UKBizDB.co.uk

RONDEL TRADING LTD

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

This company is commonly known as Rondel Trading Ltd. The company was founded 8 years ago and was given the registration number 10225710. The firm's registered office is in WOLVERHAMPTON. You can find them at 327 Dudley Road, , Wolverhampton, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:RONDEL TRADING LTD
Company Number:10225710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:327 Dudley Road, Wolverhampton, England, WV2 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ

Director01 August 2023Active
Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ

Director11 May 2020Active
327, Dudley Road, Wolverhampton, England, WV2 3JY

Director28 December 2022Active
327, Dudley Road, Wolverhampton, England, WV2 3JY

Director27 April 2020Active
141, Harlech Gardens, Hounslow, United Kingdom, TW5 9PT

Director10 June 2016Active
327, Dudley Road, Wolverhampton, England, WV2 3JY

Director22 November 2022Active
141, Harlech Gardens, Hounslow, England, TW5 9PT

Director01 October 2019Active
1a, The Meadows, Dornoch, Scotland, IV25 3SF

Director02 January 2018Active
327, Dudley Road, Wolverhampton, England, WV2 3JY

Director22 November 2021Active
327, Dudley Road, Wolverhampton, England, WV2 3JY

Director01 December 2018Active

People with Significant Control

Rondel Holdings Ltd
Notified on:28 December 2022
Status:Active
Country of residence:England
Address:Masonic Building, 9 Mill Street, Sutton Coldfield, England, B72 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Davinder Talwar
Notified on:06 April 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:327, Dudley Road, Wolverhampton, England, WV2 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Veronica Nastase
Notified on:01 October 2019
Status:Active
Date of birth:July 1982
Nationality:Romanian
Country of residence:England
Address:141, Harlech Gardens, Hounslow, England, TW5 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Veronica Nastase
Notified on:02 January 2018
Status:Active
Date of birth:July 1982
Nationality:Romanian
Country of residence:England
Address:50, Salisbury Road, Hounslow, England, TW4 6JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rakesh Kumar
Notified on:06 April 2017
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:141, Harlech Gardens, Hounslow, England, TW5 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Address

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

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-10Accounts

Change account reference date company previous extended.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.