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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Pyke Road, Lincoln, England, LN6 3QS | Director | 11 July 2022 | Active |
24, Cannon Terrace, Wisbech, England, PE13 2QW | Director | 05 December 2011 | Active |
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP | Director | 27 September 2021 | Active |
24, Cannon Terrace, Wisbech, England, PE13 2QW | Director | 13 February 2012 | Active |
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP | Director | 31 December 2016 | Active |
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP | Director | 20 December 2021 | Active |
Millenium House, Lime Kiln Way, Lincoln, England, LN2 4US | Director | 22 August 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-12-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-11-10 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-28 | Capital | Capital allotment shares. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-28 | Capital | Capital allotment shares. | Download |
2022-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.