UKBizDB.co.uk

WHITEFIELD TRADING LIMITED

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

This company is commonly known as Whitefield Trading Limited. The company was founded 5 years ago and was given the registration number 11757069. The firm's registered office is in MANCHESTER. You can find them at 107 Parkhill Avenue, , Manchester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:WHITEFIELD TRADING LIMITED
Company Number:11757069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:107 Parkhill Avenue, Manchester, England, M8 4QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1193, Thornton Road, Denholme, Bradford, England, BD13 4HQ

Director15 July 2021Active
1193, Thornton Road, Denholme, Bradford, England, BD13 4HQ

Director07 October 2022Active
Unit 41 2, Sawley Road, Miles Platting, Manchester, England, M40 8BB

Director01 May 2021Active
Unit 41 2, Sawley Road, Miles Platting, Manchester, England, M40 8BB

Director15 July 2021Active
107, Parkhill Avenue, Manchester, United Kingdom, M8 4QZ

Director09 January 2019Active

People with Significant Control

Mr Faizan Rasool Ghumman
Notified on:15 July 2021
Status:Active
Date of birth:August 1998
Nationality:Italian
Country of residence:England
Address:Unit 41 2, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Syed Shabbir Shah Bibi
Notified on:15 July 2021
Status:Active
Date of birth:January 1966
Nationality:Spanish
Country of residence:England
Address:1193, Thornton Road, Bradford, England, BD13 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammad Farooq Azam
Notified on:01 May 2021
Status:Active
Date of birth:September 1961
Nationality:Belgian
Country of residence:England
Address:Unit 41 2, Sawley Road, Manchester, England, M40 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Faizan Rasool Ghumman
Notified on:09 January 2019
Status:Active
Date of birth:July 1998
Nationality:Italian
Country of residence:United Kingdom
Address:107, Parkhill Avenue, Manchester, United Kingdom, M8 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Address

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

Download
2022-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-04-23Gazette

Gazette filings brought up to date.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-25Officers

Termination director company with name termination date.

Download
2021-07-25Officers

Appoint person director company with name date.

Download
2021-07-25Officers

Appoint person director company with name date.

Download
2021-07-25Persons with significant control

Notification of a person with significant control.

Download
2021-07-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Address

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

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.