Active
Company Information for THE TRADE CENTRE GROUP PLC
EURO CENTRE, NEATH ABBEY BUSINESS PARK, NEATH ABBEY, SA10 7DR,
|
Company Registration Number
04921555 Public Limited Company
Active |
| Company Name | ||||
|---|---|---|---|---|
| THE TRADE CENTRE GROUP PLC | ||||
| Legal Registered Office | ||||
| EURO CENTRE NEATH ABBEY BUSINESS PARK NEATH ABBEY SA10 7DR Other companies in SA10 | ||||
| Previous Names | ||||
|
| Company Number | 04921555 | |
|---|---|---|
| Company ID Number | 04921555 | |
| Date formed | 2003-10-03 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Public Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/11/2024 | |
| Account next due | 31/05/2026 | |
| Latest return | 03/10/2015 | |
| Return next due | 31/10/2016 | |
| Type of accounts | FULL | |
| VAT Number /Sales tax ID | GB821833735 |
| Last Datalog update: | 2025-10-04 05:54:19 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
THE TRADE CENTRE GROUP PTY LTD | NSW 2232 | Active | Company formed on the 2005-04-11 |
| Officer | Role | Date Appointed |
|---|---|---|
STEPHEN RICHARDS |
||
MARK THOMAS RAYMOND BAILEY |
||
ANDREW PAUL COULTHURST |
||
ANDREW DAVID HOLTAM |
||
STEPHEN RICHARDS |
||
ANDREW WILDY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANDREW WILDY |
Director | ||
DAVID GEOFFREY WATERS |
Company Secretary | ||
DAVID ANTHONY WATERS |
Director | ||
DAVID GEOFFREY WATERS |
Director | ||
NICHOLAS GUTESHA |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| TREHARRIS (2009) RFC LIMITED | Company Secretary | 2009-09-21 | CURRENT | 2009-09-21 | Active - Proposal to Strike off | |
| SA10 ASSET MANAGEMENT LIMITED | Director | 2017-07-20 | CURRENT | 2017-07-20 | Active - Proposal to Strike off | |
| ULTIMATE POSTER COMPANY LIMITED(THE) | Director | 2016-12-01 | CURRENT | 1986-10-14 | Liquidation | |
| GLASAX YACHT CHARTERS LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Active - Proposal to Strike off | |
| CAR FINANCE LIMITED | Director | 2015-03-20 | CURRENT | 2004-05-14 | Active | |
| PNXT LTD | Director | 2014-12-31 | CURRENT | 2014-12-31 | Active | |
| CAN CAN CAR FINANCE LIMITED | Director | 2012-08-10 | CURRENT | 2012-08-10 | Active | |
| RASSAU GENERAL STORE LIMITED | Director | 2011-06-03 | CURRENT | 2011-06-02 | Active - Proposal to Strike off | |
| BAILEY FAMILY INVESTMENTS PLC | Director | 2001-10-30 | CURRENT | 2001-10-30 | Active | |
| CAN CAN CAR FINANCE LIMITED | Director | 2012-08-10 | CURRENT | 2012-08-10 | Active | |
| THE GLANTAFF INN LIMITED | Director | 2017-01-31 | CURRENT | 2017-01-31 | Active | |
| BAILEY FAMILY INVESTMENTS PLC | Director | 2010-06-17 | CURRENT | 2001-10-30 | Active | |
| TREHARRIS (2009) RFC LIMITED | Director | 2009-09-21 | CURRENT | 2009-09-21 | Active - Proposal to Strike off | |
| STEVES ACCOUNTANCY SERVICES LIMITED | Director | 2001-07-24 | CURRENT | 2001-07-24 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 03/10/25, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 03/10/24, WITH NO UPDATES | ||
| FULL ACCOUNTS MADE UP TO 30/11/23 | ||
| Director's details changed for Mr Mark Thomas Raymond Bailey on 2024-04-05 | ||
| Director's details changed for Mrs Rhianon Jayne Bailey on 2024-04-05 | ||
| APPOINTMENT TERMINATED, DIRECTOR NATHAN MARK BAILEY | ||
| APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WILDY | ||
| DIRECTOR APPOINTED MR GAVIN EVAN MORGANS | ||
| CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES | ||
| DIRECTOR APPOINTED MR JOHN PAUL HARMAN | ||
| FULL ACCOUNTS MADE UP TO 30/11/22 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 049215550010 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 049215550009 | ||
| Termination of appointment of Timothy James Carr on 2022-10-01 | ||
| Appointment of Mr Steven George Smith as company secretary on 2022-10-01 | ||
| APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES CARR | ||
| AA | FULL ACCOUNTS MADE UP TO 30/11/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/20 | |
| CC04 | Statement of company's objects | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049215550008 | |
| AP01 | DIRECTOR APPOINTED MRS RHIANON JAYNE BAILEY | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/19 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049215550007 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES | |
| PSC05 | Change of details for Bailey Family Investments Ltd as a person with significant control on 2019-06-17 | |
| SH01 | 06/06/19 STATEMENT OF CAPITAL GBP 50000.6 | |
| BS | Accounts: Balance Sheet | |
| AUDR | Auditors report | |
| AUDS | Auditors statement | |
| CERT5 | Certificate of re-registration from private to Public limited company | |
| RES02 | Resolutions passed:
| |
| MAR | Re-registration of memorandum and articles of association | |
| RR01 | Re-registration from a private limited company to public limited company and appointment of company secretary | |
| RES12 | Resolution of varying share rights or name | |
| CH01 | Director's details changed for Mr Nathan Mark Bailey on 2019-06-10 | |
| SH08 | Change of share class name or designation | |
| SH01 | 31/05/19 STATEMENT OF CAPITAL GBP 100.6 | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/18 | |
| AP01 | DIRECTOR APPOINTED MR NATHAN MARK BAILEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HOLTAM | |
