UKBizDB.co.uk

E & I TRADING LTD

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

This company is commonly known as E & I Trading Ltd. The company was founded 14 years ago and was given the registration number 07218869. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:E & I TRADING LTD
Company Number:07218869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2010
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary24 February 2021Active
54, Portland Place, London, England, W1B 1DY

Director17 May 2023Active
1, Churchbank Way, Thornhill, Dewsbury, England, WF12 9DA

Secretary09 April 2010Active
85, West Street, Floor 3, Walpole, United States, 02081

Director28 August 2018Active
5, Forte Drive, Old Westbury, Ny 11568, United States,

Director12 July 2022Active
1, Churchbank Way, Thornhill, Dewsbury, England, WF12 9DA

Director09 April 2010Active
1, Churchbank Way, Thornhill, Dewsbury, WF12 9DA

Director11 October 2017Active

People with Significant Control

Thrasio Uk Holdings, Ltd
Notified on:28 August 2018
Status:Active
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Imran Mohamed Kamal
Notified on:02 August 2018
Status:Active
Date of birth:January 1980
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Fathima Safra Hussain
Notified on:10 October 2017
Status:Active
Date of birth:October 1985
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Imran Mohamed Kamal
Notified on:01 April 2017
Status:Active
Date of birth:January 1980
Nationality:Sri Lankan
Address:1, Churchbank Way, Dewsbury, WF12 9DA
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-05-31Confirmation statement

Confirmation statement with no updates.

Download
2024-05-31Officers

Appoint person director company with name date.

Download
2024-05-31Officers

Termination director company with name termination date.

Download
2024-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Incorporation

Memorandum articles.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Accounts

Accounts with accounts type small.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-03-29Accounts

Accounts with accounts type small.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Address

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

Download
2021-03-26Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.