TRYDEAL 2002 LIMITED - BURY ST. EDMUNDS
Company Profile | Company Filings |
Overview
TRYDEAL 2002 LIMITED is a Private Limited Company from BURY ST. EDMUNDS ENGLAND and has the status: Active.
TRYDEAL 2002 LIMITED was incorporated 22 years ago on 14/01/2002 and has the registered number: 04352424. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRYDEAL 2002 LIMITED was incorporated 22 years ago on 14/01/2002 and has the registered number: 04352424. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRYDEAL 2002 LIMITED - BURY ST. EDMUNDS
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE LONG BARN
BURY ST. EDMUNDS
SUFFOLK
IP31 1SL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2023 | 16/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES PAUL TARLING | Apr 1977 | British | Director | 2020-03-06 | CURRENT |
MR DAMIAN PAUL HUMPHREY | May 1975 | Director | 2021-04-14 | CURRENT | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-01-14 UNTIL 2002-01-14 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-01-14 UNTIL 2002-01-14 | RESIGNED | ||
MR JAMES PAUL GRIFFITHS | Jan 1974 | British | Director | 2019-07-01 UNTIL 2020-03-06 | RESIGNED |
LILY MAY THOMPSON | Dec 1920 | British | Director | 2002-01-14 UNTIL 2018-12-27 | RESIGNED |
GEOFFREY ALAN HAZLEWOOD | Dec 1973 | British | Director | 2019-07-01 UNTIL 2021-04-14 | RESIGNED |
MR GARY RICHARD FARLEY | Sep 1963 | British | Secretary | 2002-01-14 UNTIL 2022-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Scott Whittingham | 2018-12-27 | 5/1962 | Ipswich Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Mr Alan Michael Brown | 2018-12-27 | 8/1963 | Ipswich Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Mrs Lilly Thompson | 2016-10-20 - 2018-12-27 | 12/1920 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TRYDEAL_2002_LIMITED - Accounts | 2023-12-22 | 31-03-2023 | £68,262 Cash £147,484 equity |
TRYDEAL_2002_LIMITED - Accounts | 2022-12-22 | 31-03-2022 | £65,930 Cash £143,304 equity |
TRYDEAL_2002_LIMITED - Accounts | 2021-12-24 | 31-03-2021 | £60,805 Cash £139,184 equity |
TRYDEAL_2002_LIMITED - Accounts | 2021-03-10 | 31-03-2020 | £47,351 Cash £128,380 equity |
TRYDEAL_2002_LIMITED - Accounts | 2019-12-25 | 31-03-2019 | £52,179 Cash £132,505 equity |
Micro-entity Accounts - TRYDEAL 2002 LIMITED | 2018-02-06 | 31-01-2018 | £42,117 equity |
Micro-entity Accounts - TRYDEAL 2002 LIMITED | 2017-02-03 | 31-01-2017 | £37,771 equity |
Abbreviated Company Accounts - TRYDEAL 2002 LIMITED | 2016-03-12 | 31-01-2016 | £16,561 Cash £18,722 equity |
Abbreviated Company Accounts - TRYDEAL 2002 LIMITED | 2015-02-05 | 31-01-2015 | £19,149 Cash £19,092 equity |