Warning: file_put_contents(c/278c97ab7be74ffffd5fb6608e07f93d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Uk To World Traders Ltd, M8 8HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK TO WORLD TRADERS LTD

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

This company is commonly known as Uk To World Traders Ltd. The company was founded 5 years ago and was given the registration number 11827573. The firm's registered office is in MANCHESTER. You can find them at Unit 11a, 54 Derby Street, Manchester, . This company's SIC code is 13923 - manufacture of household textiles.

Company Information

Name:UK TO WORLD TRADERS LTD
Company Number:11827573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 February 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13923 - manufacture of household textiles
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 11a, 54 Derby Street, Manchester, United Kingdom, M8 8HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Featherstall Road S, Oldham, England, OL9 6HQ

Director01 August 2023Active
1, Meredith Street, Manchester, England, M14 6ST

Director01 August 2023Active
3, Collington Close, Manchester, United Kingdom, M12 4UJ

Director14 February 2019Active
Prospect House, Featherstall Road S,, Oldham, England, OL9 6HQ

Director10 December 2021Active
8, Kelvin Grove, Manchester, England, M8 0SX

Director30 November 2021Active
89, Brown Lane, Stockport, SK8 3SF

Director23 July 2021Active
8, Kelvin Grove, Manchester, England, M8 0SX

Director01 December 2021Active

People with Significant Control

Miss Misbah Akram
Notified on:01 August 2023
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:1, Meredith Street, Manchester, England, M14 6ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tahir Ali Shuhab Mohamed
Notified on:01 August 2023
Status:Active
Date of birth:May 1986
Nationality:Dutch
Country of residence:England
Address:Prospect House, Featherstall Road S, Oldham, England, OL9 6HQ
Nature of control:
  • Significant influence or control
Mr Marius Andrei Nasalean
Notified on:15 August 2022
Status:Active
Date of birth:June 1982
Nationality:Romanian
Country of residence:England
Address:Prospect House, Featherstall Road S,, Oldham, England, OL9 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
Mr Tahir Ali Shuhab Mohamed
Notified on:10 December 2021
Status:Active
Date of birth:May 1986
Nationality:Dutch
Country of residence:England
Address:Prospect House, Featherstall Road S,, Oldham, England, OL9 6HQ
Nature of control:
  • Significant influence or control
Mr Gheorghe Potra
Notified on:01 December 2021
Status:Active
Date of birth:May 1959
Nationality:Romanian
Country of residence:England
Address:8, Kelvin Grove, Manchester, England, M8 0SX
Nature of control:
  • Significant influence or control
Mr Tahir Ali Shuhab Mohamed
Notified on:30 November 2021
Status:Active
Date of birth:May 1986
Nationality:Dutch
Country of residence:England
Address:8, Kelvin Grove, Manchester, England, M8 0SX
Nature of control:
  • Significant influence or control
Mr Muhammad Azam Naeem
Notified on:23 July 2021
Status:Active
Date of birth:November 1988
Nationality:British
Address:89, Brown Lane, Stockport, SK8 3SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Misbah Akram
Notified on:14 February 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:3, Collington Close, Manchester, United Kingdom, M12 4UJ
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
2024-01-26Officers

Appoint person director company with name date.

Download
2024-01-17Address

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

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-10-18Change of name

Certificate change of name company.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Address

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

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Notice of removal of a director.

Download
2023-02-01Gazette

Gazette filings brought up to date.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-08-09Address

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

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.