UKBizDB.co.uk

ROTHMANS TRADING LIMITED

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

This company is commonly known as Rothmans Trading Limited. The company was founded 35 years ago and was given the registration number 02346316. The firm's registered office is in LONDON. You can find them at Globe House, 1 Water Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROTHMANS TRADING LIMITED
Company Number:02346316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Globe House, 1 Water Street, London, WC2R 3LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, 1 Water Street, London, WC2R 3LA

Secretary07 March 2022Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director04 March 2015Active
1 Water Street, London, WC2R 3LA

Director09 April 2021Active
Globe House, 1 Water Street, London, WC2R 3LA

Corporate Director21 September 2005Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary30 November 2012Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary14 February 2014Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary26 September 2018Active
33 Ledborough Lane, Beaconsfield, HP9 2DB

Secretary01 April 1993Active
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary09 April 2021Active
Holly Cottage High Street, Little Milton, Oxford, OX44 7PU

Secretary13 February 1995Active
Herengrach 196c, Amsterdam 1016 Bs, Holland,

Secretary01 September 1997Active
5 Ailesbury Way, Ballsbridge, Ireland,

Secretary01 November 1994Active
Orchard Garden, 8 Saxon Close, Amersham, HP6 5QA

Secretary-Active
Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA

Corporate Secretary29 April 1999Active
Trumpers Cottage, Breakspear Road North, Harefield, UB9 6NE

Director16 February 1998Active
14 Peel Rise, The Peak, Hong Kong, FOREIGN

Director-Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director30 September 2010Active
66 Forest Road, London, E8 3BT

Director15 February 2001Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director30 September 2010Active
Windmill Cottage, 13-15 The Green, Quainton, HP22 4AR

Director15 February 2001Active
Spaansepad 4, 1861 Lm Bergen N H, The Netherlands, FOREIGN

Director27 July 1992Active
4 Cumberland Road, Barnes, London, SW13 9LY

Director02 January 1992Active
Meadow View, Winslow Road, Little Horwood, Milton Keynes, MK17 0PD

Director24 February 2000Active
Allens Barn Farm, Rectory Hill, Amersham, HP7 0BT

Director31 March 2003Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director04 March 2015Active
Vredelaan 38, Laren, The Netherlands, FOREIGN

Director27 July 1992Active
Rosemary House, 35a Main Road, Hursley, Winchester, SO21 2JJ

Director24 February 2000Active
The Mill House, Ambrosden, Bicester, OX25 2LS

Director-Active
33 Ledborough Lane, Beaconsfield, HP9 2DB

Director08 September 1992Active
1 The Red House, The Green, Little Gaddesden, HP4 1PL

Director01 November 1999Active
Orchard Rise 2 Parkside, Lower Road, Gerrards Cross, SL9 8LD

Director01 March 1999Active
67 Great Meadow Way, Fairford Leys, Aylesbury, HP19 7GF

Director05 March 2004Active
Lower Wainhill Cottage Wainhill, Chinnor, OX9 4AB

Director-Active
Holly Cottage High Street, Little Milton, Oxford, OX44 7PU

Director13 February 1995Active
Rijksstraatweg,72, 3631 Ad Nieuwersluis, Holland,

Director01 November 1994Active

People with Significant Control

Rothmans International Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, 4 Temple Place, London, England, WC2R 2PG
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
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type dormant.

Download
2022-03-10Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2021-04-19Officers

Appoint person secretary company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-09-26Officers

Appoint person secretary company with name date.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2017-03-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.