UKBizDB.co.uk

CHELTRADING 288 LIMITED

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

This company is commonly known as Cheltrading 288 Limited. The company was founded 23 years ago and was given the registration number 04130320. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Third Floor 95 The Promenade, Cheltenham, Gloucestershire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHELTRADING 288 LIMITED
Company Number:04130320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Third Floor 95 The Promenade, Cheltenham, Gloucestershire, GL50 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hbbs, Cardinal Point, Park Road, Rickmansworth, United Kingdom, WD3 1RE

Director07 April 2023Active
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH

Corporate Secretary31 October 2003Active
95 The Promenade, Cheltenham, GL50 1WG

Corporate Secretary22 December 2000Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director16 November 2016Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director20 January 2016Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director08 June 2015Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director20 May 2010Active
Coln St. Dennis House, Coln St. Dennis, Cheltenham, GL54 3JU

Director10 August 2001Active
Equiom Sam, Gildo Pastor Centre, 7 Rue De Gabian, Monaco, Monaco, MC98000

Director15 March 2021Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director16 November 2016Active
Equiom Sam, Gildo Pastor Center, 7 Rue Du Gabian, Monaco, Monaco, 98000

Director14 May 2020Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director22 December 2000Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director22 December 2000Active
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH

Corporate Director31 October 2003Active
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH

Corporate Director31 October 2003Active

People with Significant Control

Kei Tankel
Notified on:07 April 2023
Status:Active
Date of birth:June 1956
Nationality:Japanese
Country of residence:United Kingdom
Address:Hbbs, Cardinal Point, Rickmansworth, United Kingdom, WD3 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Address

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

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-04Address

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

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.