UKBizDB.co.uk

303 TRADING LIMITED

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

This company is commonly known as 303 Trading Limited. The company was founded 9 years ago and was given the registration number 09155700. The firm's registered office is in PETERLEE. You can find them at Unit 2 Pease Road, North West Industrial Estate, Peterlee, Co. Durham. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:303 TRADING LIMITED
Company Number:09155700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 2 Pease Road, North West Industrial Estate, Peterlee, Co. Durham, England, SR8 2RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Pease Road, North West Industrial Estate, Peterlee, England, SR8 2RD

Director28 February 2020Active
Unit 2 Pease Road, North West Industrial Estate, Peterlee, England, SR8 2RD

Director28 February 2020Active
12, Barnard Wynd, Oakerside Park, Peterlee, England, SR8 1LT

Director31 July 2014Active

People with Significant Control

Mr Shaun Colwell
Notified on:10 March 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 2 Pease Road, North West Industrial Estate, Peterlee, England, SR8 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Leighann Jewitt
Notified on:10 March 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 2 Pease Road, North West Industrial Estate, Peterlee, England, SR8 2RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brian William Charles Jewitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:12, Barnard Wynd, Oakerside Park, Peterlee, England, SR8 1LT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Address

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

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Address

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

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.