Active
WILLIAM THOMAS EDWARD WINTER MTS PENDAR LIMITED Director 2017-03-03 CURRENT 1977-12-01 Active
WILLIAM THOMAS EDWARD WINTER ACCUSENSE SYSTEMS LIMITED Director 2017-03-03 CURRENT 1999-02-08 Active
WILLIAM THOMAS EDWARD WINTER WESTERN TECHNICAL SERVICES LIMITED Director 2017-03-03 CURRENT 2005-05-12 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH GROUP LIMITED Director 2017-03-02 CURRENT 1984-06-28 Active
WILLIAM THOMAS EDWARD WINTER CHILTERN INTERNATIONAL FIRE LIMITED Director 2017-03-02 CURRENT 1995-11-13 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-21 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA OVERSEAS LIMITED Director 2017-03-02 CURRENT 2015-05-06 Active
WILLIAM THOMAS EDWARD WINTER U.K. FIRST LIMITED Director 2017-03-02 CURRENT 2008-12-03 Active
WILLIAM THOMAS EDWARD WINTER BM TRADA CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1987-03-13 Active
WILLIAM THOMAS EDWARD WINTER FIRAS LIMITED Director 2017-03-02 CURRENT 1995-08-04 Active
WILLIAM THOMAS EDWARD WINTER FIRA INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1996-04-02 Active
WILLIAM THOMAS EDWARD WINTER CCB EVOLUTION LIMITED Director 2017-03-02 CURRENT 2000-05-15 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON APT LABORATORIES LIMITED Director 2017-03-02 CURRENT 1960-01-27 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CONSULTANTS LIMITED Director 2017-03-02 CURRENT 1987-06-05 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON CERTIFICATION LIMITED Director 2017-03-02 CURRENT 1988-05-03 Active
WILLIAM THOMAS EDWARD WINTER TRADA TECHNOLOGY LIMITED Director 2017-03-02 CURRENT 1990-11-22 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE LIMITED Director 2017-03-02 CURRENT 1976-03-03 Active
WILLIAM THOMAS EDWARD WINTER WARRINGTON FIRE RESEARCH CENTRE (LONDON) LIMITED Director 2017-03-02 CURRENT 1984-08-16 Active
WILLIAM THOMAS EDWARD WINTER CERTIFIRE LIMITED Director 2017-03-02 CURRENT 1980-12-05 Active
WILLIAM THOMAS EDWARD WINTER ENVIRONMENTAL EVALUATION LIMITED Director 2017-03-01 CURRENT 1991-09-24 Active
WILLIAM THOMAS EDWARD WINTER JONES ENVIRONMENTAL FORENSICS LIMITED Director 2017-03-01 CURRENT 2007-02-27 Active
WILLIAM THOMAS EDWARD WINTER CATALYST ENVIRONMENTAL LIMITED Director 2017-03-01 CURRENT 2007-10-05 Active
WILLIAM THOMAS EDWARD WINTER EXOVA (UK) LIMITED Director 2017-03-01 CURRENT 1980-01-17 Active
WILLIAM THOMAS EDWARD WINTER EXOVA GROUP (UK) LIMITED Director 2017-02-28 CURRENT 1990-01-26 Active
WILLIAM THOMAS EDWARD WINTER EXOVA TREASURY LIMITED Director 2017-02-28 CURRENT 2008-08-15 Active
WILLIAM THOMAS EDWARD WINTER EXOVA 2014 LIMITED Director 2017-02-28 CURRENT 2008-10-10 Active
WILLIAM THOMAS EDWARD WINTER ELEMENT MATERIALS TECHNOLOGY (MEXICO) LTD. Director 2017-02-28 CURRENT 2007-09-07 Active

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
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-09CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-03-02Termination of appointment of Neil Conway Maclennan on 2023-02-23
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07DIRECTOR APPOINTED JASON GRANT DODDS
2022-09-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS EDWARD WINTER
2022-09-07AP01DIRECTOR APPOINTED JASON GRANT DODDS
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAEME VEITCH
2021-11-11CH01Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-18PSC05Change of details for Bm Trada Group Limited as a person with significant control on 2021-10-01
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-05AP01DIRECTOR APPOINTED MR JONATHAN KEITH LESSIMORE
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom
2021-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-24AP01DIRECTOR APPOINTED MR ROBERT GRAEME VEITCH
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DANIEL WETZ
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-05PSC05Change of details for Bm Trada Group Limited as a person with significant control on 2018-03-13
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 6 Coronet Way Centenary Park Eccles Manchester M50 1RE
2018-03-13AP03Appointment of Mr Neil Conway Maclennan as company secretary on 2018-03-12
2018-03-12TM02Termination of appointment of Mbm Secretarial Services Limited on 2018-03-12
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VEITCH
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLOX
2017-10-31AP01DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-19PSC02Notification of Bm Trada Group Limited as a person with significant control on 2016-04-06
