UKBizDB.co.uk

DELIGHT TRADE LTD

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

This company is commonly known as Delight Trade Ltd. The company was founded 9 years ago and was given the registration number 09606341. The firm's registered office is in STOCKPORT. You can find them at 20-22 Gorton Road, , Stockport, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:DELIGHT TRADE LTD
Company Number:09606341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 May 2015
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:20-22 Gorton Road, Stockport, England, SK5 6AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Gorton Road, Stockport, England, SK5 6AE

Director01 January 2018Active
04, Lynmouth Grove, Prestwich, Manchester, England, M25 9TH

Director01 June 2015Active
78 Dickenson Road, Dickenson Road, Manchester, England, M14 5HF

Director08 May 2017Active
4 Lynmouth Grove, Prestwich, Manchester, England, M25 9TH

Director23 May 2015Active

People with Significant Control

Mr Fraidon Abdul Wadood
Notified on:01 January 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:20-22, Gorton Road, Stockport, England, SK5 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rahman Khalid Khalil
Notified on:08 May 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:78 Dickenson Road, Dickenson Road, Manchester, England, M14 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Faridon Abdul Wadood
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:78 Dickenson Road, Dickenson Road, Manchester, England, M14 5HF
Nature of control:
  • Ownership of shares 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 (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
2020-03-04Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-03Gazette

Gazette notice voluntary.

Download
2020-02-21Dissolution

Dissolution application strike off company.

Download
2020-01-26Accounts

Accounts with accounts type micro entity.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2019-04-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-11-12Address

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

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2017-10-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Accounts

Change account reference date company previous shortened.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-03-14Accounts

Accounts with accounts type micro entity.

Download
2017-03-13Address

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

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.