Warning: file_put_contents(c/dd0df29e0201a6fa36b4a5b5ae6c1681.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Peltrade Ltd, W8 7JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PELTRADE LTD

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

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.

Company Information

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:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Allen Street, London, United Kingdom, W8 6BH

Director26 September 2012Active
30 Bankside Court, Stationfields, Kidlington, Oxford, United Kingdom, OX5 1JE

Director06 May 2022Active
Suite 15 Niddry Lodge, 51 Holland Street, London, England, W8 7JB

Director10 November 2016Active
29, Chandlers Road, St. Albans, United Kingdom, AL4 9RT

Director20 June 2017Active
Flat 106, 29-1 Lomonosovsky Prospekt, Moscow, Russia,

Director21 June 2017Active
65, Kensington Gardens Square, London, England, W2 4DG

Director20 September 2013Active
Flat 22, 26-2 Garibaldi Street, Moscow, Russia, 117393

Director26 September 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
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:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2024-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-12Address

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

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Address

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

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.