UKBizDB.co.uk

CHAUDHARY TRADERS LTD

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

This company is commonly known as Chaudhary Traders Ltd. The company was founded 4 years ago and was given the registration number 12373772. The firm's registered office is in NORTHOLT. You can find them at 131 Islip Manor Road, , Northolt, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:CHAUDHARY TRADERS LTD
Company Number:12373772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:131 Islip Manor Road, Northolt, England, UB5 5EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
255, Halliwell Road, Bolton, England, BL1 3NT

Director20 December 2019Active
19, Elmgate Avenue, Feltham, England, TW13 7BU

Director20 December 2019Active
21, Lea Road, Southall, England, UB2 5QA

Director20 December 2019Active
21, Worcester Close, Mitcham, England, CR4 1SQ

Director20 December 2019Active
21, Lea Road, Southall, England, UB2 5QA

Director20 December 2019Active
131, Islip Manor Road, Northolt, England, UB5 5EE

Director20 December 2019Active
53 Parklands Court, Great West Road, Hounslow, England, TW5 9AW

Director20 December 2019Active

People with Significant Control

Mr Gursahib Singh
Notified on:20 December 2019
Status:Active
Date of birth:August 1991
Nationality:Indian
Country of residence:England
Address:53 Parklands Court, Great West Road, Hounslow, England, TW5 9AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Hafiz Chaudhry Muhammad Ali
Notified on:20 December 2019
Status:Active
Date of birth:August 1990
Nationality:Pakistani
Country of residence:England
Address:19, Elmgate Avenue, Feltham, England, TW13 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nivea Da Costa
Notified on:20 December 2019
Status:Active
Date of birth:November 1989
Nationality:Portuguese
Country of residence:England
Address:21, Lea Road, Southall, England, UB2 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Hafiz Chaudhry Muhammad Ali
Notified on:20 December 2019
Status:Active
Date of birth:August 1990
Nationality:Pakistani
Country of residence:England
Address:19, Elmgate Avenue, Feltham, England, TW13 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ali Raza
Notified on:20 December 2019
Status:Active
Date of birth:June 1989
Nationality:Pakistani
Country of residence:England
Address:131, Islip Manor Road, Northolt, England, UB5 5EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Sumaiyya Begum
Notified on:20 December 2019
Status:Active
Date of birth:October 1992
Nationality:Indian
Country of residence:England
Address:21, Worcester Close, Mitcham, England, CR4 1SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Gursahib Singh
Notified on:20 December 2019
Status:Active
Date of birth:August 1991
Nationality:Indian
Country of residence:England
Address:255, Halliwell Road, Bolton, England, BL1 3NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-05-03Address

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

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-03Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Address

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

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Address

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

Download
2020-12-15Resolution

Resolution.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Address

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

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-31Officers

Termination director company with name termination date.

Download
2020-10-31Persons with significant control

Cessation of a person with significant control.

Download
2020-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.