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 8 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 |
|---|
| 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 |
|---|
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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)