MELKA TRADING LIMITED
LEEDS BMB TRADING LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5BB

Company number 05332399
Status Active
Incorporation Date 13 January 2005
Company Type Private Limited Company
Address GRANARY BUILDING, 1 CANAL WHARF, LEEDS, WEST YORKSHIRE, LS11 5BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 10 . The most likely internet sites of MELKA TRADING LIMITED are www.melkatrading.co.uk, and www.melka-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Wakefield Westgate Rail Station is 7.9 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melka Trading Limited is a Private Limited Company. The company registration number is 05332399. Melka Trading Limited has been working since 13 January 2005. The present status of the company is Active. The registered address of Melka Trading Limited is Granary Building 1 Canal Wharf Leeds West Yorkshire Ls11 5bb. . NORCLIFFE, John Martyn is a Director of the company. Secretary MAWBY, John David has been resigned. Secretary PAUL, Richard Neil has been resigned. Secretary THOMPSON, Catherine Susan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COTTER, Mark Michael Sean has been resigned. Director LUCAS, Peter has been resigned. Director PAUL, Richard Neil has been resigned. Director STONEHOUSE, Paul has been resigned. Director THOMPSON, Catherine Susan has been resigned. Director THOMSON, Andrew David has been resigned. Director BAIRD GROUP LTD has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
NORCLIFFE, John Martyn
Appointed Date: 14 October 2010
63 years old

Resigned Directors

Secretary
MAWBY, John David
Resigned: 04 April 2008
Appointed Date: 01 February 2005

Secretary
PAUL, Richard Neil
Resigned: 27 July 2011
Appointed Date: 11 June 2009

Secretary
THOMPSON, Catherine Susan
Resigned: 11 June 2009
Appointed Date: 04 April 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 February 2005
Appointed Date: 13 January 2005

Director
COTTER, Mark Michael Sean
Resigned: 07 February 2011
Appointed Date: 01 February 2005
61 years old

Director
LUCAS, Peter
Resigned: 07 February 2011
Appointed Date: 01 February 2005
72 years old

Director
PAUL, Richard Neil
Resigned: 10 May 2011
Appointed Date: 16 April 2009
66 years old

Director
STONEHOUSE, Paul
Resigned: 06 April 2006
Appointed Date: 01 February 2005
64 years old

Director
THOMPSON, Catherine Susan
Resigned: 11 June 2009
Appointed Date: 26 April 2007
63 years old

Director
THOMSON, Andrew David
Resigned: 03 January 2012
Appointed Date: 14 October 2010
58 years old

Director
BAIRD GROUP LTD
Resigned: 01 December 2010
Appointed Date: 11 June 2009

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 February 2005
Appointed Date: 13 January 2005

Persons With Significant Control

Melka International For Trading And Marketing S.A.E.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MELKA TRADING LIMITED Events

26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 30 January 2016
21 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10

30 May 2015
Total exemption small company accounts made up to 31 January 2015
06 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10

...
... and 51 more events
02 Mar 2005
New director appointed
02 Mar 2005
New director appointed
02 Mar 2005
New director appointed
02 Mar 2005
Registered office changed on 02/03/05 from: 12 york place leeds west yorkshire LS1 2DS
13 Jan 2005
Incorporation

MELKA TRADING LIMITED Charges

15 June 2010
Composite all assets guarantee and indemnity and debenture
Delivered: 30 June 2010
Status: Satisfied on 17 August 2013
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charge over the undertaking and all…
18 July 2007
Deed of charge over credit balances
Delivered: 24 July 2007
Status: Satisfied on 15 July 2014
Persons entitled: Barclays Bank PLC
Description: Us dollar currency account number 56469033. the charge…