UKBizDB.co.uk

CENTRAL TRADE LIMITED

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

This company is commonly known as Central Trade Limited. The company was founded 40 years ago and was given the registration number 01741863. The firm's registered office is in . You can find them at 1 Addison Bridge Place, London, , . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:CENTRAL TRADE LIMITED
Company Number:01741863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1983
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:1 Addison Bridge Place, London, W14 8XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Addison Bridge Place, London, W14 8XP

Secretary25 September 1995Active
1 Addison Bridge Place, London, W14 8XP

Director01 July 2020Active
1 Addison Bridge Place, London, W14 8XP

Director02 January 2010Active
1 Addison Bridge Place, London, W14 8XP

Director01 July 2020Active
1 Addison Bridge Place, London, W14 8XP

Director-Active
923 Finchley Road, London, NW11 7PE

Corporate Secretary19 March 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary-Active
18 St Georges Road, Twickenham, TW1 1QR

Director-Active

People with Significant Control

Mr Robert Kellog Lusk
Notified on:30 June 2016
Status:Active
Date of birth:December 1939
Nationality:American
Address:1 Addison Bridge Place, W14 8XP
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Susan Dianne Lusk
Notified on:30 June 2016
Status:Active
Date of birth:January 1956
Nationality:New Zealander
Address:1 Addison Bridge Place, W14 8XP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chester Lusk
Notified on:30 June 2016
Status:Active
Date of birth:September 1986
Nationality:British
Address:1 Addison Bridge Place, W14 8XP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Accounts

Change account reference date company previous extended.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-26Accounts

Change account reference date company previous shortened.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Change account reference date company current extended.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Accounts

Change account reference date company previous shortened.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Change account reference date company previous shortened.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.