UKBizDB.co.uk

AGE CONCERN NEWHAM TRADING COMPANY LIMITED

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

This company is commonly known as Age Concern Newham Trading Company Limited. The company was founded 30 years ago and was given the registration number 02911949. The firm's registered office is in . You can find them at 655 Barking Road, London, , . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:AGE CONCERN NEWHAM TRADING COMPANY LIMITED
Company Number:02911949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1994
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:655 Barking Road, London, E13 9EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157, Wapping High Street, London, England, E1W 3NQ

Director01 June 2023Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary23 March 1994Active
3 Orchard Croft, Harlow, CM20 3BA

Secretary23 March 1994Active
22 Navarino Road, Navarino Road, London, England, E8 1AD

Secretary30 May 2012Active
54 Cotesbach Road, London, E5 9QJ

Secretary15 September 1994Active
655 Barking Road, London, E13 9EX

Secretary12 March 2001Active
3 Houston Road, London, SE23 2RJ

Secretary02 February 1998Active
33 Newland Court, Bath Street, London, England, EC1V 9NS

Director30 March 2016Active
655 Barking Road, London, E13 9EX

Director20 October 2021Active
94, Englefield Road, London, England, N1 3LG

Director16 November 2011Active
94 Englefiled Road, Englefield Road, London, England, N1 3LG

Director16 November 2011Active
23 Maryland Park, Stratford, London, E15 1HB

Director22 January 1995Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director23 March 1994Active
655 Barking Road, London, E13 9EX

Director01 April 2011Active
11 Queens Terrace, London, E13 9AL

Director23 March 1994Active
33 Pier Road, London, E16 2LH

Director18 September 1995Active
Flat 3, 30, Lanhill Road, London, England, W9 2BS

Director29 April 2015Active
3 Holland Road, London, E6 2EW

Director26 April 1999Active
28 Derby Road, Forest Gate, London, E7 8NJ

Director16 November 1998Active
4b Dulwich Road, Dulwich Road, London, England, SE24 0PA

Director25 June 2014Active
655 Barking Road, London, E13 9EX

Director25 June 2014Active
97 Park Avenue, Barking, IG11 8QX

Director23 March 1994Active
655 Barking Road, London, E13 9EX

Director02 December 2010Active
23, Meynell Road, London, England, E9 7AP

Director30 January 2013Active
51 Regent Square, Bow, London, England, E3 3HW

Director02 December 2010Active
655 Barking Road, London, E13 9EX

Director15 May 2002Active
30 Station Road, Harlow, CM17 0AS

Director16 January 1995Active
11 Royalty Mansions, Meard Street, London, England, W1F 0EH

Director26 March 2014Active
11 Royalty Mansions, Meard Street, London, England, W1F 0EH

Director26 March 2014Active
655 Barking Road, London, E13 9EX

Director26 March 2007Active
266, Markhouse Road, London, England, E17 8EF

Director26 March 2014Active
266, Markhouse Road, London, England, E17 8EF

Director26 March 2014Active
655 Barking Road, London, E13 9EX

Director26 April 1999Active

People with Significant Control

Age Uk East London
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:82 Russia Lane, Russia Lane, London, England, E2 9LU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-16Dissolution

Dissolution application strike off company.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type dormant.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.