Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TRADE CENTRE GROUP PLC
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 Overview

About The Trade Centre Group Plc
THE TRADE CENTRE GROUP PLC was founded on 2003-10-03 and has its registered office in Neath Abbey. The organisation's status is listed as "Active". The Trade Centre Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
THE TRADE CENTRE WALES LTD09/11/2018
TCW (2003) LIMITED01/07/2009
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TRADE CENTRE GROUP PLC
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 THE TRADE CENTRE GROUP PLC
The following companies were found which have the same name as THE TRADE CENTRE GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TRADE CENTRE GROUP PTY LTD NSW 2232 Active Company formed on the 2005-04-11

Company Officers of THE TRADE CENTRE GROUP PLC

Current Directors
Officer Role Date Appointed
STEPHEN RICHARDS
Company Secretary 2005-12-09
MARK THOMAS RAYMOND BAILEY
Director 2009-07-01
ANDREW PAUL COULTHURST
Director 2015-12-01
ANDREW DAVID HOLTAM
Director 2003-10-03
STEPHEN RICHARDS
Director 2004-08-10
ANDREW WILDY
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILDY
Director 2005-09-12 2006-05-01
DAVID GEOFFREY WATERS
Company Secretary 2003-10-03 2005-12-09
DAVID ANTHONY WATERS
Director 2004-08-02 2005-12-09
DAVID GEOFFREY WATERS
Director 2004-01-26 2005-12-09
NICHOLAS GUTESHA
Director 2004-08-16 2004-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-03 2003-10-03
INSTANT COMPANIES LIMITED
Nominated Director 2003-10-03 2003-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARDS TREHARRIS (2009) RFC LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-21 Active - Proposal to Strike off
MARK THOMAS RAYMOND BAILEY SA10 ASSET MANAGEMENT LIMITED Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
MARK THOMAS RAYMOND BAILEY ULTIMATE POSTER COMPANY LIMITED(THE) Director 2016-12-01 CURRENT 1986-10-14 Liquidation
MARK THOMAS RAYMOND BAILEY GLASAX YACHT CHARTERS LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active - Proposal to Strike off
MARK THOMAS RAYMOND BAILEY CAR FINANCE LIMITED Director 2015-03-20 CURRENT 2004-05-14 Active
MARK THOMAS RAYMOND BAILEY PNXT LTD Director 2014-12-31 CURRENT 2014-12-31 Active
MARK THOMAS RAYMOND BAILEY CAN CAN CAR FINANCE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
MARK THOMAS RAYMOND BAILEY RASSAU GENERAL STORE LIMITED Director 2011-06-03 CURRENT 2011-06-02 Active - Proposal to Strike off
MARK THOMAS RAYMOND BAILEY BAILEY FAMILY INVESTMENTS PLC Director 2001-10-30 CURRENT 2001-10-30 Active
ANDREW DAVID HOLTAM CAN CAN CAR FINANCE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
STEPHEN RICHARDS THE GLANTAFF INN LIMITED Director 2017-01-31 CURRENT 2017-01-31 Active
STEPHEN RICHARDS BAILEY FAMILY INVESTMENTS PLC Director 2010-06-17 CURRENT 2001-10-30 Active
STEPHEN RICHARDS TREHARRIS (2009) RFC LIMITED Director 2009-09-21 CURRENT 2009-09-21 Active - Proposal to Strike off
STEPHEN RICHARDS STEVES ACCOUNTANCY SERVICES LIMITED Director 2001-07-24 CURRENT 2001-07-24 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
2025-10-03CONFIRMATION STATEMENT MADE ON 03/10/25, WITH NO UPDATES
2024-10-07CONFIRMATION STATEMENT MADE ON 03/10/24, WITH NO UPDATES
2024-09-04FULL ACCOUNTS MADE UP TO 30/11/23
2024-05-10Director's details changed for Mr Mark Thomas Raymond Bailey on 2024-04-05
2024-05-10Director's details changed for Mrs Rhianon Jayne Bailey on 2024-04-05
2024-02-08APPOINTMENT TERMINATED, DIRECTOR NATHAN MARK BAILEY
2023-12-06APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES WILDY
2023-12-06DIRECTOR APPOINTED MR GAVIN EVAN MORGANS
2023-10-13CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-10-13DIRECTOR APPOINTED MR JOHN PAUL HARMAN
2023-06-10FULL ACCOUNTS MADE UP TO 30/11/22
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 049215550010
2022-12-28REGISTRATION OF A CHARGE / CHARGE CODE 049215550009
2022-10-05Termination of appointment of Timothy James Carr on 2022-10-01
2022-10-05Appointment of Mr Steven George Smith as company secretary on 2022-10-01
2022-09-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES CARR
2022-06-07AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-31CC04Statement of company's objects
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049215550008
2020-10-05AP01DIRECTOR APPOINTED MRS RHIANON JAYNE BAILEY
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049215550007
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-16PSC05Change of details for Bailey Family Investments Ltd as a person with significant control on 2019-06-17
2019-06-19SH0106/06/19 STATEMENT OF CAPITAL GBP 50000.6
2019-06-17BSAccounts: Balance Sheet
2019-06-17AUDRAuditors report
2019-06-17AUDSAuditors statement
2019-06-17CERT5Certificate of re-registration from private to Public limited company
2019-06-17RES02Resolutions passed:
  • Resolution of re-registration
2019-06-17MARRe-registration of memorandum and articles of association
2019-06-17RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2019-06-17RES12Resolution of varying share rights or name
2019-06-17CH01Director's details changed for Mr Nathan Mark Bailey on 2019-06-10
2019-06-14SH08Change of share class name or designation
2019-06-03SH0131/05/19 STATEMENT OF CAPITAL GBP 100.6
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-01-16AP01DIRECTOR APPOINTED MR NATHAN MARK BAILEY
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HOLTAM
2018-11-09PSC05Change of details for Mtr Bailey Trading Limited as a person with significant control on 2018-11-09
2018-11-09RES15CHANGE OF COMPANY NAME 09/11/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-08-07PSC05Change of details for Mtr Bailey Trading Limited as a person with significant control on 2018-08-06
