UKBizDB.co.uk

SHADINGFIELD TRADING LTD

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

This company is commonly known as Shadingfield Trading Ltd. The company was founded 9 years ago and was given the registration number 09206853. The firm's registered office is in RUGBY. You can find them at 52 Wood Street, , Rugby, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:SHADINGFIELD TRADING LTD
Company Number:09206853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:52 Wood Street, Rugby, United Kingdom, CV21 2NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
37 Thompsons Road, Keresley End, Coventry, United Kingdom, CV7 8JU

Director14 July 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
51, Burn Crescent, Motherwell, United Kingdom, ML1 4NL

Director03 October 2014Active
45 Curlinghaugh Cresent, Wishaw, United Kingdom, ML2 8JP

Director09 September 2020Active
7, Hall Street, Alvaston, Derby, United Kingdom, DE24 8SU

Director10 June 2015Active
37, Keirhardie Avenue, Holytown, United Kingdom, ML1 4SH

Director24 June 2016Active
7 Barbara Road, Leicester, United Kingdom, LE3 2EB

Director10 February 2021Active
52 Wood Street, Rugby, United Kingdom, CV21 2NS

Director01 November 2019Active
18 Bowden Close, Feltham, United Kingdom, TW14 8SE

Director23 December 2021Active
2 Coggeshall Close, Daventry, United Kingdom, NN11 2PH

Director05 August 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hamdi Shawqi
Notified on:23 December 2021
Status:Active
Date of birth:May 2004
Nationality:British
Country of residence:United Kingdom
Address:18 Bowden Close, Feltham, United Kingdom, TW14 8SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amrik Mudhar
Notified on:10 February 2021
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:7 Barbara Road, Leicester, United Kingdom, LE3 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frank Green
Notified on:09 September 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:45 Curlinghaugh Cresent, Wishaw, United Kingdom, ML2 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Emilia Olczyk
Notified on:01 November 2019
Status:Active
Date of birth:March 1983
Nationality:Polish
Country of residence:United Kingdom
Address:52 Wood Street, Rugby, United Kingdom, CV21 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wing Wong
Notified on:05 August 2019
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:2 Coggeshall Close, Daventry, United Kingdom, NN11 2PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vasile Burlacu
Notified on:14 July 2017
Status:Active
Date of birth:June 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:37 Thompsons Road, Keresley End, Coventry, United Kingdom, CV7 8JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thomas Marshall
Notified on:30 June 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:37 Thompsons Road, Keresley End, Coventry, United Kingdom, CV7 8JU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Address

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

Download
2022-08-30Address

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

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Address

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

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-05Address

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

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.