This company is commonly known as Pos Commodity Traders Ltd. The company was founded 8 years ago and was given the registration number 10119291. The firm's registered office is in BOLTON. You can find them at Unit 1 St Pauls Mill, Barbara Street, Bolton, Greater Manchester. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | POS COMMODITY TRADERS LTD |
---|---|---|
Company Number | : | 10119291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2016 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 St Pauls Mill, Barbara Street, Bolton, Greater Manchester, England, BL3 6UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sanderling House, Springbrook Lane, Earlswood, Solihull, B94 5SG | Director | 01 November 2021 | Active |
Gethin House, All Saint Road, Leicester, England, LE3 5AB | Director | 12 April 2016 | Active |
Mr Aboonasar Kassambhai Khalifa | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | Indian |
Address | : | Sanderling House, Springbrook Lane, Solihull, B94 5SG |
Nature of control | : |
|
Mr Laval Robin Ramdanee | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 St Pauls Mill, Barbara Street, Bolton, England, BL3 6UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-28 | Resolution | Resolution. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-24 | Gazette | Gazette filings brought up to date. | Download |
2018-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Gazette | Gazette notice compulsory. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.