TRADING POINT LTD
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 3SD

Company number 04699270
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address 29 WOODGREEN ROAD, WALTHAM ABBEY, ESSEX, EN9 3SD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of TRADING POINT LTD are www.tradingpoint.co.uk, and www.trading-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Trading Point Ltd is a Private Limited Company. The company registration number is 04699270. Trading Point Ltd has been working since 17 March 2003. The present status of the company is Active. The registered address of Trading Point Ltd is 29 Woodgreen Road Waltham Abbey Essex En9 3sd. . FONSEKA, Viola is a Secretary of the company. FONSEKA, Claude is a Director of the company. Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FONSEKA, Viola
Appointed Date: 17 March 2003

Director
FONSEKA, Claude
Appointed Date: 17 March 2003
75 years old

Resigned Directors

Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 17 March 2003
Appointed Date: 17 March 2003

Director
RAPID NOMINEES LIMITED
Resigned: 17 March 2003
Appointed Date: 17 March 2003

Persons With Significant Control

Mr Claude Fonseka
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRADING POINT LTD Events

30 Mar 2017
Confirmation statement made on 17 March 2017 with updates
22 Nov 2016
Satisfaction of charge 1 in full
22 Nov 2016
Satisfaction of charge 2 in full
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100

...
... and 41 more events
20 Oct 2003
Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100
20 Oct 2003
New director appointed
26 Mar 2003
Secretary resigned
26 Mar 2003
Director resigned
17 Mar 2003
Incorporation

TRADING POINT LTD Charges

24 December 2009
Legal charge
Delivered: 5 January 2010
Status: Satisfied on 10 September 2013
Persons entitled: Cvf Retirement Benefit Scheme
Description: F/H 1 kings avenue higham ferrers northamptonshire.
29 January 2007
Floating charge
Delivered: 6 February 2007
Status: Satisfied on 10 September 2013
Persons entitled: Claude Fonska & Viola Fonseka, Trustees
Description: By way of floating charge, all the undertakings and…
18 September 2006
Floating charge
Delivered: 20 September 2006
Status: Satisfied on 10 September 2013
Persons entitled: Cvf Retirement Benefit Scheme
Description: All the undertakings and goodwill all its property assets…
15 September 2006
Floating charge
Delivered: 20 September 2006
Status: Satisfied on 10 September 2013
Persons entitled: Cvf Retirement Benefit Scheme
Description: All the undertakings and goodwill all its property assets…
5 December 2005
Legal charge
Delivered: 10 December 2005
Status: Satisfied on 22 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 windmill banks higham ferrers. Fixed charge all buildings…
24 November 2005
Debenture
Delivered: 30 November 2005
Status: Satisfied on 22 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…