2018-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049215550005
2018-08-06AP01DIRECTOR APPOINTED MR MARK DAVID SAINSBURY
2018-08-06AP03Appointment of Mr Timothy James Carr as company secretary on 2018-08-06
2018-08-06TM02Termination of appointment of Stephen Richards on 2018-08-06
2018-07-25AP01DIRECTOR APPOINTED MR TIMOTHY JAMES CARR
2018-05-02AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049215550006
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILDY / 28/09/2017
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN RICHARDS / 28/09/2017
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HOLTAM / 28/09/2017
2017-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS RAYMOND BAILEY / 28/09/2017
2017-09-28CH03SECRETARY'S DETAILS CHNAGED FOR MR. STEPHEN RICHARDS on 2017-09-28
2017-06-07AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-03-23CH01Director's details changed for Mr Mark Thomas Raymond Bailey on 2017-03-10
2016-10-16LATEST SOC16/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-22AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049215550005
2016-02-13AP01DIRECTOR APPOINTED MR ANDREW PAUL COULTHURST
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0103/10/15 FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-26AR0103/10/14 FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/11/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-25AR0103/10/13 FULL LIST
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HOLTAM / 10/01/2013
2013-07-16AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-10-23AR0103/10/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILDY / 01/09/2012
2012-07-18AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-10-19AR0103/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HOLTAM / 04/10/2010
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-02AR0103/10/10 FULL LIST
2010-11-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-11-01AD02SAIL ADDRESS CHANGED FROM: HAYVENHURSTS LIMITED LINKS BUSINESS PARK ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 0LT
2010-09-15AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM EURO CENTRE NEATH ABBEY BUSINESS PARK NEATH ABBEY WEST GLAMORGAN SA10 7DR
2010-07-19AA01PREVSHO FROM 30/06/2010 TO 30/11/2009
2010-04-21AR0104/10/09 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HOLTAM / 03/10/2009
2009-10-15AR0103/10/09 FULL LIST
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILDY / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARDS / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HOLTAM / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS RAYMOND BAILEY / 15/10/2009
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-07-08288aDIRECTOR APPOINTED ANDREW WILDY
2009-07-08288aDIRECTOR APPOINTED MARK THOMAS RAYMOND BAILEY
2009-07-08225PREVSHO FROM 30/11/2009 TO 30/06/2009
2009-07-08225PREVSHO FROM 31/01/2009 TO 30/11/2008
2009-07-01CERTNMCOMPANY NAME CHANGED TCW (2003) LIMITED CERTIFICATE ISSUED ON 01/07/09
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-10-21363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-10-19363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-11-03363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-05-31288bDIRECTOR RESIGNED
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-12-22288aNEW SECRETARY APPOINTED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-11-07363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 221 HIGH STREET BLACKWOOD GWENT NP2 1AH
2004-10-26363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-10-11288bDIRECTOR RESIGNED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-1188(2)RAD 04/08/04--------- £ SI 98@1=98 £ IC 2/100
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05
2003-10-10288aNEW SECRETARY APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to THE TRADE CENTRE GROUP PLC 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 THE TRADE CENTRE GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-23 Outstanding FIRSTRAND BANK LIMITED ACTING THROUGH ITS LONDON BRANCH FIRSTRAND BANK LIMITED (LONDON BRANCH) TRADING AS MOTONOVO FINANCE
GUARANTEE & DEBENTURE 2011-03-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-08-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-02-06 Satisfied GE CAPITAL BANK LIMITED TRADING AS GE MONEY
DEBENTURE 2006-02-15 Satisfied BLACK HORSE LIMITED
Intangible Assets
Patents
We have not found any records of THE TRADE CENTRE GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE TRADE CENTRE GROUP PLC
Trademarks
We have not found any records of THE TRADE CENTRE GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TRADE CENTRE GROUP PLC. 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 (45112 - Sale of used cars and light motor vehicles) as THE TRADE CENTRE GROUP PLC are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where THE TRADE CENTRE GROUP PLC 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 THE TRADE CENTRE GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0087032390Motor 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)
2015-07-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2015-07-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2015-05-0187032410Motor 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)
2015-05-0087032410Motor 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)
2015-03-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2015-03-0097050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2014-12-0187
2014-06-0187

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TRADE CENTRE GROUP PLC 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 THE TRADE CENTRE GROUP PLC 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.