ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trade Motor Group Ltd

Trade Motor Group Ltd is an active company incorporated on 17 February 2021 with the registered office located in Manchester, Greater Manchester. Trade Motor Group Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13206777
Private limited company
Age
4 years
Incorporated 17 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (4 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House
748-754 Wilmslow Road
Manchester
M20 2DW
United Kingdom
Address changed on 5 Jul 2023 (2 years 2 months ago)
Previous address was Bank Chambers 93 Lapwing Lane Manchester M20 6UR England
Telephone
07385 204548
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jun 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£76.08K
Increased by £4.4K (+6%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£120.08K
Decreased by £44.94K (-27%)
Total Liabilities
-£80.18K
Decreased by £46.31K (-37%)
Net Assets
£39.89K
Increased by £1.37K (+4%)
Debt Ratio (%)
67%
Decreased by 9.88% (-13%)
Latest Activity
Confirmation Submitted
4 Months Ago on 28 Apr 2025
Abridged Accounts Submitted
9 Months Ago on 19 Nov 2024
James Michael Graham Shaw Resigned
1 Year 3 Months Ago on 15 May 2024
Antoine Yousif (PSC) Appointed
1 Year 3 Months Ago on 15 May 2024
James Michael Graham Shaw (PSC) Resigned
1 Year 3 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Jan 2024
Antoine Yousif (PSC) Resigned
1 Year 8 Months Ago on 15 Jan 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 28 Nov 2023
Registered Address Changed
2 Years 2 Months Ago on 5 Jul 2023
Get Credit Report
Discover Trade Motor Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 April 2025 with no updates
Submitted on 28 Apr 2025
Unaudited abridged accounts made up to 28 February 2024
Submitted on 19 Nov 2024
Confirmation statement made on 15 May 2024 with updates
Submitted on 15 May 2024
Cessation of James Michael Graham Shaw as a person with significant control on 15 May 2024
Submitted on 15 May 2024
Notification of Antoine Yousif as a person with significant control on 15 May 2024
Submitted on 15 May 2024
Termination of appointment of James Michael Graham Shaw as a director on 15 May 2024
Submitted on 15 May 2024
Cessation of Antoine Yousif as a person with significant control on 15 January 2024
Submitted on 15 Jan 2024
Confirmation statement made on 15 January 2024 with updates
Submitted on 15 Jan 2024
Unaudited abridged accounts made up to 28 February 2023
Submitted on 28 Nov 2023
Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester M20 2DW on 5 July 2023
Submitted on 5 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year