CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TRICKS OF THE TRADE (UK) LIMITED
Company
TRICKS OF THE TRADE (UK)
Phone:
08001 695 293
B⁺
rating
KEY FINANCES
Year
2016
Assets
£24.9k
▼ £-2.85k (-10.28 %)
Cash
£0.53k
▼ £-1.09k (-67.30 %)
Liabilities
£32.57k
▲ £6.87k (26.71 %)
Net Worth
£-7.68k
▼ £-9.72k (-475.72 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Wakefield
Company name
TRICKS OF THE TRADE (UK) LIMITED
Company number
04539780
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Sep 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
tott.co.uk
Phones
08001 695 293
Registered Address
10 HARRISON ROAD,
CROFTON,
WAKEFIELD,
WF4 1ND
ECONOMIC ACTIVITIES
93290
Other amusement and recreation activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
09 Sep 2016
Confirmation statement made on 3 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 1
See Also
TRICHORD RESEARCH LIMITED
TRICKBOX TV LIMITED
TRICORDANT LIMITED
TRICORN SELECTION LIMITED
TRICREST LIMITED
TRICS CONSORTIUM LIMITED
Last update 2018
TRICKS OF THE TRADE (UK) LIMITED DIRECTORS
Jane Tracey Clayton
Acting
Appointed
09 June 2008
Occupation
Professional Entertainer
Role
Director
Age
61
Nationality
British
Address
10 Harrison Road, Crofton, Wakefield, West Yorkshire, WF4 1ND
Country Of Residence
United Kingdom
Name
CLAYTON, Jane Tracey
John Philip Clayton
Acting
PSC
Appointed
21 November 2005
Occupation
Professional Entertainer
Role
Director
Age
68
Nationality
British
Address
10 Harrison Road, Crofton, Wakefield, West Yorkshire, WF4 1ND
Country Of Residence
United Kingdom
Name
CLAYTON, John Philip
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Lesley Anne Chick
Resigned
Appointed
19 September 2002
Resigned
19 September 2002
Role
Nominee Secretary
Address
4 The Terrace, Folly Lane, Shipham, Winscombe, North Somerset, BS25 1TE
Name
CHICK, Lesley Anne
Jane Tracey Clayton
Resigned
PSC
Appointed
21 November 2005
Resigned
09 June 2008
Role
Secretary
Address
10 Harrison Road, Crofton, Wakefield, West Yorkshire, WF4 1ND
Name
CLAYTON, Jane Tracey
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors
Tina Kidd
Resigned
Appointed
11 October 2002
Resigned
21 November 2005
Role
Secretary
Address
22 Eastfield Avenue, Knottingley, West Yorkshire, WF11 0JW
Name
KIDD, Tina
Laura Mary Lloyd
Resigned
Appointed
19 September 2002
Resigned
11 October 2002
Role
Secretary
Address
17 Grange Close, Knottingley, West Yorkshire, WF11 8LF
Name
LLOYD, Laura Mary
Craig Stuart Kidd
Resigned
Appointed
19 September 2002
Resigned
01 April 2008
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
22 Eastfield Avenue, Knottingley, West Yorkshire, WF11 0JW
Name
KIDD, Craig Stuart
Diana Elizabeth Redding
Resigned
Appointed
19 September 2002
Resigned
19 September 2002
Role
Nominee Director
Age
73
Nationality
British
Address
Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ
Country Of Residence
England
Name
REDDING, Diana Elizabeth
REVIEWS
Check The Company
Very good according to the company’s financial health.