U.K.-CANADA TRADING COMPANY LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 4BS

Company number 00881344
Status Active
Incorporation Date 13 June 1966
Company Type Private Limited Company
Address PARK COTTAGE OXFORD ROAD, EYNSHAM, WITNEY, OXFORDSHIRE, OX29 4BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 2 . The most likely internet sites of U.K.-CANADA TRADING COMPANY LIMITED are www.ukcanadatradingcompany.co.uk, and www.u-k-canada-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. The distance to to Oxford Rail Station is 4.6 miles; to Tackley Rail Station is 7.8 miles; to Charlbury Rail Station is 8.3 miles; to Radley Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U K Canada Trading Company Limited is a Private Limited Company. The company registration number is 00881344. U K Canada Trading Company Limited has been working since 13 June 1966. The present status of the company is Active. The registered address of U K Canada Trading Company Limited is Park Cottage Oxford Road Eynsham Witney Oxfordshire Ox29 4bs. . MACKEN, Julie Anne is a Director of the company. Secretary TRICKEY, James John has been resigned. Director EVANS, Peter Arthur has been resigned. Director TRICKEY, James John has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MACKEN, Julie Anne
Appointed Date: 27 December 2001
56 years old

Resigned Directors

Secretary
TRICKEY, James John
Resigned: 14 November 2013

Director
EVANS, Peter Arthur
Resigned: 04 December 2001
99 years old

Director
TRICKEY, James John
Resigned: 14 November 2013
91 years old

Persons With Significant Control

Mrs Julie Anne Macken
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

Glowworm Marketing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

U.K.-CANADA TRADING COMPANY LIMITED Events

21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2

...
... and 63 more events
04 Mar 1989
Return made up to 31/12/88; full list of members

25 Nov 1987
Full accounts made up to 31 December 1986

25 Nov 1987
Return made up to 08/10/87; full list of members

11 Oct 1986
Full accounts made up to 31 December 1985

11 Oct 1986
Return made up to 05/08/86; full list of members

U.K.-CANADA TRADING COMPANY LIMITED Charges

11 August 1994
Legal charge
Delivered: 31 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chequers hotel, 15 helena road, southsea, hampshire t/no:…