UKBizDB.co.uk

TRADING IN THE UK LIMITED

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

This company is commonly known as Trading In The Uk Limited. The company was founded 8 years ago and was given the registration number 09940274. The firm's registered office is in GREENFORD. You can find them at Unit 24 Fleet Ways Ro 12 Wadsworth Road, Perivale, Greenford, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:TRADING IN THE UK LIMITED
Company Number:09940274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2016
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 47910 - Retail sale via mail order houses or via Internet
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 24 Fleet Ways Ro 12 Wadsworth Road, Perivale, Greenford, England, UB6 7JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 24 , 12 Wadsworth Road, Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director09 February 2018Active
Unit 24 Fleet Ways Ro, 12 Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director10 August 2017Active
Unit 24 Fleet Ways Ro, 12 Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director26 February 2019Active
Unit 24 Fleet Ways Ro, 12 Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director25 August 2017Active
Unit 24 Fleet Ways Ro, 12 Wadsworth Road, Perivale, Greenford, England, UB6 7JD

Director20 June 2017Active
43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director07 January 2016Active

People with Significant Control

Mr Bekir Akcay
Notified on:10 February 2018
Status:Active
Date of birth:February 1960
Nationality:Dutch
Country of residence:England
Address:Unit 24 , 12 Wadsworth Road, Wadsworth Road, Greenford, England, UB6 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Linda Burton
Notified on:21 June 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Unit 24 Fleet Ways Ro, 12 Wadsworth Road, Greenford, England, UB6 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Cfs Secretaries Limited
Notified on:06 January 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bryan Anthony Thornton
Notified on:06 January 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Unit 24 Fleet Ways Ro, 12 Wadsworth Road, Greenford, England, UB6 7JD
Nature of control:
  • 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 (6 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
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-09-21Address

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

Download
2023-09-04Address

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

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download
2019-10-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2018-11-14Accounts

Accounts amended with accounts type total exemption full.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.