UKBizDB.co.uk

AMAZED TRADING LTD

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

This company is commonly known as Amazed Trading Ltd. The company was founded 6 years ago and was given the registration number 11372949. The firm's registered office is in COLNE. You can find them at 1 Bond Street, , Colne, Lancashire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:AMAZED TRADING LTD
Company Number:11372949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:1 Bond Street, Colne, Lancashire, United Kingdom, BB8 9DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB

Director21 May 2018Active

People with Significant Control

Mr Aleksandr Mervjak
Notified on:21 May 2018
Status:Active
Date of birth:June 1975
Nationality:Estonian
Country of residence:United Kingdom
Address:1 Bond Street, Colne, United Kingdom, BB8 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aleksandr Mervjak
Notified on:21 May 2018
Status:Active
Date of birth:June 1975
Nationality:Estonian
Country of residence:United Kingdom
Address:1 Bond Street, Colne, United Kingdom, BB8 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Oliver Hollands
Notified on:21 May 2018
Status:Active
Date of birth:January 1980
Nationality:English
Country of residence:England
Address:Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Joseph David Baldwin
Notified on:21 May 2018
Status:Active
Date of birth:May 1999
Nationality:English
Country of residence:England
Address:Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB
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 (7 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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2019-08-23Officers

Change person director company with change date.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Address

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

Download
2018-05-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.