UKBizDB.co.uk

REX TRADE ASSOCIATES LIMITED

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

This company is commonly known as Rex Trade Associates Limited. The company was founded 17 years ago and was given the registration number 06185306. The firm's registered office is in UPMINSTER. You can find them at Harmile House, 54 St Mary's Lane, Upminster, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REX TRADE ASSOCIATES LIMITED
Company Number:06185306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Harmile House, 54 St Mary's Lane, Upminster, Essex, RM14 2QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 St. Marys Lane, Upminster, England, RM14 2QT

Secretary26 March 2007Active
54 St. Marys Lane, Upminster, England, RM14 2QT

Director26 March 2007Active
54 St. Marys Lane, Upminster, England, RM14 2QT

Director26 March 2007Active
54 St. Marys Lane, Upminster, England, RM14 2QT

Director26 March 2007Active
Harmile House, 54 St Marys Lane, Upminster, RM14 2QP

Corporate Secretary26 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 March 2007Active
54 St. Marys Lane, Upminster, England, RM14 2QT

Director07 July 2020Active
Harmile House, 54 St Marys Lane, Upminster, United Kingdom, RM14 2QP

Director22 October 2019Active
The Old Rectory, The Green Warmington, Banbury, OX17 1BU

Director26 March 2007Active
54 St. Marys Lane, Upminster, England, RM14 2QT

Director07 July 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 March 2007Active

People with Significant Control

Mrs Hilary Ann Williams
Notified on:07 January 2022
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:Harmile House, 54 St Marys Lane, Upminster, United Kingdom, RM14 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Kenneth Mathieson Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:Harmile House, 54 St Marys Lane, Upminster, United Kingdom, RM14 2QP
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-15Persons with significant control

Notification of a person with significant control.

Download
2022-01-15Persons with significant control

Change to a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.