UKBizDB.co.uk

S R P TRADERS LIMITED

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

This company is commonly known as S R P Traders Limited. The company was founded 5 years ago and was given the registration number 11395430. The firm's registered office is in RUISLIP. You can find them at 6 Paignton Road, , Ruislip, . This company's SIC code is 56290 - Other food services.

Company Information

Name:S R P TRADERS LIMITED
Company Number:11395430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:6 Paignton Road, Ruislip, United Kingdom, HA4 0BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Mayfield Road, Thornton Heath, England, CR7 6DG

Director23 March 2021Active
6, Paignton Road, Ruislip, United Kingdom, HA4 0BU

Director04 June 2018Active
6, Paignton Road, Ruislip, United Kingdom, HA4 0BU

Director04 June 2018Active
6, Paignton Road, Ruislip, United Kingdom, HA4 0BU

Director04 June 2018Active

People with Significant Control

Mr Shamsudduha Mohammed Abdullah Hanif
Notified on:23 March 2021
Status:Active
Date of birth:March 2021
Nationality:British
Country of residence:England
Address:40, Mayfield Road, Thornton Heath, England, CR7 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shamsudduha Mohammed Abdullah Hanif
Notified on:23 March 2021
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:40, Mayfield Road, Thornton Heath, England, CR7 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ramesh Nellikkode Velankutty
Notified on:04 June 2018
Status:Active
Date of birth:February 1981
Nationality:Indian
Country of residence:England
Address:40, Mayfield Road, Thornton Heath, England, CR7 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shankar Subbiah
Notified on:04 June 2018
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:40, Mayfield Road, Thornton Heath, England, CR7 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philmon Philip
Notified on:04 June 2018
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:6, Paignton Road, Ruislip, United Kingdom, HA4 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Address

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

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-06-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.