MAINTRADE ENTERPRISES LIMITED

Hellopages » Greater London » Camden » WC1B 3HH

Company number 04648679
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 200 . The most likely internet sites of MAINTRADE ENTERPRISES LIMITED are www.maintradeenterprises.co.uk, and www.maintrade-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maintrade Enterprises Limited is a Private Limited Company. The company registration number is 04648679. Maintrade Enterprises Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Maintrade Enterprises Limited is 21 Bedford Square London Wc1b 3hh. . H S (NOMINEES) LIMITED is a Secretary of the company. ELLIS, Ian is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director JOHNSON, Gary Paul has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
H S (NOMINEES) LIMITED
Appointed Date: 29 January 2003

Director
ELLIS, Ian
Appointed Date: 29 January 2003
58 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 27 January 2003

Director
JOHNSON, Gary Paul
Resigned: 27 May 2011
Appointed Date: 29 January 2003
65 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 29 January 2003
Appointed Date: 27 January 2003

Persons With Significant Control

Ian Ellis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

MAINTRADE ENTERPRISES LIMITED Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200

...
... and 35 more events
19 Mar 2003
New director appointed
19 Mar 2003
Director resigned
19 Mar 2003
Secretary resigned
07 Feb 2003
Registered office changed on 07/02/03 from: 120 east road london N1 6AA
27 Jan 2003
Incorporation