THE AFRIKA TRADING CO. LIMITED
SMALL DOLE WEST SUSSEX

Hellopages » West Sussex » Horsham » BN5 9XR

Company number 02981271
Status Active
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address UNIT 74 MACKLEY INDUSTRIAL, ESTATE HENFIELD ROAD, SMALL DOLE WEST SUSSEX, BN5 9XR
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE AFRIKA TRADING CO. LIMITED are www.theafrikatradingco.co.uk, and www.the-afrika-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The Afrika Trading Co Limited is a Private Limited Company. The company registration number is 02981271. The Afrika Trading Co Limited has been working since 20 October 1994. The present status of the company is Active. The registered address of The Afrika Trading Co Limited is Unit 74 Mackley Industrial Estate Henfield Road Small Dole West Sussex Bn5 9xr. The company`s financial liabilities are £209.78k. It is £78.54k against last year. The cash in hand is £99.27k. It is £91.68k against last year. And the total assets are £257.03k, which is £77.64k against last year. WILLIAMS, Daniella Manja is a Secretary of the company. WILLIAMS, Garth David is a Director of the company. Secretary SMIT, Stephen Louis has been resigned. Secretary WILLIAMS, Garth David has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director PEARSON, Megan Ann has been resigned. Director PEARSON, Robert Lindsay has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


the afrika trading co. Key Finiance

LIABILITIES £209.78k
+59%
CASH £99.27k
+1206%
TOTAL ASSETS £257.03k
+43%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Daniella Manja
Appointed Date: 01 January 2001

Director
WILLIAMS, Garth David
Appointed Date: 20 October 1994
58 years old

Resigned Directors

Secretary
SMIT, Stephen Louis
Resigned: 01 January 2001
Appointed Date: 31 March 1998

Secretary
WILLIAMS, Garth David
Resigned: 31 March 1998
Appointed Date: 20 October 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 20 October 1994
Appointed Date: 20 October 1994

Director
PEARSON, Megan Ann
Resigned: 31 March 1998
Appointed Date: 20 October 1994
57 years old

Director
PEARSON, Robert Lindsay
Resigned: 31 March 1998
Appointed Date: 20 October 1994
60 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 20 October 1994
Appointed Date: 20 October 1994

Persons With Significant Control

Mr Garth David Williams
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Daniella Williams
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE AFRIKA TRADING CO. LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 30 June 2015
09 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 300

03 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 47 more events
25 Jan 1995
Registered office changed on 25/01/95 from: 372 old street london EC1V 9LT

25 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

25 Jan 1995
New director appointed

25 Jan 1995
Director resigned;new director appointed

20 Oct 1994
Incorporation

THE AFRIKA TRADING CO. LIMITED Charges

28 September 2001
Debenture
Delivered: 6 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…