TRADEMARQUE TOOLS LIMITED
Overview
| Company Name | TRADEMARQUE TOOLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04197975 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRADEMARQUE TOOLS LIMITED?
- Agents involved in the sale of furniture, household goods, hardware and ironmongery (46150) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TRADEMARQUE TOOLS LIMITED located?
| Registered Office Address | 5 Ridings Park Hawks Green WS11 7FJ Cannock Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRADEMARQUE TOOLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (2525) LIMITED | Apr 10, 2001 | Apr 10, 2001 |
What are the latest accounts for TRADEMARQUE TOOLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TRADEMARQUE TOOLS LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for TRADEMARQUE TOOLS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Director's details changed for John Knight on Jul 27, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Knight on Jul 27, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Georgina Patricia Knight on Jul 27, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from 5 Ridings Park Hawks Green Cannock Staffordshire WS11 2FJ to 5 Ridings Park Hawks Green Cannock Staffordshire WS11 7FJ on Nov 16, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Daniel Charles English as a director on Apr 27, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of TRADEMARQUE TOOLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHT, John | Secretary | Hawks Green WS11 7FJ Cannock 5 Ridings Park Staffordshire England | British | Director | 75765950001 | |||||
| ENGLISH, Daniel Charles | Director | Hawks Green WS11 7FJ Cannock 5 Ridings Park Staffordshire England | United Kingdom | British | Director | 207857930001 | ||||
| KNIGHT, Georgina Patricia | Director | Hawks Green WS11 7FJ Cannock 5 Ridings Park Staffordshire England | United Kingdom | British | Director | 88957220001 | ||||
| KNIGHT, John | Director | Hawks Green WS11 7FJ Cannock 5 Ridings Park Staffordshire England | England | British | Director | 75765950001 | ||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| DANKS, Derek | Director | 26 Saint Andrews Close The Straits Lower Gornal DY3 3AD Dudley West Midlands | British | Marketing Director | 75765860001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of TRADEMARQUE TOOLS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| John Knight | Apr 06, 2016 | Hawks Green WS11 7FJ Cannock 5 Ridings Park Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0