About

Registered Number: 04360706
Date of Incorporation: 25/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, 41 Railway Street, Nelson, Lancashire, BB9 9SG,

 

Having been setup in 2002, Madina Trading Ltd have registered office in Nelson, Lancashire, it's status at Companies House is "Active". Jaleel, Qulzam is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JALEEL, Qulzam 20 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AD01 - Change of registered office address 20 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 15 April 2019
PSC07 - N/A 15 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 03 May 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 14 May 2015
CH01 - Change of particulars for director 14 May 2015
CH03 - Change of particulars for secretary 14 May 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 14 April 2014
MR04 - N/A 13 March 2014
MR04 - N/A 13 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 02 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 August 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
AR01 - Annual Return 13 April 2010
CH03 - Change of particulars for secretary 08 April 2010
CH01 - Change of particulars for director 31 March 2010
AR01 - Annual Return 31 March 2010
MG01 - Particulars of a mortgage or charge 06 November 2009
AA - Annual Accounts 09 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
395 - Particulars of a mortgage or charge 24 September 2009
395 - Particulars of a mortgage or charge 24 September 2009
395 - Particulars of a mortgage or charge 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 27 November 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 13 April 2007
AA - Annual Accounts 10 February 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 08 February 2006
363s - Annual Return 24 February 2005
287 - Change in situation or address of Registered Office 15 December 2004
AA - Annual Accounts 03 December 2004
395 - Particulars of a mortgage or charge 21 February 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 11 February 2003
CERTNM - Change of name certificate 07 February 2003
287 - Change in situation or address of Registered Office 21 January 2003
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2009 Outstanding

N/A

Legal mortgage 15 September 2009 Fully Satisfied

N/A

Legal mortgage 15 September 2009 Fully Satisfied

N/A

Legal mortgage 15 September 2009 Fully Satisfied

N/A

Legal mortgage 15 September 2009 Fully Satisfied

N/A

Debenture 19 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.