This company is commonly known as Souter Trading International Limited. The company was founded 28 years ago and was given the registration number 03149826. The firm's registered office is in ALNWICK. You can find them at 2a Lee Moor Business Park, Rennington, Alnwick, Northumberland. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | SOUTER TRADING INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03149826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Lee Moor Business Park, Rennington, Alnwick, Northumberland, United Kingdom, NE66 3RL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Trinity Green, C/O Lucid Accountants, Eldon Street, South Shields, England, NE33 1SA | Director | 07 December 2018 | Active |
One Trinity Green, C/O Lucid Accountants, Eldon Street, South Shields, England, NE33 1SA | Director | 07 December 2018 | Active |
One Trinity Green, C/O Lucid Accountants, Eldon Street, South Shields, England, NE33 1SA | Director | 07 December 2018 | Active |
30 Brandling Place South, Jesmond, Newcastle Upon Tyne, NE2 4RU | Secretary | 23 January 1996 | Active |
5, Park View, Alnwick, England, NE66 1QW | Director | 22 March 2011 | Active |
Bleak House, 34 Church Street, Farringdon, SN7 8AD | Director | 19 January 2006 | Active |
30 Brandling Place South, Jesmond, Newcastle Upon Tyne, NE2 4RU | Director | 23 January 1996 | Active |
24 Edgemount, Killingworth, Newcastle Upon Tyne, NE12 6GG | Director | 01 January 2006 | Active |
Mondiale (Uk) Limited | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Townends Accountants, Carlisle Street, Goole, England, DN14 5DX |
Nature of control | : |
|
Mr John Leslie Carr | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Brandling Place South, Newcastle Upon Tyne, England, NE2 4RU |
Nature of control | : |
|
Mr Deryk George Timms | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Brandling Place South, Newcastle Upon Tyne, England, NE2 4RU |
Nature of control | : |
|
Mr Christopher David William Souter | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Townends Accountants, Carlisle Street, Goole, England, DN14 5DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-28 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Accounts | Change account reference date company current shortened. | Download |
2019-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Address | Change registered office address company with date old address new address. | Download |
2018-12-07 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.