2017-07-11PSC07CESSATION OF DONALD GOGEL AS A PERSON OF SIGNIFICANT CONTROL
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LEONIE STEVENSON
2017-03-06AP01DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-12AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-07ANNOTATIONClarification
2015-10-07RP04
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-24CH01Director's details changed for Mr John Fraser Grant Willox on 2015-06-16
2015-05-26AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2015-05-13
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd
2015-05-21AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2015-05-21AP01DIRECTOR APPOINTED MR JOHN FRASER GRANT WILLOX
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL
2015-05-21AP01DIRECTOR APPOINTED MR ROBERT GRAEME VEITCH
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA PRESLAND
2015-05-21AP01DIRECTOR APPOINTED ALISON LEONIE STEVENSON
2014-10-29AR0120/10/14 NO MEMBER LIST
2014-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-31AR0120/10/13 NO MEMBER LIST
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-05AR0120/10/12 NO MEMBER LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-21AR0120/10/11 NO MEMBER LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-03AR0120/10/10 NO MEMBER LIST
2010-10-02AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-30AR0120/10/09 NO MEMBER LIST
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-29363aANNUAL RETURN MADE UP TO 20/10/08
2008-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY HILARY CEMM
2008-05-07288aSECRETARY APPOINTED PATRICIA MARGARET WARD PRESLAND
2007-10-22363aANNUAL RETURN MADE UP TO 20/10/07
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-20363aANNUAL RETURN MADE UP TO 20/10/06
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-02288aNEW SECRETARY APPOINTED
2006-02-02288bSECRETARY RESIGNED
2005-10-27363aANNUAL RETURN MADE UP TO 20/10/05
2005-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-27363sANNUAL RETURN MADE UP TO 20/10/04
2004-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-28363sANNUAL RETURN MADE UP TO 20/10/03
2003-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-17288aNEW SECRETARY APPOINTED
2003-03-07288bSECRETARY RESIGNED
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sANNUAL RETURN MADE UP TO 20/10/02
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-25363sANNUAL RETURN MADE UP TO 20/10/01
2001-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-25363sANNUAL RETURN MADE UP TO 20/10/00
2000-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-26363sANNUAL RETURN MADE UP TO 20/10/99
1999-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-25CERTNMCOMPANY NAME CHANGED UNITAPPLY LIMITED CERTIFICATE ISSUED ON 26/02/99
1998-10-15363sANNUAL RETURN MADE UP TO 20/10/98
1998-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-01288aNEW SECRETARY APPOINTED
1998-06-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-28363sANNUAL RETURN MADE UP TO 20/10/97
1997-07-13SRES03EXEMPTION FROM APPOINTING AUDITORS 27/06/97
1997-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-13ELRESS366A DISP HOLDING AGM 27/06/97
1997-07-13ELRESS386 DISP APP AUDS 27/06/97
1997-07-13ELRESS252 DISP LAYING ACC 27/06/97
1997-07-13ELRESS252 DISP LAYING ACC 27/06/97
1996-11-05363sANNUAL RETURN MADE UP TO 20/10/96
1996-06-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-01-10287REGISTERED OFFICE CHANGED ON 10/01/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-01-10288DIRECTOR RESIGNED
1996-01-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TRADA CERTIFICATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TRADA CERTIFICATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRADA CERTIFICATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRADA CERTIFICATION LIMITED

Intangible Assets
Patents
We have not found any records of TRADA CERTIFICATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADA CERTIFICATION LIMITED
Trademarks
We have not found any records of TRADA CERTIFICATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADA CERTIFICATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TRADA CERTIFICATION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TRADA CERTIFICATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRADA CERTIFICATION 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 TRADA CERTIFICATION 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.