UKBizDB.co.uk

GOOD LUCK TRADERS (UK) LIMITED

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

This company is commonly known as Good Luck Traders (uk) Limited. The company was founded 12 years ago and was given the registration number 07673166. The firm's registered office is in HILLINGDON. You can find them at 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:GOOD LUCK TRADERS (UK) LIMITED
Company Number:07673166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2011
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, UB10 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX

Director14 March 2022Active
1, Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom, UB10 0NX

Director17 June 2011Active
1, Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX

Director31 May 2018Active
1, Agincourt Villas, Uxbridge Road, Hillingdon, UB10 0NX

Director21 January 2016Active

People with Significant Control

Mr Neet Singh Bhatia
Notified on:13 April 2022
Status:Active
Date of birth:October 2001
Nationality:Afghan
Address:1, Agincourt Villas, Hillingdon, UB10 0NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neet Singh Bhatia
Notified on:13 April 2022
Status:Active
Date of birth:January 2001
Nationality:Afghan
Address:1, Agincourt Villas, Hillingdon, UB10 0NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:1, Agincourt Villas, Hillingdon, UB10 0NX
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.