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.
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 | : |
|
Registered Address | : | 52 Wood Street, Rugby, United Kingdom, CV21 2NS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 August 2022 | Active |
37 Thompsons Road, Keresley End, Coventry, United Kingdom, CV7 8JU | Director | 14 July 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
51, Burn Crescent, Motherwell, United Kingdom, ML1 4NL | Director | 03 October 2014 | Active |
45 Curlinghaugh Cresent, Wishaw, United Kingdom, ML2 8JP | Director | 09 September 2020 | Active |
7, Hall Street, Alvaston, Derby, United Kingdom, DE24 8SU | Director | 10 June 2015 | Active |
37, Keirhardie Avenue, Holytown, United Kingdom, ML1 4SH | Director | 24 June 2016 | Active |
7 Barbara Road, Leicester, United Kingdom, LE3 2EB | Director | 10 February 2021 | Active |
52 Wood Street, Rugby, United Kingdom, CV21 2NS | Director | 01 November 2019 | Active |
18 Bowden Close, Feltham, United Kingdom, TW14 8SE | Director | 23 December 2021 | Active |
2 Coggeshall Close, Daventry, United Kingdom, NN11 2PH | Director | 05 August 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-21 | Dissolution | Dissolution application strike off company. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.