WORLD TRADES PUBLISHING LTD.
LIVERPOOL

Hellopages » Merseyside » Sefton » L22 4QQ

Company number 02114846
Status Active
Incorporation Date 24 March 1987
Company Type Private Limited Company
Address 36 CROSBY ROAD NORTH, LIVERPOOL, MERSEYSIDE, L22 4QQ
Home Country United Kingdom
Nature of Business 58141 - Publishing of learned journals
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of WORLD TRADES PUBLISHING LTD. are www.worldtradespublishing.co.uk, and www.world-trades-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. World Trades Publishing Ltd is a Private Limited Company. The company registration number is 02114846. World Trades Publishing Ltd has been working since 24 March 1987. The present status of the company is Active. The registered address of World Trades Publishing Ltd is 36 Crosby Road North Liverpool Merseyside L22 4qq. The company`s financial liabilities are £21.31k. It is £-40.15k against last year. The cash in hand is £26.77k. It is £26.77k against last year. And the total assets are £158.6k, which is £-0.63k against last year. CASSIDY, Susan Margaret is a Secretary of the company. YARWOOD, Simon James is a Director of the company. Secretary WILSON, Jane Elizabeth has been resigned. Director WILSON, Jane Elizabeth has been resigned. Director WILSON, Raymond Lethbridge has been resigned. The company operates in "Publishing of learned journals".


world trades publishing Key Finiance

LIABILITIES £21.31k
-66%
CASH £26.77k
TOTAL ASSETS £158.6k
-1%
All Financial Figures

Current Directors

Secretary
CASSIDY, Susan Margaret
Appointed Date: 26 May 1998

Director
YARWOOD, Simon James
Appointed Date: 04 June 2003
58 years old

Resigned Directors

Secretary
WILSON, Jane Elizabeth
Resigned: 01 October 1998

Director
WILSON, Jane Elizabeth
Resigned: 19 December 2013
79 years old

Director
WILSON, Raymond Lethbridge
Resigned: 03 April 2002
81 years old

Persons With Significant Control

Mr Simon James Yarwood
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

WORLD TRADES PUBLISHING LTD. Events

13 Dec 2016
Confirmation statement made on 7 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 69 more events
19 Dec 1989
Full accounts made up to 31 December 1988

19 Dec 1989
Accounting reference date shortened from 31/03 to 31/12

05 Jun 1989
Full accounts made up to 31 December 1987

18 May 1989
Return made up to 31/12/88; full list of members

24 Mar 1987
Certificate of Incorporation

WORLD TRADES PUBLISHING LTD. Charges

29 September 2006
Debenture
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1994
Fixed and floating charge
Delivered: 4 May 1994
Status: Satisfied on 15 February 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1994
Mortgage debenture
Delivered: 17 February 1994
Status: Satisfied on 20 October 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…