This company is commonly known as 3r Trade Dynamics (uk) Limited. The company was founded 10 years ago and was given the registration number 08995978. The firm's registered office is in LEICESTER. You can find them at 32 De Montfort Street, , Leicester, Leicestershire. This company's SIC code is 99999 - Dormant Company.
Name | : | 3R TRADE DYNAMICS (UK) LIMITED |
---|---|---|
Company Number | : | 08995978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2014 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 De Montfort Street, Leicester, Leicestershire, LE1 7GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, De Montfort Street, Leicester, United Kingdom, LE1 7GD | Director | 14 April 2014 | Active |
32, De Montfort Street, Leicester, United Kingdom, LE1 7GD | Director | 14 April 2014 | Active |
Mrs Nisha Madlani | ||
Notified on | : | 19 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Lilac Way, Leicester, United Kingdom, LE7 4XU |
Nature of control | : |
|
Mr Shantilal Madlani | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Lilac Way, Leicester, England, LE7 4XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Appoint person director company with name date. | Download |
2024-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2023-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Gazette | Gazette filings brought up to date. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.