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..
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 | : |
|
Registered Address | : | Harmile House, 54 St Mary's Lane, Upminster, Essex, RM14 2QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 St. Marys Lane, Upminster, England, RM14 2QT | Secretary | 26 March 2007 | Active |
54 St. Marys Lane, Upminster, England, RM14 2QT | Director | 26 March 2007 | Active |
54 St. Marys Lane, Upminster, England, RM14 2QT | Director | 26 March 2007 | Active |
54 St. Marys Lane, Upminster, England, RM14 2QT | Director | 26 March 2007 | Active |
Harmile House, 54 St Marys Lane, Upminster, RM14 2QP | Corporate Secretary | 26 March 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 March 2007 | Active |
54 St. Marys Lane, Upminster, England, RM14 2QT | Director | 07 July 2020 | Active |
Harmile House, 54 St Marys Lane, Upminster, United Kingdom, RM14 2QP | Director | 22 October 2019 | Active |
The Old Rectory, The Green Warmington, Banbury, OX17 1BU | Director | 26 March 2007 | Active |
54 St. Marys Lane, Upminster, England, RM14 2QT | Director | 07 July 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 March 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.