TRADEHOUSE LIMITED
COVENTRY


Company number 04293556
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address 184 SEWALL HIGHWAY, WYKEN, COVENTRY
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Previous accounting period shortened from 30 November 2015 to 31 August 2015. The most likely internet sites of TRADEHOUSE LIMITED are www.tradehouse.co.uk, and www.tradehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Tradehouse Limited is a Private Limited Company. The company registration number is 04293556. Tradehouse Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of Tradehouse Limited is 184 Sewall Highway Wyken Coventry. . RASOOLI, Ahmadzai is a Director of the company. ROOHANY, Roohullah is a Director of the company. Secretary ANSARI, Imtiazul Haque has been resigned. Secretary ANSARI, Parveen, Dr has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director ANSARI, Adil has been resigned. Director ANSARI, Imtiazul Haque has been resigned. Director ANSARI, Mohammad Asad has been resigned. Director ANSARI, Parveen, Dr has been resigned. Director ANSARI, Parveen, Dr has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
RASOOLI, Ahmadzai
Appointed Date: 19 August 2015
51 years old

Director
ROOHANY, Roohullah
Appointed Date: 19 August 2015
51 years old

Resigned Directors

Secretary
ANSARI, Imtiazul Haque
Resigned: 15 December 2002
Appointed Date: 30 September 2001

Secretary
ANSARI, Parveen, Dr
Resigned: 18 August 2015
Appointed Date: 15 December 2002

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 04 October 2001
Appointed Date: 25 September 2001

Director
ANSARI, Adil
Resigned: 18 August 2015
Appointed Date: 13 June 2013
34 years old

Director
ANSARI, Imtiazul Haque
Resigned: 05 May 2013
Appointed Date: 30 September 2001
78 years old

Director
ANSARI, Mohammad Asad
Resigned: 17 September 2015
Appointed Date: 05 May 2013
41 years old

Director
ANSARI, Parveen, Dr
Resigned: 18 August 2015
Appointed Date: 05 May 2013
69 years old

Director
ANSARI, Parveen, Dr
Resigned: 15 December 2002
Appointed Date: 30 September 2001
69 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 04 October 2001
Appointed Date: 25 September 2001

Persons With Significant Control

Mr Roohullah Roohany
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – 75% or more

TRADEHOUSE LIMITED Events

04 Oct 2016
Confirmation statement made on 24 August 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 August 2015
09 May 2016
Previous accounting period shortened from 30 November 2015 to 31 August 2015
28 Apr 2016
Amended total exemption small company accounts made up to 30 November 2014
03 Nov 2015
Termination of appointment of Mohammad Asad Ansari as a director on 17 September 2015
...
... and 47 more events
05 Dec 2001
New director appointed
05 Dec 2001
Secretary resigned
05 Dec 2001
Director resigned
11 Oct 2001
Registered office changed on 11/10/01 from: 46A syon lane osterley middlesex TW7 5NQ
25 Sep 2001
Incorporation

TRADEHOUSE LIMITED Charges

19 December 2002
Debenture
Delivered: 2 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…