UKBizDB.co.uk

GLOBAL TRADE VENTURES LTD

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

This company is commonly known as Global Trade Ventures Ltd. The company was founded 9 years ago and was given the registration number 09409209. The firm's registered office is in LONDON. You can find them at 5 Merchant Square, Paddington, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GLOBAL TRADE VENTURES LTD
Company Number:09409209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2015
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:5 Merchant Square, Paddington, London, England, W2 1AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director26 August 2021Active
5, Merchant Square, Paddington, London, England, W2 1AY

Director28 February 2018Active
201, Lincoln Road, Peterborough, England, PE1 2PL

Director27 January 2015Active
87, Treynham Close, Wolverhampton, England, WV1 2UG

Director28 January 2015Active
201, Lincoln Road, Peterborough, England, PE1 2PL

Director26 January 2016Active

People with Significant Control

Mr Eugene Fenyes
Notified on:26 August 2021
Status:Active
Date of birth:August 1990
Nationality:British
Address:Allen House, 1 Westmead Road, Sutton, SM1 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Amber Cann
Notified on:31 December 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:5, Merchant Square, London, England, W2 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Artis Skrabe
Notified on:01 January 2017
Status:Active
Date of birth:September 1972
Nationality:Latvian
Country of residence:England
Address:201, Lincoln Road, Peterborough, England, PE1 2PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-07-31Insolvency

Liquidation compulsory winding up progress report.

Download
2022-09-26Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-06-24Address

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

Download
2022-05-31Insolvency

Liquidation compulsory winding up order.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-29Persons with significant control

Cessation of a person with significant control.

Download
2021-08-29Officers

Termination director company with name termination date.

Download
2021-08-28Persons with significant control

Notification of a person with significant control.

Download
2021-08-28Officers

Appoint person director company with name date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Address

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

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Capital

Capital allotment shares.

Download
2018-09-20Capital

Capital allotment shares.

Download
2018-09-20Address

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

Download
2018-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.