UKBizDB.co.uk

TDK TRADING LTD

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

This company is commonly known as Tdk Trading Ltd. The company was founded 5 years ago and was given the registration number 11507680. The firm's registered office is in LEICESTER. You can find them at 27 Melbourne Street, , Leicester, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:TDK TRADING LTD
Company Number:11507680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2018
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:27 Melbourne Street, Leicester, England, LE2 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Melbourne Street, Leicester, England, LE2 0AS

Director10 August 2021Active
27, Melbourne Street, Leicester, England, LE2 0AS

Director01 April 2021Active
27, Melbourne Street, Leicester, England, LE2 0AS

Director16 March 2021Active
27, Melbourne Street, Leicester, England, LE2 0AS

Director22 March 2021Active
27, Melbourne Street, Leicester, England, LE2 0AS

Director09 August 2018Active

People with Significant Control

Mr Tahir Ahmed
Notified on:11 August 2021
Status:Active
Date of birth:December 1976
Nationality:Indian
Country of residence:England
Address:27, Melbourne Street, Leicester, England, LE2 0AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Naz Dam
Notified on:01 April 2021
Status:Active
Date of birth:July 1968
Nationality:Indian
Country of residence:England
Address:27, Melbourne Street, Leicester, England, LE2 0AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Ms Naz Dam
Notified on:18 March 2021
Status:Active
Date of birth:July 1968
Nationality:Indian
Country of residence:England
Address:27, Melbourne Street, Leicester, England, LE2 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
Mr. Tohir Dam
Notified on:09 August 2018
Status:Active
Date of birth:December 1976
Nationality:Indian
Country of residence:England
Address:27, Melbourne Street, Leicester, England, LE2 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-07Dissolution

Dissolution application strike off company.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-07-15Accounts

Accounts with accounts type dormant.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-03Persons with significant control

Notification of a person with significant control.

Download
2021-04-03Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type dormant.

Download
2020-04-13Address

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

Download

Copyright © 2024. All rights reserved.