WORLDWIDE COMMODITIES TRADING LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 0EQ

Company number 04539396
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address LAKEVIEW HOUSE, 4 WOODBROOK CRESCENT, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of WORLDWIDE COMMODITIES TRADING LIMITED are www.worldwidecommoditiestrading.co.uk, and www.worldwide-commodities-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worldwide Commodities Trading Limited is a Private Limited Company. The company registration number is 04539396. Worldwide Commodities Trading Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of Worldwide Commodities Trading Limited is Lakeview House 4 Woodbrook Crescent Billericay Essex Cm12 0eq. The company`s financial liabilities are £144.15k. It is £-0.04k against last year. The cash in hand is £1.26k. It is £0.49k against last year. And the total assets are £141.26k, which is £0.49k against last year. HAYNES, Diane is a Secretary of the company. HAYNES, Diane is a Director of the company. HAYNES, Terrence is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HAYNES, Diane has been resigned. Secretary EASY SUNTANS LIMITED has been resigned. Director HAYNES, Terence Stephen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


worldwide commodities trading Key Finiance

LIABILITIES £144.15k
-1%
CASH £1.26k
+63%
TOTAL ASSETS £141.26k
+0%
All Financial Figures

Current Directors

Secretary
HAYNES, Diane
Appointed Date: 01 September 2009

Director
HAYNES, Diane
Appointed Date: 05 January 2007
61 years old

Director
HAYNES, Terrence
Appointed Date: 01 September 2009
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 September 2002
Appointed Date: 19 September 2002

Secretary
HAYNES, Diane
Resigned: 05 January 2007
Appointed Date: 19 September 2002

Secretary
EASY SUNTANS LIMITED
Resigned: 01 September 2009
Appointed Date: 02 July 2007

Director
HAYNES, Terence Stephen
Resigned: 05 January 2007
Appointed Date: 19 September 2002
66 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 September 2002
Appointed Date: 19 September 2002

Persons With Significant Control

Mrs Diane Haynes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

WORLDWIDE COMMODITIES TRADING LIMITED Events

12 Oct 2016
Confirmation statement made on 19 September 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

30 Jun 2015
Previous accounting period extended from 30 September 2014 to 31 March 2015
14 Apr 2015
Total exemption small company accounts made up to 30 September 2013
...
... and 44 more events
22 Nov 2002
New director appointed
22 Nov 2002
New secretary appointed
23 Sep 2002
Secretary resigned
23 Sep 2002
Director resigned
19 Sep 2002
Incorporation

WORLDWIDE COMMODITIES TRADING LIMITED Charges

16 April 2010
Legal charge
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Bank of Cyprus Public Limited Company
Description: Land at green corner heckfords road great bentley…
30 May 2008
Mortgage
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 20A deepdale road harwich essex fixed charge all fixtures…
2 August 2005
Legal charge
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: Land adjoining 20 deepdale road dovercourt harwich.
2 August 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: The corner cottage hecksford road great bentley colchester.
13 December 2004
Legal charge
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: F/H property 2 maria street harwick essex t/n EX601483.