UKBizDB.co.uk

S.S. UGANDA TRADING COMPANY LIMITED(THE)

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

This company is commonly known as S.s. Uganda Trading Company Limited(the). The company was founded 38 years ago and was given the registration number 01936096. The firm's registered office is in CHELMSFORD. You can find them at 6 Orchard Close, , Chelmsford, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:S.S. UGANDA TRADING COMPANY LIMITED(THE)
Company Number:01936096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:6 Orchard Close, Chelmsford, England, CM2 9SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Orchard Close, Great Baddow, Chelmsford, CM2 9SL

Director-Active
Tether's End, Old London Road, Rawreth, Wickford, United Kingdom, SS11 8UE

Secretary15 October 2011Active
2 Cumberland Road, Bromley, BR2 0PG

Secretary-Active
Tarven, Corfe Lodge Road, Broadstone, BH18 9NF

Director-Active
29, Lamberts Field, Bourton-On-The-Water, Cheltenham, England, GL54 2PT

Director21 November 2019Active

People with Significant Control

Mr Bill Wragge
Notified on:21 November 2019
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:29, Lamberts Field, Cheltenham, England, GL54 2PT
Nature of control:
  • Significant influence or control
Mr David Pollard
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:England
Address:Balaclava, Mylor Downs, Falmouth, England, TR11 5UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marion Jane Browning
Notified on:06 April 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:Tarven, Corfe Lodge Road, Broadstone, England, BH18 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Manuel Cullen
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:6, Orchard Close, Chelmsford, England, CM2 9SL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2022-11-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2020-11-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Address

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

Download
2019-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-10Accounts

Accounts with accounts type total exemption full.

Download
2015-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.