UKBizDB.co.uk

R&A TRADERS LTD

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

This company is commonly known as R&a Traders Ltd. The company was founded 6 years ago and was given the registration number 11327926. The firm's registered office is in ESHER. You can find them at 77 Douglas Road, , Esher, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:R&A TRADERS LTD
Company Number:11327926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2018
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:77 Douglas Road, Esher, England, KT10 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Graceland Park, Clayton Road, Chessington, England, KT9 1NN

Director01 August 2021Active
Suite 3-04, London Road, Morden, United Kingdom, SM4 5BT

Director25 April 2018Active
Graceland Park, Clayton Road, Chessington, England, KT9 1NN

Director11 November 2020Active
77, Douglas Road, Esher, KT10 8BG

Director01 February 2020Active
77, Douglas Road, Esher, England, KT10 8BG

Director05 November 2020Active
77, Douglas Road, Esher, England, KT10 8BG

Director22 September 2020Active

People with Significant Control

Mr Ehsan Muhammad
Notified on:01 August 2021
Status:Active
Date of birth:March 1963
Nationality:Italian
Country of residence:England
Address:Graceland Park, Clayton Road, Chessington, England, KT9 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Amir Iqbal
Notified on:11 November 2020
Status:Active
Date of birth:December 1974
Nationality:German
Country of residence:England
Address:77, Douglas Road, Esher, England, KT10 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ehsan Muhammad
Notified on:05 November 2020
Status:Active
Date of birth:March 1963
Nationality:Italian
Country of residence:England
Address:77, Douglas Road, Esher, England, KT10 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sumair Naveed
Notified on:22 September 2020
Status:Active
Date of birth:November 1974
Nationality:German
Country of residence:England
Address:77, Douglas Road, Esher, England, KT10 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Amir Iqbal
Notified on:01 February 2020
Status:Active
Date of birth:December 1974
Nationality:German
Address:77, Douglas Road, Esher, KT10 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Naseer Ahmed
Notified on:25 April 2018
Status:Active
Date of birth:July 1953
Nationality:German
Country of residence:United Kingdom
Address:Suite 3-04, London Road, Morden, United Kingdom, SM4 5BT
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-08-14Gazette

Gazette filings brought up to date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Address

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

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-11-11Persons with significant control

Cessation of a person with significant control.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Persons with significant control

Notification of a person with significant control.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-10-31Address

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

Download
2020-10-30Address

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

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.