UKBizDB.co.uk

WORLD TRADE BRANDS LTD

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

This company is commonly known as World Trade Brands Ltd. The company was founded 7 years ago and was given the registration number 10622263. The firm's registered office is in BRADFORD. You can find them at Unit 9 Alliance Business Park, York Street, Bradford, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WORLD TRADE BRANDS LTD
Company Number:10622263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2017
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 9 Alliance Business Park, York Street, Bradford, West Yorkshire, England, BD8 0HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Denby Lane, Allerton, Bradford, England, BD15 7BD

Secretary10 January 2022Active
18, Denby Lane, Allerton, Bradford, England, BD15 7BD

Director10 January 2022Active
18, Denby Lane, Allerton, Bradford, England, BD15 7BD

Secretary04 March 2021Active
Unit 9 Alliance Business Park, York Street, Bradford, England, BD8 0HA

Director15 February 2017Active
18, Denby Lane, Allerton, Bradford, England, BD15 7BD

Director04 March 2021Active
9, Sixth Avenue, Bradford, England, BD3 7JS

Director15 February 2017Active

People with Significant Control

Mr Adam Rias
Notified on:10 January 2022
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:18, Denby Lane, Bradford, England, BD15 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Reisa Khan
Notified on:04 March 2021
Status:Active
Date of birth:November 2002
Nationality:British
Country of residence:England
Address:18, Denby Lane, Bradford, England, BD15 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zamurd Sadique
Notified on:15 February 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Unit 9 Alliance Business Park, York Street, Bradford, England, BD8 0HA
Nature of control:
  • Ownership of shares 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 (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
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-01-10Officers

Appoint person secretary company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination secretary company with name termination date.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2021-03-09Resolution

Resolution.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Officers

Appoint person secretary company with name date.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Address

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

Download
2021-03-04Resolution

Resolution.

Download
2021-02-26Address

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

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Gazette

Gazette filings brought up to date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.