About

Registered Number: 03231657
Date of Incorporation: 30/07/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA,

 

Based in Sidcup in Kent, Holdtrade (UK) Ltd was setup in 1996, it's status at Companies House is "Active". The current directors of this company are Kruszelnicki, Edmund, Quarrington, Angela. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KRUSZELNICKI, Edmund 14 August 2009 - 1
QUARRINGTON, Angela 01 October 2005 18 September 2008 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
PSC04 - N/A 09 September 2020
CH03 - Change of particulars for secretary 08 September 2020
CH01 - Change of particulars for director 08 September 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 12 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 12 August 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
AA - Annual Accounts 16 July 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 04 August 2010
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
353 - Register of members 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
AA - Annual Accounts 07 July 2009
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
395 - Particulars of a mortgage or charge 17 March 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 18 October 2005
169 - Return by a company purchasing its own shares 09 September 2005
363s - Annual Return 16 August 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 26 July 2004
395 - Particulars of a mortgage or charge 02 April 2004
395 - Particulars of a mortgage or charge 02 September 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 04 August 2003
353 - Register of members 18 March 2003
325 - Location of register of directors' interests in shares etc 18 March 2003
318 - Location of directors' service contracts 18 March 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 07 August 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 01 June 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 08 August 2000
395 - Particulars of a mortgage or charge 14 August 1999
363s - Annual Return 06 August 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 02 June 1998
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
363s - Annual Return 18 August 1997
353 - Register of members 24 July 1997
325 - Location of register of directors' interests in shares etc 24 July 1997
318 - Location of directors' service contracts 24 July 1997
287 - Change in situation or address of Registered Office 04 June 1997
225 - Change of Accounting Reference Date 08 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
287 - Change in situation or address of Registered Office 19 November 1996
RESOLUTIONS - N/A 15 November 1996
RESOLUTIONS - N/A 15 November 1996
123 - Notice of increase in nominal capital 15 November 1996
287 - Change in situation or address of Registered Office 15 November 1996
CERTNM - Change of name certificate 24 September 1996
NEWINC - New incorporation documents 30 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2006 Outstanding

N/A

Charge of deposit 30 March 2004 Outstanding

N/A

Charge of deposit 15 August 2003 Outstanding

N/A

Charge over deposit 05 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.