UKBizDB.co.uk

EN EM TRADING LTD

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

This company is commonly known as En Em Trading Ltd. The company was founded 9 years ago and was given the registration number 09533968. The firm's registered office is in NEWPORT. You can find them at 1a Grafton Road, , Newport, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:EN EM TRADING LTD
Company Number:09533968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 April 2015
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:1a Grafton Road, Newport, Wales, NP19 0AS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Grafton Road, Newport, Wales, NP19 0AS

Director01 July 2021Active
108, Dunraven Street, Tonypandy, Wales, CF40 1AS

Secretary09 April 2015Active
108, Dunraven Street, Tonypandy, Wales, CF40 1AS

Director01 January 2016Active
108, Dunraven Street, Tonypandy, Wales, CF40 1AS

Director09 April 2015Active
1a, Grafton Road, Newport, Wales, NP19 0AS

Director05 December 2018Active
108, Dunraven Street, Tonypandy, Wales, CF40 1AS

Director01 June 2015Active
1a, Grafton Road, Newport, Wales, NP19 0AS

Director01 January 2020Active

People with Significant Control

Mr Stuart John Tapper
Notified on:01 July 2021
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:Wales
Address:1a, Grafton Road, Newport, Wales, NP19 0AS
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Kristodhulo Giannis Maria
Notified on:01 January 2020
Status:Active
Date of birth:November 1981
Nationality:Greek
Country of residence:Wales
Address:1a, Grafton Road, Newport, Wales, NP19 0AS
Nature of control:
  • Significant influence or control
Mr Khizer Hyatt Ibrahim
Notified on:05 December 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:Wales
Address:1a, Grafton Road, Newport, Wales, NP19 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sabrina Samia Hameed
Notified on:01 March 2017
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:Wales
Address:108, Dunraven Street, Tonypandy, Wales, CF40 1AS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-01-13Gazette

Gazette filings brought up to date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Capital

Capital allotment shares.

Download
2020-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Address

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

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Address

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

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.