UKBizDB.co.uk

WEST TRADERS LIMITED

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

This company is commonly known as West Traders Limited. The company was founded 4 years ago and was given the registration number 12255354. The firm's registered office is in CHESHAM. You can find them at 152 High Street, High Street, Chesham, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:WEST TRADERS LIMITED
Company Number:12255354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:152 High Street, High Street, Chesham, England, HP5 1EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, The Precnct, High Street, Egham, England, TW20 9HN

Director31 July 2023Active
152 High Street, High Street, Chesham, England, HP5 1EF

Director10 October 2019Active
12, Roberts Court, Beldam Way, Hounslow, England, TW3 3FS

Director11 February 2021Active
33, The Precinct, High Street, Egham, England, TW20 9HN

Director01 April 2021Active

People with Significant Control

Mr Ahmad Zia
Notified on:31 July 2023
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:33, The Precinct, Egham, England, TW20 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Shari Nashir
Notified on:01 April 2021
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:33, The Precinct, Egham, England, TW20 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hayder Nabi
Notified on:11 February 2021
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:12, Roberts Court, Hounslow, England, TW3 3FS
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Arzoo Latif
Notified on:10 October 2019
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:152 High Street, High Street, Chesham, England, HP5 1EF
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 (7 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
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Address

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

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Accounts

Change account reference date company current extended.

Download
2021-09-24Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-28Persons with significant control

Cessation of a person with significant control.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-28Address

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

Download
2021-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.