UKBizDB.co.uk

HADI TRADING LTD

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

This company is commonly known as Hadi Trading Ltd. The company was founded 7 years ago and was given the registration number 10239479. The firm's registered office is in MORDEN. You can find them at 102 D Peel House, London Road, Morden, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:HADI TRADING LTD
Company Number:10239479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2016
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:102 D Peel House, London Road, Morden, United Kingdom, SM4 5BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Morden Court Parade, London Road, Morden, England, SM4 5HJ

Director04 November 2019Active
102 D Peel House, London Road, Morden, England, SM4 5BT

Director10 March 2019Active
79, Commercial Street, Newport, Wales, NP20 1LR

Director20 June 2016Active
86, Pearl Gardens, Slough, England, SL1 2YZ

Director04 November 2019Active

People with Significant Control

Mr Qaiser Hamid
Notified on:01 September 2020
Status:Active
Date of birth:June 1969
Nationality:Italian
Country of residence:England
Address:86, Pearl Gardens, Slough, England, SL1 2YZ
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 as trust
  • Significant influence or control as trust
Mr Toseef Ahmad
Notified on:01 September 2020
Status:Active
Date of birth:September 1990
Nationality:German
Country of residence:England
Address:3 Morden Court Parade, London Road, Morden, England, SM4 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 25 to 50 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 as trust
  • Significant influence or control as trust
Mr Muzaffar Ahmad
Notified on:10 March 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:102 D Peel House, London Road, Morden, England, SM4 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Amir Bashir
Notified on:01 July 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:Wales
Address:79, Commercial Street, Newport, Wales, NP20 1LR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Address

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

Download
2020-12-08Address

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

Download
2020-12-08Address

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

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2019-11-15Gazette

Gazette filings brought up to date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.