UKBizDB.co.uk

PELTRADE TRADING LTD

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

This company is commonly known as Peltrade Trading Ltd. The company was founded 8 years ago and was given the registration number 10050890. The firm's registered office is in LONDON. You can find them at Suite 15-17, Niddry Lodge, 51 Holland Street, London, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:PELTRADE TRADING LTD
Company Number:10050890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Suite 15-17, Niddry Lodge, 51 Holland Street, London, W8 7JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7 Niddry Lodge, 51 Holland Street, London, United Kingdom, W8 7JB

Director08 March 2016Active
Suite 15 Niddry Lodge, 51 Holland Street, London, England, W8 7JB

Director08 March 2016Active

People with Significant Control

Peltrade Holding Limited
Notified on:21 December 2020
Status:Active
Country of residence:England
Address:Suite 7 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 James Russell Behan
Notified on:08 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Address:Suite 15-17, Niddry Lodge, 51 Holland Street, London, W8 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexandr Afanasyev
Notified on:08 April 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 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2023-06-12Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-05-05Officers

Change person director company with change date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-06Confirmation 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
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Change of name

Certificate change of name company.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.