-
MYTRADEDEALS.COM LIMITED - Bentley House, Wiston Business Park, London Road, Ashington, West Sussex, United Kingdom
Company Information
- Company registration number
- 07526517
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bentley House
- Wiston Business Park, London Road
- Ashington
- West Sussex
- RH20 3DJ
- United Kingdom Bentley House, Wiston Business Park, London Road, Ashington, West Sussex, RH20 3DJ, United Kingdom UK
Management
- Managing Directors
- LINDSAY, Duncan William
- Company secretaries
- JACKMAN, Alison
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-11
- Age Of Company 2011-02-11 13 years
- SIC/NACE
- 46190
Ownership
- Beneficial Owners
- -
- Networks Centre Holding Company Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PRODUCTS RECYCLED LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-03-26
- Last Date: 2020-02-12
-
MYTRADEDEALS.COM LIMITED Company Description
- MYTRADEDEALS.COM LIMITED is a ltd registered in United Kingdom with the Company reg no 07526517. Its current trading status is "live". It was registered 2011-02-11. It was previously called PRODUCTS RECYCLED LIMITED. It has declared SIC or NACE codes as "46190". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-03-31.It can be contacted at Bentley House .
Get MYTRADEDEALS.COM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mytradedeals.com Limited - Bentley House, Wiston Business Park, London Road, Ashington, West Sussex, United Kingdom
- 2011-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MYTRADEDEALS.COM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-02-09) - GUARANTEE2
-
legacy (2021-02-09) - AGREEMENT2
-
legacy (2021-02-09) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-09) - AA
-
dissolution-application-strike-off-company (2021-03-17) - DS01
keyboard_arrow_right 2020
-
legacy (2020-01-17) - AGREEMENT2
-
legacy (2020-01-04) - PARENT_ACC
-
legacy (2020-01-04) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-02-28) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-03-02) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-05-08) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
-
notification-of-a-person-with-significant-control (2019-04-18) - PSC02
-
cessation-of-a-person-with-significant-control (2019-04-18) - PSC07
-
change-person-director-company-with-change-date (2019-03-28) - CH01
-
change-person-secretary-company-with-change-date (2019-03-28) - CH03
-
confirmation-statement-with-no-updates (2019-02-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-09) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-11) - AD01
-
notification-of-a-person-with-significant-control (2018-03-19) - PSC02
-
cessation-of-a-person-with-significant-control (2018-03-19) - PSC07
-
confirmation-statement-with-updates (2018-03-19) - CS01
-
confirmation-statement-with-no-updates (2018-03-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-22) - AA
-
confirmation-statement-with-updates (2017-02-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-03-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-09) - AR01
-
capital-statement-capital-company-with-date-currency-figure (2015-03-06) - SH19
-
legacy (2015-03-06) - SH20
-
legacy (2015-03-06) - CAP-SS
-
resolution (2015-03-06) - RESOLUTIONS
-
capital-allotment-shares (2015-03-09) - SH01
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-05-29) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
-
change-of-name-notice (2014-05-29) - CONNOT
-
capital-allotment-shares (2014-06-18) - SH01
-
termination-secretary-company-with-name-termination-date (2014-09-23) - TM02
-
appoint-person-secretary-company-with-name-date (2014-09-23) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-23) - AD01
-
change-account-reference-date-company-previous-extended (2014-10-09) - AA01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-11-22) - AA
-
termination-director-company-with-name (2013-10-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-03-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-04) - AR01
-
accounts-with-accounts-type-dormant (2012-10-24) - AA
-
change-person-secretary-company-with-change-date (2012-07-19) - CH03
-
change-person-director-company-with-change-date (2012-10-30) - CH01
keyboard_arrow_right 2011
-
incorporation-company (2011-02-11) - NEWINC