UKBizDB.co.uk

NICK 81 TRADE LTD

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

This company is commonly known as Nick 81 Trade Ltd. The company was founded 4 years ago and was given the registration number 12244734. The firm's registered office is in LONDON. You can find them at 92 Gloucester Road, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NICK 81 TRADE LTD
Company Number:12244734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:92 Gloucester Road, London, England, E17 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
349c, High Road, London, England, N22 8JA

Director13 December 2021Active
349c, High Road, London, England, N22 8JA

Director20 April 2021Active
92 Gloucester Road, Gloucester Road, London, England, E17 6AF

Director05 July 2020Active
92, Gloucester Road, London, England, E17 6AF

Director04 October 2019Active

People with Significant Control

Giovanni Battista
Notified on:13 December 2021
Status:Active
Country of residence:England
Address:349c, High Road, London, England, N22 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Yana Stankova Kovacheva
Notified on:09 November 2021
Status:Active
Date of birth:March 1992
Nationality:Bulgarian
Country of residence:England
Address:92, Gloucester Road, London, England, E17 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Johns
Notified on:21 April 2021
Status:Active
Date of birth:January 1974
Nationality:Spanish
Country of residence:England
Address:349c, High Road, London, England, N22 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Yana Stankova Kovacheva
Notified on:05 July 2020
Status:Active
Date of birth:March 1992
Nationality:Bulgarian
Country of residence:England
Address:92, Gloucester Road, London, England, E17 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Metodi Vasilev Nikolov
Notified on:04 October 2019
Status:Active
Date of birth:October 1981
Nationality:Bulgarian
Country of residence:England
Address:92, Gloucester Road, London, England, E17 6AF
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Address

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

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Address

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

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Address

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

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Address

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

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.