UKBizDB.co.uk

SOURCE4 TRADING LIMITED

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

This company is commonly known as Source4 Trading Limited. The company was founded 17 years ago and was given the registration number 06185726. The firm's registered office is in SUTTON COLDFIELD. You can find them at 3 Boldmere Road, , Sutton Coldfield, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SOURCE4 TRADING LIMITED
Company Number:06185726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:3 Boldmere Road, Sutton Coldfield, England, B73 5UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Boldmere Road, Sutton Coldfield, England, B73 5UY

Director23 October 2019Active
3, Boldmere Road, Sutton Coldfield, England, B73 5UY

Director23 October 2019Active
3, Boldmere Road, Sutton Coldfield, England, B73 5UY

Director08 March 2022Active
Sandon House, 31 Lifford Gardens, Broadway, WR12 7DA

Secretary27 March 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary27 March 2007Active
86, London Road, Maidstone, England, ME16 0DP

Director06 November 2012Active
Sandon House, 31 Lifford Gardens, Broadway, WR12 7DA

Director27 March 2007Active
17, Wilson Close, Market Weighton, York, England, YO43 3NW

Director19 October 2012Active
4 Cryfield Heights, Gibbet Hill, Coventry, CV4 7LA

Director27 March 2007Active
15 Manor Hill, Comber, BT23 5FN

Director27 March 2007Active
Watlefield, Francis Road, Hinxworth, Baldock, England, SG7 5HL

Director01 September 2016Active
Gothic Farm House, High Street, Arlesey, SG15 6SX

Director27 March 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director27 March 2007Active

People with Significant Control

Demitasse Group Limited
Notified on:23 October 2019
Status:Active
Country of residence:England
Address:3, Boldmere Road, Sutton Coldfield, England, B73 5UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Grelak
Notified on:27 March 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Sandon House, 31 Lifford Gardens, Broadway, England, WR12 7DA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Officers

Change person director company with change date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-07Resolution

Resolution.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-28Address

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

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Notification of a person with significant control.

Download
2019-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.