UKBizDB.co.uk

ST MARY`S TRADING COMPANY LTD

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

This company is commonly known as St Mary`s Trading Company Ltd. The company was founded 16 years ago and was given the registration number 06422408. The firm's registered office is in NOTTINGHAM. You can find them at Cawley House, 149-155 Canal Street, Nottingham, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:ST MARY`S TRADING COMPANY LTD
Company Number:06422408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Church Street, Arnold, England, NG5 8FD

Director25 March 2018Active
18 Park Drive, Hucknall, England, NG15 7LQ

Director07 September 2023Active
143 Annesley Road, Hucknall, Nottingham, NG15 7DA

Secretary08 November 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary08 November 2007Active
357 Duffield Road, Allestree, Derby, England, DE22 2DG

Director08 July 2018Active
9, Rockley Close, Hucknall, England, NG15 6TY

Director05 July 2012Active
The Rectory, Annesle Road, Hucknall, NG15 7DF

Director08 November 2007Active
173, Papplewick Lane, Hucknall, NG15 8EJ

Director20 April 2009Active
1, Gardeners Close, Hucknall, England, NG15 7GT

Director05 July 2012Active
28 Garden Road, Hucknall, England, NG15 6LB

Director02 October 2009Active
The Rectory, Annesley Road, Hucknall, NG15 7DE

Director03 June 2010Active
143 Annesley Road, Hucknall, Nottingham, NG15 7DA

Director08 November 2007Active
65 Derbyshire Lane, Hucknall, NG15 7GA

Director08 February 2008Active
22, Corbiere Avenue, Watnall, England, NG16 1JR

Director01 April 2010Active
18 High Leys Road, Hucknall, Nottingham, England, NG15 6EZ

Director01 April 2013Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director08 November 2007Active

People with Significant Control

Ms Kim Pears
Notified on:12 July 2018
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:1 Church Street, Arnold, England, NG5 8FD
Nature of control:
  • Significant influence or control
Revd Phyllis Marion Bainbridge
Notified on:08 July 2018
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:357 Duffield Road, Allestree, Derby, England, DE22 2DG
Nature of control:
  • Significant influence or control
Mr Stephen Thomas Handley
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:28, Garden Road, Hucknall, England, NG15 6LB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type micro entity.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Change to a person with significant control without name date.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.