UKBizDB.co.uk

DAMSON TRADERS LTD

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

This company is commonly known as Damson Traders Ltd. The company was founded 5 years ago and was given the registration number 11591398. The firm's registered office is in BIRMINGHAM. You can find them at Corner Chambers, 590a Kingsbury Road, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DAMSON TRADERS LTD
Company Number:11591398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2018
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom, B24 9ND
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom, B24 9ND

Director01 December 2022Active
Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom, B24 9ND

Secretary01 January 2019Active
Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom, B24 9ND

Secretary01 October 2021Active
25, Morville Croft, Bilston, England, WV14 0UG

Director10 September 2021Active
49, Cheapside, Liverpool, England, L2 2SX

Director01 June 2021Active
56, Waterside Close, Wolverhampton, England, WV2 1HN

Director01 December 2019Active
90 Great Hampton Street, Birmingham, United Kingdom, B18 6EU

Director27 September 2018Active

People with Significant Control

Mr Ranjeet Gill
Notified on:10 September 2021
Status:Active
Date of birth:April 1987
Nationality:Italian
Country of residence:England
Address:25, Morville Croft, Bilston, England, WV14 0UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Gurchet Singh
Notified on:01 December 2019
Status:Active
Date of birth:March 2000
Nationality:Indian
Country of residence:England
Address:56, Waterside Close, Wolverhampton, England, WV2 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Paul Wright
Notified on:27 September 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:90 Great Hampton Street, Birmingham, United Kingdom, B18 6EU
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 (5 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
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Officers

Termination secretary company with name termination date.

Download
2022-01-27Officers

Appoint person secretary company with name date.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.