ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tradmalt (Plastics) Limited

Tradmalt (Plastics) Limited is an active company incorporated on 9 May 1989 with the registered office located in Caerphilly, Gwent. Tradmalt (Plastics) Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02381377
Private limited company
Age
36 years
Incorporated 9 May 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 May 2025 (7 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Dec 2024 (11 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Unit 8 Withey Court
Western Industrial Estate
Caerphilly
Mid Glamorgan
CF83 1BF
United Kingdom
Address changed on 27 Mar 2025 (9 months ago)
Previous address was Integrity House Graphite Way Hadfield Glossop Derbyshire SK13 1QH
Telephone
01457855514
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • British • Lives in UK • Born in Feb 1973
Director • British • Lives in UK • Born in Jan 1992
Director • Business Executive • British • Lives in UK • Born in Sep 1978
Su-Med International (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Su-Med International (UK) Limited
Gerard Joseph Boyle, Andrew Stuart McAllister, and 1 more are mutual people.
Active
Direct Healthcare Group Limited
Gerard Joseph Boyle, Andrew Stuart McAllister, and 1 more are mutual people.
Active
Easy Access Showers Limited
Gerard Joseph Boyle, Andrew Stuart McAllister, and 1 more are mutual people.
Active
Direct Healthcare Group Holdings Limited
Gerard Joseph Boyle, Andrew Stuart McAllister, and 1 more are mutual people.
Active
Direct Healthcare Group Management Limited
Gerard Joseph Boyle, Andrew Stuart McAllister, and 1 more are mutual people.
Active
Talley (Asia) Limited
Gerard Joseph Boyle and Jemima Emily Cameron Keenlyside are mutual people.
Active
Talley Group Limited
Gerard Joseph Boyle and Jemima Emily Cameron Keenlyside are mutual people.
Active
The Kirton Healthcare Group Limited
Gerard Joseph Boyle and Jemima Emily Cameron Keenlyside are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Jan31 Dec 2024
Traded for 11 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
-£1.74K
Same as previous period
Net Assets
-£1.64K
Same as previous period
Debt Ratio (%)
1740%
Same as previous period
Latest Activity
Jemima Emily Cameron Keenlyside Appointed
2 Days Ago on 31 Dec 2025
Richard Robert Salmond Resigned
2 Days Ago on 31 Dec 2025
Micro Accounts Submitted
3 Months Ago on 24 Sep 2025
Confirmation Submitted
7 Months Ago on 19 May 2025
Su-Med International (Uk) Limited (PSC) Details Changed
9 Months Ago on 27 Mar 2025
Registered Address Changed
9 Months Ago on 27 Mar 2025
Accounting Period Shortened
1 Year 1 Month Ago on 17 Nov 2024
Graham John Collyer Resigned
1 Year 2 Months Ago on 11 Oct 2024
Malcolm Lawrence Eykyn Resigned
1 Year 2 Months Ago on 11 Oct 2024
Sumed International Uk Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Tradmalt (Plastics) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Richard Robert Salmond as a director on 31 December 2025
Submitted on 31 Dec 2025
Appointment of Jemima Emily Cameron Keenlyside as a director on 31 December 2025
Submitted on 31 Dec 2025
Micro company accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 9 May 2025 with no updates
Submitted on 19 May 2025
Change of details for Su-Med International (Uk) Limited as a person with significant control on 27 March 2025
Submitted on 28 Mar 2025
Change of details for Sumed International Uk Limited as a person with significant control on 6 April 2016
Submitted on 28 Mar 2025
Registered office address changed from Integrity House Graphite Way Hadfield Glossop Derbyshire SK13 1QH to Unit 8 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF on 27 March 2025
Submitted on 27 Mar 2025
Current accounting period shortened from 31 January 2025 to 31 December 2024
Submitted on 17 Nov 2024
Termination of appointment of Graham John Collyer as a director on 11 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Malcolm Lawrence Eykyn as a director on 11 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year