Warning: file_put_contents(c/4e208b21e42f83fa84db5d537bdf65f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1a3f9d4a0c4142c4bec07673eaed46da.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
World Trade Group Limited, WS2 9HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORLD TRADE GROUP LIMITED

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

This company is commonly known as World Trade Group Limited. The company was founded 5 years ago and was given the registration number 12048929. The firm's registered office is in WALSALL. You can find them at Unit 7a Pleck Industrial Estate, Pleck Road, Walsall, West Midlands. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:WORLD TRADE GROUP LIMITED
Company Number:12048929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2019
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 7a Pleck Industrial Estate, Pleck Road, Walsall, West Midlands, England, WS2 9HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Foundry Suite 1f, Bath Street, Walsall, England, WS1 3BZ

Director17 March 2021Active
The Old Foundry Suite 1f, Bath Street, Walsall, England, WS1 3BZ

Director12 May 2021Active
171, Broadway, Walsall, WS1 3HD

Director13 June 2019Active
Unit 7a, Pleck Industrial Estate, Pleck Road, Walsall, England, WS2 9HD

Director12 May 2021Active
171, Broadway, Walsall, England, WS1 3HD

Director17 November 2020Active

People with Significant Control

Mr Romas Jakubauskas
Notified on:12 May 2021
Status:Active
Date of birth:December 1973
Nationality:Lithuanian
Country of residence:England
Address:Unit 7a, Pleck Industrial Estate, Walsall, England, WS2 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shoeeb Riaz
Notified on:12 May 2021
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:The Old Foundry Suite 1f, Bath Street, Walsall, England, WS1 3BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ashfaq Hussain
Notified on:22 March 2021
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:The Old Foundry Suite 1f, Bath Street, Walsall, England, WS1 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shoeeb Riaz
Notified on:19 November 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:171, Broadway, Walsall, United Kingdom, WS1 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Mark Hoodless
Notified on:13 June 2019
Status:Active
Date of birth:June 1963
Nationality:British
Address:171, Broadway, Walsall, WS1 3HD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Address

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

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2020-11-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.