Company number 02954797
Status Active
Incorporation Date 2 August 1994
Company Type Private Limited Company
Address C/O L W P ACCOUNTS, PREPARATION LIMITED, 1 BENTINCK STREET, LONDON, W1M 5RN
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of WIDGET TRADING LIMITED are www.widgettrading.co.uk, and www.widget-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Widget Trading Limited is a Private Limited Company.
The company registration number is 02954797. Widget Trading Limited has been working since 02 August 1994.
The present status of the company is Active. The registered address of Widget Trading Limited is C O L W P Accounts Preparation Limited 1 Bentinck Street London W1m 5rn. . GREEN, Basil Stanley is a Secretary of the company. GREEN, Jacqueline Dorne is a Director of the company. Secretary BUSBY, Julia Isobel has been resigned. Secretary KNOTT, Andrew Douglas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GREEN, Alexander Sonny has been resigned. Director KNOTT, Andrew Douglas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other women's outerwear".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 August 1994
Appointed Date: 02 August 1994
Persons With Significant Control
WIDGET TRADING LIMITED Events
05 Sep 2016
Total exemption full accounts made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 2 August 2016 with updates
03 Sep 2015
Total exemption full accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
09 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 49 more events
22 Mar 1995
New secretary appointed;director resigned
22 Mar 1995
Director resigned;new director appointed
25 Aug 1994
Accounting reference date notified as 31/03
08 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
7 August 2002
Charge over deposits
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposit by the company…
2 May 2001
Mortgage debenture
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: A specific equitable charge over all freehold and leasehold…
20 November 2000
Mortgage debenture
Delivered: 22 November 2000
Status: Satisfied
on 10 January 2004
Persons entitled: Coutts & Company
Description: A specific equitable charge over the company's estate and…
16 August 2000
Charge over fluctuation deposit
Delivered: 19 August 2000
Status: Outstanding
Persons entitled: Coutts & Co.
Description: Charge over fluctuating deposit over moneys from time to…
14 January 2000
Charge over credit balances
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: The sum of £20,000 held on a seperate designated account.
25 January 1999
Debenture
Delivered: 9 February 1999
Status: Satisfied
on 10 January 2004
Persons entitled: Nigel Spencer Sloam
Luna Jacqueline Dorne Greenas the Trustees of the Kelly Green Family Trust
Description: .. fixed and floating charges over the undertaking and all…