UKBizDB.co.uk

TRADER PLUS LIMITED

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

This company is commonly known as Trader Plus Limited. The company was founded 11 years ago and was given the registration number 08216232. The firm's registered office is in READING. You can find them at 648 Wokingham Road, Earley, Reading, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRADER PLUS LIMITED
Company Number:08216232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 September 2012
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:648 Wokingham Road, Earley, Reading, England, RG6 7HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Chittering Close, Lower Earley, Reading, England, RG6 4BE

Director17 September 2012Active
648, Wokingham Road, Earley, Reading, England, RG6 7HN

Director09 September 2018Active

People with Significant Control

Mr Zia Ur Rehman
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:648, Wokingham Road, Reading, England, RG6 7HN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-07Accounts

Accounts with accounts type total exemption small.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Address

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

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-08-15Gazette

Gazette filings brought up to date.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2018-02-15Address

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

Download
2017-11-11Gazette

Gazette filings brought up to date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Dissolution

Dissolved compulsory strike off suspended.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2017-03-29Address

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

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Gazette

Gazette filings brought up to date.

Download
2016-08-30Gazette

Gazette notice compulsory.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.