UKBizDB.co.uk

CHECK MY TRADER LIMITED

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

This company is commonly known as Check My Trader Limited. The company was founded 5 years ago and was given the registration number 11493735. The firm's registered office is in STOCKPORT. You can find them at Hadfield House, Gordon Street, Stockport, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:CHECK MY TRADER LIMITED
Company Number:11493735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2018
End of financial year:28 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Hadfield House, Gordon Street, Stockport, England, SK4 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hadfield House, Gordon Street, Stockport, England, SK4 1RR

Director12 August 2020Active
Hadfield House, Gordon Street, Stockport, England, SK4 1RR

Director11 August 2020Active
Hadfield House, Gordon Street, Stockport, England, SK4 1RR

Director01 August 2018Active
Hadfield House, Gordon Street, Stockport, England, SK4 1RR

Director14 January 2020Active
Piccadilly Business Center, Unit C, Aldow Enterprise Park, Blackett Street, Manchester, England, M12 6AE

Director01 August 2018Active
Hadfield House, Gordon Street, Stockport, England, SK4 1RR

Director12 August 2020Active

People with Significant Control

Mr Mark Stephen Matthews
Notified on:12 August 2020
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Hadfield House, Gordon Street, Stockport, England, SK4 1RR
Nature of control:
  • Significant influence or control
Mr Thomas David Blake
Notified on:12 August 2020
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:Hadfield House, Gordon Street, Stockport, England, SK4 1RR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammed Basharat
Notified on:11 August 2020
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Hadfield House, Gordon Street, Stockport, England, SK4 1RR
Nature of control:
  • Significant influence or control
Mr Andrew Roy Gavin
Notified on:14 January 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Hadfield House, Gordon Street, Stockport, England, SK4 1RR
Nature of control:
  • Significant influence or control
Mr Kiefer Anderson Brindle
Notified on:15 May 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:Hadfield House, Gordon Street, Stockport, England, SK4 1RR
Nature of control:
  • Significant influence or control
Mr Paul Lunny
Notified on:01 August 2018
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Piccadilly Business Center, Unit C, Aldow Enterprise Park, Manchester, England, M12 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-24Accounts

Change account reference date company current shortened.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Address

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

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.