Warning: file_put_contents(c/7e3d3f5f83ba05db1ff1a9e96864f574.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Customwest Trading Limited, NG4 2JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUSTOMWEST TRADING LIMITED

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

This company is commonly known as Customwest Trading Limited. The company was founded 20 years ago and was given the registration number 04847751. The firm's registered office is in COLWICK. You can find them at Unit 2 Churchill Park Private Road No 2, Colwick Industrial Estate, Colwick, Nottingham. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:CUSTOMWEST TRADING LIMITED
Company Number:04847751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Unit 2 Churchill Park Private Road No 2, Colwick Industrial Estate, Colwick, Nottingham, NG4 2JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Churchill Park, Private Road 2, Colwick, Nottingham, England, NG4 2JR

Director28 January 2015Active
Unit 2, Churchill Park, Private Road 2, Colwick, Nottingham, England, NG4 2JR

Director05 March 2014Active
Unit 2, Churchill Park, Private Road 2, Colwick, Nottingham, England, NG4 2JR

Director05 March 2014Active
30 Mare Bay Close, St. Leonards On Sea, TN38 8EQ

Secretary01 September 2003Active
44 Victoria Road, Burgess Hill, West Sussex, RH15 9LR

Secretary23 January 2004Active
16 Cleveland Road, Brighton, BN1 6FF

Secretary28 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 July 2003Active
44 Victoria Road, Burgess Hill, West Sussex, RH15 9LR

Director28 July 2003Active
44 Victoria Road, Burgess Hill, West Sussex, RH15 9LR

Director28 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 July 2003Active

People with Significant Control

Hunter Douglas Uk Trade Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 2 Churchill Park, Private Road 2, Nottingham, England, NG4 2JR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Officers

Appoint person director company with name date.

Download
2024-05-22Officers

Termination director company with name termination date.

Download
2024-05-22Officers

Termination director company with name termination date.

Download
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Address

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

Download
2022-03-14Address

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

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Change person director company with change date.

Download
2017-11-15Accounts

Change account reference date company current extended.

Download
2017-07-31Resolution

Resolution.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.