About

Registered Number: 06727904
Date of Incorporation: 20/10/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5a Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL

 

Asian Traders Ltd was registered on 20 October 2008 and are based in Hayes in Middlesex, it's status at Companies House is "Active". The companies directors are listed as Thakkar, Hetal Chetan, Thakkar, Chetan Motilal, Dhekane, Sudhir, Dhekane, Sudhir, Thakkar, Chetan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAKKAR, Chetan Motilal 02 June 2014 - 1
DHEKANE, Sudhir 20 October 2008 31 October 2009 1
THAKKAR, Chetan 20 October 2008 10 November 2008 1
Secretary Name Appointed Resigned Total Appointments
THAKKAR, Hetal Chetan 01 November 2009 - 1
DHEKANE, Sudhir 13 April 2009 31 October 2009 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 22 October 2018
CH03 - Change of particulars for secretary 22 October 2018
CH01 - Change of particulars for director 22 October 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 25 November 2017
CS01 - N/A 23 October 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 28 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2015
MR04 - N/A 16 October 2015
AA - Annual Accounts 04 August 2015
AD01 - Change of registered office address 19 June 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
MR01 - N/A 15 October 2014
MR01 - N/A 04 October 2014
MR01 - N/A 15 September 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
CH01 - Change of particulars for director 26 February 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 06 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 October 2012
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH03 - Change of particulars for secretary 30 November 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 27 September 2011
RP04 - N/A 27 September 2011
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 11 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2010
AD04 - Change of location of company records to the registered office 11 November 2010
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 21 May 2010
AA01 - Change of accounting reference date 06 May 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2009
AR01 - Annual Return 04 November 2009
AD01 - Change of registered office address 04 November 2009
AP03 - Appointment of secretary 04 November 2009
AP01 - Appointment of director 04 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2009
AD01 - Change of registered office address 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
NEWINC - New incorporation documents 20 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2014 Fully Satisfied

N/A

A registered charge 02 October 2014 Outstanding

N/A

A registered charge 11 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.