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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Revolution Rti Limited 30, Lathom Road, Southport, PR9 0JP | Director | 21 April 2020 | Active |
214, Woodford Road, Woodford, Stockport, England, SK7 1QF | Director | 07 May 2019 | Active |
25a, Milton Road, Radcliffe, Manchester, England, M26 3QT | Director | 15 March 2020 | Active |
200b, Colney Hatch Lane, London, England, N10 1ET | Director | 07 September 2017 | Active |
200b, Colney Hatch Lane, London, England, N10 1ET | Director | 19 April 2017 | Active |
36, Hadleigh Walk, Ingleby Barwick, Stockton-On-Tees, England, TS17 5GW | Director | 26 March 2019 | Active |
200b, Colney Hatch Lane, Muswell Hill, London, England, N10 1ET | Director | 19 September 2017 | Active |
29, Irwell Street, Bury, England, BL9 0HE | Director | 17 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-13 | Resolution | Resolution. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-15 | Gazette | Gazette filings brought up to date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.