UKBizDB.co.uk

2011 TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2011 Trading Limited. The company was founded 12 years ago and was given the registration number 07871384. The firm's registered office is in CLEETHORPES. You can find them at 66 St Peters Avenue, , Cleethorpes, Lincolnshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:2011 TRADING LIMITED
Company Number:07871384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom, DN35 8HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Pyke Road, Lincoln, England, LN6 3QS

Director11 July 2022Active
24, Cannon Terrace, Wisbech, England, PE13 2QW

Director05 December 2011Active
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director27 September 2021Active
24, Cannon Terrace, Wisbech, England, PE13 2QW

Director13 February 2012Active
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director31 December 2016Active
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP

Director20 December 2021Active
Millenium House, Lime Kiln Way, Lincoln, England, LN2 4US

Director22 August 2012Active

People with Significant Control

Direct Sourcing Ingredients Ltd
Notified on:25 February 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Charnwood Accountants, The Point, Granite Way,, Loughborough, United Kingdom, LE12 7TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Maclaren
Notified on:20 December 2021
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Affinity Partnerships Limited
Notified on:31 December 2016
Status:Active
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Jones
Notified on:31 December 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Isobel Bedford Ramus
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Millennium House, Lime Kiln Way, Lincoln, United Kingdom, LN2 4US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Address

Change registered office address company with date old address new address.

Download
2023-12-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-18Resolution

Resolution.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Address

Change registered office address company with date old address new address.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Capital

Capital allotment shares.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-02-28Capital

Capital allotment shares.

Download
2022-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.