UKBizDB.co.uk

VISSTRAT TRADERS LTD

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

This company is commonly known as Visstrat Traders Ltd. The company was founded 8 years ago and was given the registration number 09966559. The firm's registered office is in SOUTH HARROW. You can find them at Bradwell & Partners Pentax House, South Hill Avenue, South Harrow, Middlesex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:VISSTRAT TRADERS LTD
Company Number:09966559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Bradwell & Partners Pentax House, South Hill Avenue, South Harrow, Middlesex, England, HA2 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Sycamore Crescent, Ashton-Under-Lyne, England, OL6 8PS

Director02 January 2023Active
5, Bridgewater Drive, Blackburn, England, BB1 5AJ

Director31 March 2022Active
52, Al-Nazar Road, New Islamia Park, Lahore, Pakistan, 54000

Director25 January 2016Active
52, Al-Nazar Road, New Islamia Park, Lahore, Pakistan, 54000

Director25 January 2016Active
26, Kingston Lane, West Drayton, England, UB7 9EA

Director11 August 2020Active
128, Pringle Street, Blackburn, England, BB1 1SA

Director15 November 2022Active

People with Significant Control

Mr Wasef Niaz
Notified on:02 January 2023
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:13, Sycamore Crescent, Ashton-Under-Lyne, England, OL6 8PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Akhtar Mahmood
Notified on:01 November 2022
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:128, Pringle Street, Blackburn, England, BB1 1SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nasir Ahmad
Notified on:31 March 2022
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:5, Bridgewater Drive, Blackburn, England, BB1 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Azam Saeed Khan
Notified on:11 August 2020
Status:Active
Date of birth:December 1980
Nationality:Dutch
Country of residence:England
Address:26, Kingston Lane, West Drayton, England, UB7 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zulfiqar Hussain
Notified on:25 January 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Bradwell & Partners, Pentax House, South Harrow, England, HA2 0DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Ali
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:Pakistani
Country of residence:Pakistan
Address:52, Al-Nazar Road, Lahore, Pakistan,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved compulsory.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2022-12-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-20Officers

Termination director company with name termination date.

Download
2022-11-20Officers

Appoint person director company with name date.

Download
2022-11-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-20Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Address

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

Download
2022-10-03Address

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

Download
2022-05-16Address

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

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-18Gazette

Gazette filings brought up to date.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-08-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.