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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 24 , 12 Wadsworth Road, Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 09 February 2018 | Active |
Unit 24 Fleet Ways Ro, 12 Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 10 August 2017 | Active |
Unit 24 Fleet Ways Ro, 12 Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 26 February 2019 | Active |
Unit 24 Fleet Ways Ro, 12 Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 25 August 2017 | Active |
Unit 24 Fleet Ways Ro, 12 Wadsworth Road, Perivale, Greenford, England, UB6 7JD | Director | 20 June 2017 | Active |
43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Director | 07 January 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved compulsory. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-09 | Gazette | Gazette notice compulsory. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.