UKBizDB.co.uk

ABERTRADE LIMITED

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

This company is commonly known as Abertrade Limited. The company was founded 21 years ago and was given the registration number 04546736. The firm's registered office is in LEEDS. You can find them at Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ABERTRADE LIMITED
Company Number:04546736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2002
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, LS19 7ZA

Secretary28 May 2004Active
Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, LS19 7ZA

Director28 May 2004Active
Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, United Kingdom, LS19 7ZA

Director24 January 2007Active
Tan Y Greigwen, Mynytho, Pwllheli, LL53 7RS

Secretary26 September 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary26 September 2002Active
3 Partridge Ride, The Burntwood Loggerheads, Market Drayton, TF9 2QZ

Director26 September 2002Active
Tan Y Greigwen, Mynytho, Pwllheli, LL53 7RS

Director26 September 2002Active
Llys Meddyg, Botwnnog, Pwllheli, LL53 8DP

Director26 September 2002Active
Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, LS19 7ZA

Director28 May 2004Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director26 September 2002Active

People with Significant Control

Mr Timothy James Long
Notified on:10 January 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Bryn Eithin, Penygraig, Llanbedrog, United Kingdom, LL53 7UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Long
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Firth Parish, 1 Airport West Lancaster Way, Leeds, LS19 7ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Norman Long
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:Firth Parish, 1 Airport West Lancaster Way, Leeds, LS19 7ZA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Accounts

Accounts with accounts type total exemption full.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.