Wirral
Merseyside
CH62 7ET
Wales
Director Name | Mr Keith Michael Reville |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(15 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Oleksii Kustovskyi |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 25 August 2023(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Investment Associate |
Country of Residence | Scotland |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | Mr Travis Hubert William Wild |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Field House Upper Raby Road Neston Cheshire CH64 7TZ Wales |
Secretary Name | Anna Marie Elizabeth Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Field House Upper Raby Road Neston Cheshire CH64 7TZ Wales |
Director Name | Mr Neville Wellings |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bromborough Village Road Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Giuseppe Giulio Alfonso |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2021(13 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Jonathan Edward Gatfield |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2021(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Joshua Mark Chilton |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Daniel Wallace Peacock |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Wirral Merseyside CH62 7ET Wales |
Director Name | Mr John Michael Naylor-Leyland |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Wirral Merseyside CH62 7ET Wales |
Director Name | Mr Wayne Fisher |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2022(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Bromborough Village Road Wirral Merseyside CH62 7ET Wales |
Website | https://www.trade1st.co.uk/ |
---|
Registered Address | 38 Bromborough Village Road Wirral Merseyside CH62 7ET Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £45,089 |
Current Liabilities | £82,586 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
25 August 2023 | Appointment of Mr Oleksii Kustovskyi as a director on 25 August 2023 (2 pages) |
---|---|
25 August 2023 | Termination of appointment of Joshua Mark Chilton as a director on 25 August 2023 (1 page) |
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 August 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
28 April 2023 | Appointment of Mr Jignesh Patel as a director on 28 April 2023 (2 pages) |
28 April 2023 | Appointment of Mr Keith Michael Reville as a director on 28 April 2023 (2 pages) |
9 January 2023 | Termination of appointment of Jonathan Edward Gatfield as a director on 13 December 2022 (1 page) |
6 January 2023 | Termination of appointment of Wayne Fisher as a director on 2 December 2022 (1 page) |
29 December 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
21 August 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
23 February 2022 | Appointment of Mr Wayne Fisher as a director on 7 February 2022 (2 pages) |
20 December 2021 | Termination of appointment of Giuseppe Giulio Alfonso as a director on 17 December 2021 (1 page) |
3 October 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
8 July 2021 | Change of details for Bromborough Paint & Building Supplies Ltd as a person with significant control on 18 March 2021 (2 pages) |
9 April 2021 | Second filing for the appointment of Mr Daniel Peacock as a director (3 pages) |
26 March 2021 | Memorandum and Articles of Association (9 pages) |
26 March 2021 | Resolutions
|
25 March 2021 | Second filing of the annual return made up to 27 June 2016 (22 pages) |
23 March 2021 | Appointment of Mr John Michael Naylor-Leyland as a director on 18 March 2021 (2 pages) |
23 March 2021 | Appointment of Mr Giuseppe Giulio Alfonso as a director on 18 March 2021 (2 pages) |
23 March 2021 | Appointment of Mr Daniel Peacock as a director on 18 March 2021
|
23 March 2021 | Termination of appointment of Neville Wellings as a director on 18 March 2021 (1 page) |
23 March 2021 | Appointment of Mr Joshua Mark Chilton as a director on 18 March 2021 (2 pages) |
23 March 2021 | Appointment of Mr Jonathan Edward Gatfield as a director on 18 March 2021 (2 pages) |
12 March 2021 | Amended accounts for a dormant company made up to 31 December 2019 (3 pages) |
12 March 2021 | Amended accounts for a dormant company made up to 31 December 2018 (3 pages) |
12 March 2021 | Amended accounts for a dormant company made up to 31 December 2017 (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
24 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
24 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages) |
24 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
24 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (37 pages) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 July 2017 | Notification of Bromborough Paint & Building Supplies Ltd as a person with significant control on 1 January 2017 (1 page) |
14 July 2017 | Notification of Bromborough Paint & Building Supplies Ltd as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Notification of Bromborough Paint & Building Supplies Ltd as a person with significant control on 1 January 2017 (1 page) |
7 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
4 December 2015 | Appointment of Mr Neville Wellings as a director on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Neville Wellings as a director on 4 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Anna Marie Elizabeth Wild as a secretary on 4 December 2015 (1 page) |
4 December 2015 | Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
4 December 2015 | Current accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
4 December 2015 | Registered office address changed from The Field House, Upper Raby Road Neston Cheshire CH64 7TZ to 38 Bromborough Village Road Wirral Merseyside CH62 7ET on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Anna Marie Elizabeth Wild as a secretary on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Travis Hubert William Wild as a director on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from The Field House, Upper Raby Road Neston Cheshire CH64 7TZ to 38 Bromborough Village Road Wirral Merseyside CH62 7ET on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Travis Hubert William Wild as a director on 4 December 2015 (1 page) |
27 November 2015 | Statement of capital following an allotment of shares on 1 September 2008
|
27 November 2015 | Statement of capital following an allotment of shares on 1 September 2008
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 August 2010 | Director's details changed for Travis Hubert William Wild on 1 December 2009 (2 pages) |
12 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Travis Hubert William Wild on 1 December 2009 (2 pages) |
12 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Travis Hubert William Wild on 1 December 2009 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
23 September 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
23 September 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
27 June 2007 | Incorporation (17 pages) |
27 June 2007 | Incorporation (17 pages) |