UKBizDB.co.uk

CUMNOR TRADING LIMITED

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

This company is commonly known as Cumnor Trading Limited. The company was founded 14 years ago and was given the registration number 07238498. The firm's registered office is in OXFORD. You can find them at West Acres Faringdon Road, Cumnor, Oxford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CUMNOR TRADING LIMITED
Company Number:07238498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:West Acres Faringdon Road, Cumnor, Oxford, England, OX2 9QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Acres, Faringdon Road, Cumnor, Oxford, England, OX2 9QY

Secretary29 April 2010Active
West Acres, Faringdon Road, Cumnor, Oxford, England, OX2 9QY

Director29 April 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director29 April 2010Active
West Acres, Faringdon Road, Cumnor, Oxford, England, OX2 9QY

Director29 April 2010Active

People with Significant Control

West Acres Holdings Limited
Notified on:11 August 2021
Status:Active
Country of residence:England
Address:West Acres, Faringdon Road, Oxford, England, OX2 9QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jens Patrick Castella Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emily Rose Castella Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Chantry House, 22 Upperton Road, Eastbourne, England, BN21 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patrick Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Caladine Chantry House, 22 Upperton Road, Eastbourne, United Kingdom, BN21 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-28Capital

Capital name of class of shares.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Capital

Capital allotment shares.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.