TRADE ENTERPRISE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE5 4FA

Company number 06035818
Status Active
Incorporation Date 21 December 2006
Company Type Private Limited Company
Address 4 BOLSOVER STREET, LEICESTER, LEICESTERSHIRE, LE5 4FA
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 21 December 2016 with updates; Termination of appointment of Javaid Majid as a secretary on 21 December 2016. The most likely internet sites of TRADE ENTERPRISE LIMITED are www.tradeenterprise.co.uk, and www.trade-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Trade Enterprise Limited is a Private Limited Company. The company registration number is 06035818. Trade Enterprise Limited has been working since 21 December 2006. The present status of the company is Active. The registered address of Trade Enterprise Limited is 4 Bolsover Street Leicester Leicestershire Le5 4fa. The company`s financial liabilities are £53.72k. It is £12.7k against last year. The cash in hand is £0.13k. It is £-0.09k against last year. And the total assets are £45.56k, which is £18.6k against last year. NASER MAJID, Mohammed is a Director of the company. Secretary MAJID, Javaid has been resigned. Secretary MALIK, Neal has been resigned. Secretary JAVES & CO CHARTERED CERTIFIED ACCOUNTANTS has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


trade enterprise Key Finiance

LIABILITIES £53.72k
+30%
CASH £0.13k
-42%
TOTAL ASSETS £45.56k
+69%
All Financial Figures

Current Directors

Director
NASER MAJID, Mohammed
Appointed Date: 21 December 2006
54 years old

Resigned Directors

Secretary
MAJID, Javaid
Resigned: 21 December 2016
Appointed Date: 02 March 2012

Secretary
MALIK, Neal
Resigned: 28 May 2008
Appointed Date: 21 December 2006

Secretary
JAVES & CO CHARTERED CERTIFIED ACCOUNTANTS
Resigned: 02 March 2012
Appointed Date: 28 May 2008

Persons With Significant Control

Mr Mohammed Naser Majid
Notified on: 21 December 2016
54 years old
Nature of control: Ownership of shares – 75% or more

TRADE ENTERPRISE LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 April 2016
14 Mar 2017
Confirmation statement made on 21 December 2016 with updates
14 Mar 2017
Termination of appointment of Javaid Majid as a secretary on 21 December 2016
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10

...
... and 23 more events
24 Jul 2008
Registered office changed on 24/07/2008 from 68 godfrey road halifax HX3 0ST
24 Jul 2008
Secretary appointed javes & co chartered certified accountants
20 Jun 2008
Appointment terminated secretary neal malik
21 Feb 2008
Return made up to 21/12/07; full list of members
21 Dec 2006
Incorporation