Company number 04428068
Status Active
Incorporation Date 30 April 2002
Company Type Private Limited Company
Address FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORD, BEDFORDSHIRE, UNITED KINGDOM, MK42 7PN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 100
; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 2 July 2015. The most likely internet sites of SIDHAM TRADING LIMITED are www.sidhamtrading.co.uk, and www.sidham-trading.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-three years and ten months. The distance to to Bedford St Johns Rail Station is 2.1 miles; to Bedford Rail Station is 2.2 miles; to Lidlington Rail Station is 5.1 miles; to Flitwick Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sidham Trading Limited is a Private Limited Company.
The company registration number is 04428068. Sidham Trading Limited has been working since 30 April 2002.
The present status of the company is Active. The registered address of Sidham Trading Limited is First Floor Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedford Bedfordshire United Kingdom Mk42 7pn. The company`s financial liabilities are £1420.33k. It is £22.84k against last year. The cash in hand is £75.58k. It is £3.04k against last year. And the total assets are £1773.5k, which is £73.25k against last year. SIDHU, Raminder Singh is a Secretary of the company. SIDHU, Paramoit Kaur is a Director of the company. SIDHU, Raminder Singh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".
sidham trading Key Finiance
LIABILITIES
£1420.33k
+1%
CASH
£75.58k
+4%
TOTAL ASSETS
£1773.5k
+4%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 May 2002
Appointed Date: 30 April 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 May 2002
Appointed Date: 30 April 2002
SIDHAM TRADING LIMITED Events
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Jul 2015
Registered office address changed from 136-140 Bedford Road Kempston Bedfordshire MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 2 July 2015
05 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
29 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 39 more events
31 May 2002
New director appointed
31 May 2002
New secretary appointed;new director appointed
03 May 2002
Secretary resigned
03 May 2002
Director resigned
30 Apr 2002
Incorporation
12 October 2012
Debenture
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 October 2012
Legal charge
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: F/H land k/a shortstown supermarket north drive shortsdown…
6 September 2012
Rent deposit deed
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Valais Limited
Description: £12,500 by way of a rent deposit see image for full details.
17 August 2012
Legal charge
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Uncle peter websters, 123 the promenade blackpool…
8 March 2010
Legal charge
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 537-541 oxford road reading by way of fixed charge any…
6 April 2009
Legal charge
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 oakley street northampton t/no NN28782 by way of fixed…
15 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied
on 9 September 2009
Persons entitled: National Westminster Bank PLC
Description: 262 ashcroft road luton bedfordshire. By way of fixed…
15 September 2005
Legal charge over licensed premises
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 110 cranford road kingsthorpe northampton by way of fixed…
1 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rosedale supermarket, 30 rosedale avenue, northampton. By…
28 April 2005
Legal charge
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Shop unit 1 goldines local centre northampton. By way of…
26 April 2005
Debenture
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…