About

Registered Number: 06180293
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Sterling House Middleton Road, Chadderton, Oldham, OL9 9LY,

 

Based in Oldham, 889 Trading Ltd was registered on 23 March 2007, it's status is listed as "Active". Taylor, Lisa Jayne, Green, Carl Richard, Adam James Ibrahim Sra 165776 Shadow Director, David Richard Molyneux Sra 474173 Shadow Director, Dla Piper Llp Oc307847, Dla Piper Llp Oc307847 Shadow Director, Ian Robert Wilson, Ian Robert Wilson Shadow Director, Sofia Wyzykiewicz Shadow Director are listed as the directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Carl Richard 01 September 2010 10 February 2016 1
ADAM JAMES IBRAHIM SRA 165776 SHADOW DIRECTOR 01 November 2017 18 November 2018 1
DAVID RICHARD MOLYNEUX SRA 474173 SHADOW DIRECTOR 01 June 2018 18 November 2018 1
DLA PIPER LLP OC307847 01 November 2018 18 November 2018 1
DLA PIPER LLP OC307847 SHADOW DIRECTOR 01 November 2017 18 November 2018 1
IAN ROBERT WILSON 08 May 2018 18 November 2018 1
IAN ROBERT WILSON SHADOW DIRECTOR 08 May 2018 18 November 2018 1
SOFIA WYZYKIEWICZ SHADOW DIRECTOR 22 October 2018 18 November 2018 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Lisa Jayne 23 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 16 November 2019
REC2 - N/A 05 November 2019
RM02 - N/A 29 October 2019
AA - Annual Accounts 02 July 2019
REC2 - N/A 10 May 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 18 November 2018
AP02 - Appointment of corporate director 18 November 2018
TM01 - Termination of appointment of director 18 November 2018
AP02 - Appointment of corporate director 18 November 2018
TM01 - Termination of appointment of director 18 November 2018
TM01 - Termination of appointment of director 18 November 2018
TM01 - Termination of appointment of director 18 November 2018
TM01 - Termination of appointment of director 18 November 2018
AP02 - Appointment of corporate director 18 November 2018
AP02 - Appointment of corporate director 18 November 2018
AP02 - Appointment of corporate director 18 November 2018
AP02 - Appointment of corporate director 18 November 2018
TM01 - Termination of appointment of director 18 November 2018
AP02 - Appointment of corporate director 18 November 2018
OC - Order of Court 16 November 2018
MR04 - N/A 16 November 2018
MR04 - N/A 16 November 2018
REC2 - N/A 08 November 2018
AP02 - Appointment of corporate director 06 November 2018
AP02 - Appointment of corporate director 06 November 2018
AP02 - Appointment of corporate director 06 November 2018
AP02 - Appointment of corporate director 06 November 2018
AA - Annual Accounts 14 October 2018
AA - Annual Accounts 14 October 2018
PSC04 - N/A 13 October 2018
CS01 - N/A 13 October 2018
CS01 - N/A 19 September 2018
PSC01 - N/A 19 September 2018
AD01 - Change of registered office address 06 September 2018
REC2 - N/A 22 June 2018
CS01 - N/A 25 April 2017
RM01 - N/A 24 March 2017
AA - Annual Accounts 04 January 2017
AD01 - Change of registered office address 15 December 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 27 January 2015
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 04 July 2012
CH03 - Change of particulars for secretary 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AR01 - Annual Return 20 April 2012
RESOLUTIONS - N/A 03 February 2012
SH01 - Return of Allotment of shares 03 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 November 2010
SH01 - Return of Allotment of shares 11 November 2010
AP01 - Appointment of director 02 September 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 24 March 2009
363s - Annual Return 18 April 2008
395 - Particulars of a mortgage or charge 11 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
395 - Particulars of a mortgage or charge 26 April 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 April 2007 Fully Satisfied

N/A

Legal mortgage 26 April 2007 Outstanding

N/A

Debenture 19 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.