Warning: file_put_contents(c/85cd6cdae514f78a865f45564d551cdd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
W A Traders Ltd, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W A TRADERS LTD

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

This company is commonly known as W A Traders Ltd. The company was founded 5 years ago and was given the registration number 11549011. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:W A TRADERS LTD
Company Number:11549011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Hathersage Road, Manchester, England, M13 0EJ

Secretary22 August 2023Active
47, Hathersage Road, Manchester, England, M13 0EJ

Director23 May 2023Active
79a, Beaconsfield Road, Southall, England, UB1 1BU

Secretary03 September 2018Active
79a, Beaconsfield Road, Southall, England, UB1 1BU

Secretary27 June 2023Active
79 A, Beaconsfield Road, Southall, England, UB1 1BU

Director03 September 2018Active
79 A, Beaconsfield Road, Southall, England, UB1 1BU

Director27 January 2023Active

People with Significant Control

Mr Shabir Hussain
Notified on:22 May 2023
Status:Active
Date of birth:May 1974
Nationality:Pakistani
Country of residence:England
Address:47, Hathersage Road, Manchester, England, M13 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Nasir Khan
Notified on:27 January 2023
Status:Active
Date of birth:June 1972
Nationality:Pakistani
Country of residence:England
Address:79 A, Beaconsfield Road, Southall, England, UB1 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Waseem Ahmad
Notified on:03 September 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:128, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

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
2024-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-02Dissolution

Dissolution application strike off company.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-22Address

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

Download
2023-08-22Persons with significant control

Notification of a person with significant control.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Appoint person secretary company with name date.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-28Persons with significant control

Cessation of a person with significant control.

Download
2023-01-28Officers

Termination director company with name termination date.

Download
2023-01-28Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Change person director company with change date.

Download
2023-01-27Officers

Change person secretary company with change date.

Download
2023-01-27Officers

Termination secretary company with name termination date.

Download
2023-01-20Gazette

Gazette filings brought up to date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Address

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

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.