UKBizDB.co.uk

TRADE VILLAGE LIMITED

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

This company is commonly known as Trade Village Limited. The company was founded 4 years ago and was given the registration number 12265833. The firm's registered office is in LONDON. You can find them at 154 Sixth Avenue, , London, . This company's SIC code is 43310 - Plastering.

Company Information

Name:TRADE VILLAGE LIMITED
Company Number:12265833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43341 - Painting
  • 43390 - Other building completion and finishing
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:154 Sixth Avenue, London, England, E12 5PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, White House Drive, Stanmore, England, HA7 4NQ

Director04 January 2021Active
25, White House Drive, Stanmore, England, HA7 4NQ

Director03 August 2020Active
154, Sixth Avenue, London, England, E12 5PU

Director16 October 2019Active
35, Firs Avenue, London, England, N11 3NE

Director16 October 2019Active

People with Significant Control

Mr Chidi Andrew Ihekwoaba
Notified on:04 January 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:25, White House Drive, Stanmore, England, HA7 4NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Theophilus Ndubuisi Njoku
Notified on:03 August 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:154, Sixth Avenue, London, England, E12 5PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicolai Rogozenco
Notified on:16 October 2019
Status:Active
Date of birth:November 1981
Nationality:Romanian
Country of residence:England
Address:154, Sixth Avenue, London, England, E12 5PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Symes
Notified on:16 October 2019
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:35, Firs Avenue, London, England, N11 3NE
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
2023-07-08Gazette

Gazette filings brought up to date.

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Persons with significant control

Change to a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Address

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

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download
2020-11-10Address

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

Download
2020-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.