This company is commonly known as Peltrade Ltd. The company was founded 11 years ago and was given the registration number 08230402. The firm's registered office is in LONDON. You can find them at Suite 15 Niddry Lodge, 51 Holland Street, London, . This company's SIC code is 46719 - Wholesale of other fuels and related products.
Name | : | PELTRADE LTD |
---|---|---|
Company Number | : | 08230402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2012 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 15 Niddry Lodge, 51 Holland Street, London, England, W8 7JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Allen Street, London, United Kingdom, W8 6BH | Director | 26 September 2012 | Active |
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE | Director | 06 May 2022 | Active |
Suite 15 Niddry Lodge, 51 Holland Street, London, England, W8 7JB | Director | 10 November 2016 | Active |
29, Chandlers Road, St. Albans, United Kingdom, AL4 9RT | Director | 20 June 2017 | Active |
Flat 106, 29-1 Lomonosovsky Prospekt, Moscow, Russia, | Director | 21 June 2017 | Active |
65, Kensington Gardens Square, London, England, W2 4DG | Director | 20 September 2013 | Active |
Flat 22, 26-2 Garibaldi Street, Moscow, Russia, 117393 | Director | 26 September 2012 | Active |
Peltrade Holding Limited | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 7 Niddry Lodge, 51 Holland Street, London, United Kingdom, W8 7JB |
Nature of control | : |
|
Mr Dmitry Lazarichev | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | Russian |
Country of residence | : | England |
Address | : | Suite 39 Niddry Lodge, 51 Holland Street, London, England, W8 7JB |
Nature of control | : |
|
Mr Alexandr Afanasyev | ||
Notified on | : | 26 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Allen Street, London, United Kingdom, W8 6BH |
Nature of control | : |
|
Mr. James Russell Behan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 39 Niddry Lodge, 51 Holland Street, London, England, W8 7JB |
Nature of control | : |
|
Mr Alexander Afanasyev | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | Russian |
Country of residence | : | England |
Address | : | Flat 6, 21 Clanricarde Gardens, London, England, W2 4JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-08 | Officers | Change person director company with change date. | Download |
2024-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2022-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Change person director company with change date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.