| PSC05 | Change of details for Mtr Bailey Trading Limited as a person with significant control on 2018-11-09 | |
| RES15 | CHANGE OF COMPANY NAME 09/11/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES | |
| PSC05 | Change of details for Mtr Bailey Trading Limited as a person with significant control on 2018-08-06 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049215550005 | |
| AP01 | DIRECTOR APPOINTED MR MARK DAVID SAINSBURY | |
| AP03 | Appointment of Mr Timothy James Carr as company secretary on 2018-08-06 | |
| TM02 | Termination of appointment of Stephen Richards on 2018-08-06 | |
| AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES CARR | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/17 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049215550006 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILDY / 28/09/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN RICHARDS / 28/09/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HOLTAM / 28/09/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS RAYMOND BAILEY / 28/09/2017 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. STEPHEN RICHARDS on 2017-09-28 | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
| CH01 | Director's details changed for Mr Mark Thomas Raymond Bailey on 2017-03-10 | |
| LATEST SOC | 16/10/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/15 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049215550005 | |
| AP01 | DIRECTOR APPOINTED MR ANDREW PAUL COULTHURST | |
| LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 03/10/15 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/14 | |
| LATEST SOC | 26/10/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 03/10/14 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
| LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 03/10/13 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HOLTAM / 10/01/2013 | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
| AR01 | 03/10/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILDY / 01/09/2012 | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
| AR01 | 03/10/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HOLTAM / 04/10/2010 | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| AR01 | 03/10/10 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
| AD02 | SAIL ADDRESS CHANGED FROM: HAYVENHURSTS LIMITED LINKS BUSINESS PARK ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0LT | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/09 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM EURO CENTRE NEATH ABBEY BUSINESS PARK NEATH ABBEY WEST GLAMORGAN SA10 7DR | |
| AA01 | PREVSHO FROM 30/06/2010 TO 30/11/2009 | |
| AR01 | 04/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HOLTAM / 03/10/2009 | |
| AR01 | 03/10/09 FULL LIST | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILDY / 15/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARDS / 15/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HOLTAM / 15/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS RAYMOND BAILEY / 15/10/2009 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
| 288a | DIRECTOR APPOINTED ANDREW WILDY | |
| 288a | DIRECTOR APPOINTED MARK THOMAS RAYMOND BAILEY | |
| 225 | PREVSHO FROM 30/11/2009 TO 30/06/2009 | |
| 225 | PREVSHO FROM 31/01/2009 TO 30/11/2008 | |
| CERTNM | COMPANY NAME CHANGED TCW (2003) LIMITED CERTIFICATE ISSUED ON 01/07/09 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
| 363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
| 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
| 363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
| 363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
| 363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 221 HIGH STREET BLACKWOOD GWENT NP2 1AH | |
| 363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R | AD 04/08/04--------- £ SI 98@1=98 £ IC 2/100 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED |
| Total # Mortgages/Charges | 10 |
|---|---|
| Mortgages/Charges outstanding | 7 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 3 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | FIRSTRAND BANK LIMITED ACTING THROUGH ITS LONDON BRANCH FIRSTRAND BANK LIMITED (LONDON BRANCH) TRADING AS MOTONOVO FINANCE | ||
| GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
| DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
| DEBENTURE | Satisfied | GE CAPITAL BANK LIMITED TRADING AS GE MONEY | |
| DEBENTURE | Satisfied | BLACK HORSE LIMITED |
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as THE TRADE CENTRE GROUP PLC are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 87032390 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | ||
![]() | 97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | ||
![]() | 97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | ||
![]() | 87032410 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | ||
![]() | 87032410 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | ||
![]() | 97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | ||
![]() | 97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | ||
![]() | 87 | |||
![]() | 87 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |