UKBizDB.co.uk

DE ELIXIR TRADERS LIMITED

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

This company is commonly known as De Elixir Traders Limited. The company was founded 11 years ago and was given the registration number 08181418. The firm's registered office is in MIDDLESBROUGH. You can find them at 146 Parliament Road, , Middlesbrough, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DE ELIXIR TRADERS LIMITED
Company Number:08181418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:146 Parliament Road, Middlesbrough, England, TS1 4JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146, Parliament Road, Middlesbrough, England, TS1 4JQ

Director13 January 2018Active
146, Parliament Road, Middlesbrough, England, TS1 4JQ

Director23 October 2016Active
120, Parliament Road, Middlesbrough, England, TS1 4HZ

Director13 May 2015Active
209, Rotherhithe New Road, London, England, SE16 2BA

Director16 August 2012Active
120, Parliament Road, Middlesbrough, England, TS1 4HZ

Director01 December 2013Active
146, Parliament Road, Middlesbrough, England, TS1 4JQ

Director15 September 2015Active

People with Significant Control

Mr Faraz Ahmad
Notified on:13 January 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:146, Parliament Road, Middlesbrough, England, TS1 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Faraz Ahmad
Notified on:15 December 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:146, Parliament Road, Middlesbrough, England, TS1 4JQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-30Dissolution

Dissolution application strike off company.

Download
2022-02-08Gazette

Gazette filings brought up to date.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Dissolution

Dissolution withdrawal application strike off company.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-09Dissolution

Dissolution voluntary strike off suspended.

Download
2019-01-29Gazette

Gazette notice voluntary.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Dissolution

Dissolution application strike off company.

Download
2018-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Gazette

Gazette filings brought up to date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.