UKBizDB.co.uk

FINE GOLDE TRADERSS LTD

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

This company is commonly known as Fine Golde Traderss Ltd. The company was founded 4 years ago and was given the registration number 12208893. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 22 Edgell Road, , Staines-upon-thames, . This company's SIC code is 95250 - Repair of watches, clocks and jewellery.

Company Information

Name:FINE GOLDE TRADERSS LTD
Company Number:12208893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 95250 - Repair of watches, clocks and jewellery

Office Address & Contact

Registered Address:22 Edgell Road, Staines-upon-thames, England, TW18 2ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Mulberry Avenue, Staines-Upon-Thames, England, TW19 7SF

Director08 December 2020Active
Flat 7, Elm House, Staines-Upon-Thames, England, TW19 7SF

Director16 September 2019Active
22, Edgell Road, Staines-Upon-Thames, England, TW18 2ES

Director17 May 2020Active
22, Edgell Road, Staines-Upon-Thames, England, TW18 2ES

Director11 January 2020Active
122c, Ashley Drive, Twickenham, England, TW2 6HL

Director14 May 2020Active
122, Ashley Drive, Twickenham, England, TW2 6HL

Director01 January 2020Active
Flat 7, Elm House, Staines-Upon-Thames, England, TW19 7SF

Director11 November 2019Active

People with Significant Control

Mr Mohammed Hafeez
Notified on:08 December 2020
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:14, Mulberry Avenue, Staines-Upon-Thames, England, TW19 7SF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shazia Hafiz
Notified on:17 May 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:22, Edgell Road, Staines-Upon-Thames, England, TW18 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shazia Hafiz
Notified on:11 January 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:22, Edgell Road, Staines-Upon-Thames, England, TW18 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Azam Hussain
Notified on:01 January 2020
Status:Active
Date of birth:July 1981
Nationality:Pakistani
Country of residence:England
Address:122, Ashley Drive, Twickenham, England, TW2 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Mohammed Hafeez
Notified on:16 September 2019
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Flat 7, Elm House, Staines-Upon-Thames, England, TW19 7SF
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 (7 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
2021-11-02Gazette

Gazette dissolved compulsory.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Address

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

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-18Address

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

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Change to a person with significant control.

Download
2020-06-01Address

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

Download
2020-05-22Address

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

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-05-17Officers

Appoint person director company with name date.

Download
2020-05-17Officers

Termination director company with name termination date.

Download
2020-05-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-17Persons with significant control

Notification of a person with significant control.

Download
2020-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.