UKBizDB.co.uk

UFATRADER LIMITED

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

This company is commonly known as Ufatrader Limited. The company was founded 10 years ago and was given the registration number 08708765. The firm's registered office is in MANCHESTER. You can find them at Office 2, Ground Floor, 141 Cheetham Hill Road, Manchester, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:UFATRADER LIMITED
Company Number:08708765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Office 2, Ground Floor, 141 Cheetham Hill Road, Manchester, England, M8 8LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 2, Ground Floor, 141 Cheetham Hill Road, Manchester, England, M8 8LY

Director06 April 2015Active
47, Sandhead Street, Liverpool, England, L7 6PB

Director28 September 2013Active
Unit 29, Paul Street, Liverpool, England, L3 6DX

Director01 December 2014Active
St John Market, Unit 58 Maple Walk, Liverpool, L1 1NW

Director27 September 2013Active

People with Significant Control

Mr Azim Ahmad Aleem
Notified on:30 April 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Office 2, Ground Floor, 141 Cheetham Hill Road, Manchester, England, M8 8LY
Nature of control:
  • Significant influence or control
Mr Irfan Aleem
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Unit 29, Paul Street, Liverpool, England, L3 6DX
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved compulsory.

Download
2021-07-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Address

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

Download
2019-07-20Gazette

Gazette filings brought up to date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-06-27Accounts

Change account reference date company previous extended.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Gazette

Gazette filings brought up to date.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-18Officers

Change person director company with change date.

Download
2017-05-18Officers

Change person director company with change date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Officers

Change person director company with change date.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.