UKBizDB.co.uk

TRADING MATE UK LTD

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

This company is commonly known as Trading Mate Uk Ltd. The company was founded 4 years ago and was given the registration number 12319522. The firm's registered office is in ILFORD. You can find them at 122b Thorold Road, , Ilford, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:TRADING MATE UK LTD
Company Number:12319522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 47910 - Retail sale via mail order houses or via Internet
  • 56103 - Take-away food shops and mobile food stands
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:122b Thorold Road, Ilford, England, IG1 4EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122b, Thorold Road, Ilford, England, IG1 4EY

Director28 June 2020Active
71, Chadwell Heath Lane, Romford, England, RM6 4NP

Director18 November 2019Active
47, Montreal Road, Ilford, England, IG1 4SH

Director07 April 2020Active

People with Significant Control

Mr Mahir Faisal
Notified on:28 June 2020
Status:Active
Date of birth:June 1987
Nationality:Bangladeshi
Country of residence:England
Address:122b, Thorold Road, Ilford, England, IG1 4EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Mehjabin Memu
Notified on:07 April 2020
Status:Active
Date of birth:November 1990
Nationality:Bangladeshi
Country of residence:England
Address:47, Montreal Road, Ilford, England, IG1 4SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Md. Mahir Faisal
Notified on:18 November 2019
Status:Active
Date of birth:June 1987
Nationality:Bangladeshi
Country of residence:England
Address:71, Chadwell Heath Lane, Romford, England, RM6 4NP
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 (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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-29Dissolution

Dissolution application strike off company.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-09-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-26Address

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

Download
2020-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Persons with significant control

Notification of a person with significant control.

Download
2020-06-28Persons with significant control

Cessation of a person with significant control.

Download
2020-06-28Officers

Termination director company with name termination date.

Download
2020-06-28Officers

Appoint person director company with name date.

Download
2020-04-27Address

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

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.