COMPLETE TRADERS LIMITED
BEDFORDSHIRE VALLEY WASTE SEWERAGE TREATMENT SPECIALIST LIMITED LOOE VALLEY DEVELOPMENT LIMITED

Hellopages » Bedfordshire » Luton » LU1 1QZ

Company number 05339732
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 46-48 ROTHESAY ROAD, LUTON, BEDFORDSHIRE, LU1 1QZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 5 July 2016 with updates; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of COMPLETE TRADERS LIMITED are www.completetraders.co.uk, and www.complete-traders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Complete Traders Limited is a Private Limited Company. The company registration number is 05339732. Complete Traders Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Complete Traders Limited is 46 48 Rothesay Road Luton Bedfordshire Lu1 1qz. . WALKER, John Edward is a Secretary of the company. TYSON, Christopher Roberto is a Director of the company. WALKER, John Edward is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BITHREY, Paul Michael has been resigned. Director COLEMAN, Emma has been resigned. Director OBRIEN, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WALKER, John Edward
Appointed Date: 24 February 2005

Director
TYSON, Christopher Roberto
Appointed Date: 30 December 2015
78 years old

Director
WALKER, John Edward
Appointed Date: 31 October 2013
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Director
BITHREY, Paul Michael
Resigned: 31 October 2013
Appointed Date: 24 February 2005
65 years old

Director
COLEMAN, Emma
Resigned: 05 December 2007
Appointed Date: 08 September 2006
39 years old

Director
OBRIEN, John
Resigned: 10 March 2014
Appointed Date: 08 September 2006
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Persons With Significant Control

Mr John Edward Walker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

COMPLETE TRADERS LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
28 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25

22 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

...
... and 33 more events
29 Mar 2005
Secretary resigned
29 Mar 2005
Director resigned
29 Mar 2005
New secretary appointed
29 Mar 2005
New director appointed
24 Jan 2005
Incorporation