Warning: file_put_contents(c/0c8732f0d3c99c11356a4b56c0db8a10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Deluxe Trader Ltd, M35 9BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DELUXE TRADER LTD

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

This company is commonly known as Deluxe Trader Ltd. The company was founded 7 years ago and was given the registration number 10730400. The firm's registered office is in MANCHESTER. You can find them at 3/8 Ivy Mill Business Centre Crown Street, Failsworth, Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DELUXE TRADER LTD
Company Number:10730400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2017
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3/8 Ivy Mill Business Centre Crown Street, Failsworth, Manchester, England, M35 9BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Revolution Rti Limited 30, Lathom Road, Southport, PR9 0JP

Director21 April 2020Active
214, Woodford Road, Woodford, Stockport, England, SK7 1QF

Director07 May 2019Active
25a, Milton Road, Radcliffe, Manchester, England, M26 3QT

Director15 March 2020Active
200b, Colney Hatch Lane, London, England, N10 1ET

Director07 September 2017Active
200b, Colney Hatch Lane, London, England, N10 1ET

Director19 April 2017Active
36, Hadleigh Walk, Ingleby Barwick, Stockton-On-Tees, England, TS17 5GW

Director26 March 2019Active
200b, Colney Hatch Lane, Muswell Hill, London, England, N10 1ET

Director19 September 2017Active
29, Irwell Street, Bury, England, BL9 0HE

Director17 January 2020Active

People with Significant Control

Mrs Nicola Jayne Mowatt
Notified on:21 April 2020
Status:Active
Date of birth:June 1980
Nationality:British
Address:C/O Revolution Rti Limited 30, Lathom Road, Southport, PR9 0JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Barry Steven Bennett
Notified on:15 March 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:25a, Milton Road, Manchester, England, M26 3QT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Riaz Wadood
Notified on:17 January 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:29, Irwell Street, Bury, United Kingdom, BL9 0HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Ainley
Notified on:07 May 2019
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:214, Woodford Road, Stockport, England, SK7 1QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Mark Daniel Salton
Notified on:26 March 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:36, Hadleigh Walk, Stockton-On-Tees, England, TS17 5GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Thomas Trott
Notified on:19 September 2017
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:200b, Colney Hatch Lane, London, England, N10 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Curran
Notified on:07 September 2017
Status:Active
Date of birth:May 1932
Nationality:British
Country of residence:England
Address:200b, Colney Hatch Lane, London, England, N10 1ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack James Wylie Mcgregor
Notified on:19 April 2017
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:116d, Belsize Road, London, United Kingdom, NW6 4BG
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 (6 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
2024-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-13Address

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

Download
2022-12-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-13Resolution

Resolution.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Gazette

Gazette filings brought up to date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Address

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

Download
2020-05-21Address

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

Download
2020-04-28Address

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

Download
2020-04-27Address

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

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-15Persons with significant control

Notification of a person with significant control.

Download
2020-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.