UKBizDB.co.uk

WHOLE TRADE LTD

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

This company is commonly known as Whole Trade Ltd. The company was founded 10 years ago and was given the registration number 08547060. The firm's registered office is in LONDON. You can find them at 78 High Street Colliers Wood, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WHOLE TRADE LTD
Company Number:08547060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 May 2013
End of financial year:31 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:78 High Street Colliers Wood, London, England, SW19 2BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, High Street Colliers Wood, London, England, SW19 2BY

Director19 November 2017Active
78, High Street Colliers Wood, London, England, SW19 2BY

Director29 May 2013Active
78, High Street Colliers Wood, London, England, SW19 2BY

Director19 October 2017Active

People with Significant Control

Mr Arkadiusz Kilian
Notified on:19 November 2017
Status:Active
Date of birth:May 1973
Nationality:Polish
Country of residence:England
Address:78, High Street Colliers Wood, London, England, SW19 2BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pawel Marian Lachowski
Notified on:19 October 2017
Status:Active
Date of birth:October 1976
Nationality:Polish
Country of residence:England
Address:78, High Street Colliers Wood, London, England, SW19 2BY
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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2018-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2017-12-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-02Persons with significant control

Notification of a person with significant control.

Download
2017-12-02Officers

Appoint person director company with name date.

Download
2017-12-02Officers

Termination director company with name termination date.

Download
2017-12-02Persons with significant control

Cessation of a person with significant control.

Download
2017-10-21Gazette

Gazette filings brought up to date.

Download
2017-10-20Resolution

Resolution.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Officers

Appoint person director company with name date.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Address

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

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Gazette

Gazette notice compulsory.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Officers

Change person director company with change date.

Download
2015-08-05Address

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

Download
2015-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Officers

Change person director company with change date.

Download
2015-02-09Address

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

Download

Copyright © 2024. All rights reserved.