UKBizDB.co.uk

STANDTRADE LIMITED

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

This company is commonly known as Standtrade Limited. The company was founded 31 years ago and was given the registration number 02730034. The firm's registered office is in DUDLEY. You can find them at Ags Accountants & Business Advisors Limited Castle Court 2, Castlegate Way, Dudley, West Midlands. This company's SIC code is 25620 - Machining.

Company Information

Name:STANDTRADE LIMITED
Company Number:02730034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1992
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ags Accountants & Business Advisors Limited Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ags Accountants & Business Advisors Limited, Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH

Secretary-Active
Ags Accountants & Business Advisors Limited, Castle Court 2, Castlegate Way, Dudley, DY1 4RH

Director13 May 2021Active
Ags Accountants & Business Advisors Limited, Castle Court 2, Castlegate Way, Dudley, DY1 4RH

Director13 May 2021Active
Ags Accountants & Business Advisors Limited, Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom, DY1 4RH

Director-Active
Ags Accountants & Business Advisors Limited, Castle Court 2, Castlegate Way, Dudley, DY1 4RH

Director13 May 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 July 1992Active
Orchard House, Bromfield Road, Ludlow, SY8 2BN

Director-Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 July 1992Active

People with Significant Control

Osys Rowan Limited
Notified on:13 May 2021
Status:Active
Country of residence:England
Address:Blackthorns House 80-82, Dudley Road, Stourbridge, England, DY9 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Lesley Barker
Notified on:03 March 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:63, Rowan Road, Sutton Coldfield, United Kingdom, B72 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Lindsay Barker
Notified on:03 March 2017
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:63, Rowan Road, Sutton Coldfield, United Kingdom, B72 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Change person secretary company with change date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-29Resolution

Resolution.

Download
2021-05-29Capital

Capital variation of rights attached to shares.

Download
2021-05-29Capital

Capital name of class of shares.

Download
2021-05-29Incorporation

Memorandum articles.

Download
2021-05-29Change of constitution

Statement of companys objects.

Download
2021-05-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.