Company number 05569499
Status Active
Incorporation Date 21 September 2005
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 23 March 2017; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of UK TRADE LIMITED are www.uktrade.co.uk, and www.uk-trade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Uk Trade Limited is a Private Limited Company.
The company registration number is 05569499. Uk Trade Limited has been working since 21 September 2005.
The present status of the company is Active. The registered address of Uk Trade Limited is The Retreat 406 Roding Lane South Woodford Green Essex England Ig8 8ey. The company`s financial liabilities are £0.2k. It is £-0.37k against last year. The cash in hand is £2.45k. It is £-1k against last year. . GILDING, Stephen Brian is a Director of the company. Secretary SCALEABLE SOLUTIONS LIMITED has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
uk trade Key Finiance
LIABILITIES
£0.2k
-66%
CASH
£2.45k
-30%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
SCALEABLE SOLUTIONS LIMITED
Resigned: 16 December 2010
Appointed Date: 04 October 2005
Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 04 October 2005
Appointed Date: 21 September 2005
Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 04 October 2005
Appointed Date: 21 September 2005
Persons With Significant Control
Mr Stephen Gilding
Notified on: 21 September 2016
64 years old
Nature of control: Ownership of shares – 75% or more
UK TRADE LIMITED Events
23 Mar 2017
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 23 March 2017
24 Oct 2016
Confirmation statement made on 21 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 28 more events
07 Nov 2005
New director appointed
11 Oct 2005
Director resigned
11 Oct 2005
Secretary resigned
04 Oct 2005
Registered office changed on 04/10/05 from: the meridian, 4 copthall house station square coventry west midlands CV1 2FL
21 Sep 2005
Incorporation
31 July 2007
Legal charge
Delivered: 10 August 2007
Status: Satisfied
on 14 October 2014
Persons entitled: National Westminster Bank PLC
Description: 37 ambleside gardens, redbridge, greater london. By way of…
17 July 2007
Debenture
Delivered: 20 July 2007
Status: Satisfied
on 14 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2006
Legal charge
Delivered: 28 January 2006
Status: Satisfied
on 14 October 2014
Persons entitled: National Westminster Bank PLC
Description: 51 marlands road ilford essex. By way of fixed charge the…