This company is commonly known as Commodity Trade Partners Ltd. The company was founded 10 years ago and was given the registration number 08941091. The firm's registered office is in WIGSTON. You can find them at Commodity Trade Partners Ltd Former Royal Oak, Leicester Road, Wigston, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | COMMODITY TRADE PARTNERS LTD |
---|---|---|
Company Number | : | 08941091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Commodity Trade Partners Ltd Former Royal Oak, Leicester Road, Wigston, England, LE18 1JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Secretary | 17 March 2014 | Active |
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX | Director | 17 March 2014 | Active |
Mr Noufel Mohammed | ||
Notified on | : | 17 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-06 | Insolvency | Liquidation disclaimer notice. | Download |
2021-03-27 | Insolvency | Liquidation disclaimer notice. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-01 | Insolvency | Liquidation disclaimer notice. | Download |
2021-03-01 | Insolvency | Liquidation disclaimer notice. | Download |
2021-03-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-01 | Resolution | Resolution. | Download |
2021-03-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-09 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.