UKBizDB.co.uk

889 TRADING LIMITED

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

This company is commonly known as 889 Trading Limited. The company was founded 17 years ago and was given the registration number 06180293. The firm's registered office is in MANCHESTER. You can find them at 11 Warwick Road Warwick Road, Old Trafford, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:889 TRADING LIMITED
Company Number:06180293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Warwick Road Warwick Road, Old Trafford, Manchester, England, M16 0QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Warwick Road, Warwick Road, Old Trafford, Manchester, England, M16 0QQ

Secretary23 March 2007Active
11 Warwick Road, Warwick Road, Old Trafford, Manchester, England, M16 0QQ

Director23 March 2007Active
Sterling House, 501 Middleton, Road, Chadderton, Oldham, OL9 9LY

Director01 September 2010Active
Dla Piper, 160 Aldersgate Street, London, England, EC1A 4HT

Corporate Director01 November 2017Active
Dla Piper Llp, 160 Aldersgate Street, London, England, EC1A 4HT

Corporate Director01 June 2018Active
Dla Piper Llp, 160 Aldersgate Street, London, England, EC1A 4HT

Corporate Director01 November 2018Active
Dla Piper Llp, 160 Aldersgate Street, London, England, EC1A 4HT

Corporate Director01 November 2017Active
3vb Services Ltd, Wilmington House, High Street, East Grinstead, England, RH19 3AU

Corporate Director08 May 2018Active
Wilmington House, High Street, East Grinstead, England, RH19 3AU

Corporate Director08 May 2018Active
Dla Piper Llp, Aldersgate Street, London, England, EC1A 4HT

Corporate Director22 October 2018Active

People with Significant Control

Mr David William Taylor
Notified on:17 September 2018
Status:Active
Date of birth:March 1964
Nationality:English
Country of residence:England
Address:11 Warwick Road, Warwick Road, Manchester, England, M16 0QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2020-11-01Address

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

Download
2020-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-10-29Insolvency

Liquidation receiver cease to act receiver.

Download
2019-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2018-11-18Officers

Termination director company with name termination date.

Download
2018-11-18Officers

Appoint corporate director company with name date.

Download
2018-11-18Officers

Termination director company with name termination date.

Download
2018-11-18Officers

Appoint corporate director company with name date.

Download
2018-11-18Officers

Termination director company with name termination date.

Download
2018-11-18Officers

Termination director company with name termination date.

Download
2018-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.