About

Registered Number: 02840041
Date of Incorporation: 27/07/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Llwyncor, Trecastle, Brecon, Powys, LD3 8UH

 

Melba Trading Ltd was founded on 27 July 1993 with its registered office in Brecon, it's status at Companies House is "Active". The companies directors are listed as Forsyth, Leonard Adrian Charles, Monaghan, Patricia Catherine, Meadows, David, Millard, Peter John at Companies House. We don't currently know the number of employees at Melba Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONAGHAN, Patricia Catherine 20 December 1993 - 1
MILLARD, Peter John 20 December 1993 31 August 1995 1
Secretary Name Appointed Resigned Total Appointments
FORSYTH, Leonard Adrian Charles 28 October 2004 - 1
MEADOWS, David 01 November 2000 22 November 2004 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 01 August 2019
DISS40 - Notice of striking-off action discontinued 01 May 2019
AA - Annual Accounts 30 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 27 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 05 May 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 03 March 2004
AAMD - Amended Accounts 18 February 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
395 - Particulars of a mortgage or charge 18 December 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 23 May 2000
395 - Particulars of a mortgage or charge 08 January 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 29 September 1999
287 - Change in situation or address of Registered Office 12 October 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 05 May 1998
395 - Particulars of a mortgage or charge 08 November 1997
363s - Annual Return 01 October 1997
MEM/ARTS - N/A 09 July 1997
363s - Annual Return 10 April 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
AA - Annual Accounts 17 January 1997
RESOLUTIONS - N/A 06 June 1996
RESOLUTIONS - N/A 06 June 1996
RESOLUTIONS - N/A 06 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1996
123 - Notice of increase in nominal capital 06 June 1996
288 - N/A 04 April 1996
288 - N/A 10 November 1995
363s - Annual Return 05 September 1995
288 - N/A 04 September 1995
AA - Annual Accounts 04 July 1995
RESOLUTIONS - N/A 22 June 1995
RESOLUTIONS - N/A 22 June 1995
RESOLUTIONS - N/A 22 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1995
123 - Notice of increase in nominal capital 22 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 28 October 1994
395 - Particulars of a mortgage or charge 03 September 1994
395 - Particulars of a mortgage or charge 03 September 1994
287 - Change in situation or address of Registered Office 08 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1994
288 - N/A 09 March 1994
287 - Change in situation or address of Registered Office 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
NEWINC - New incorporation documents 27 July 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2001 Outstanding

N/A

Mortgage 07 January 2000 Outstanding

N/A

Mortgage deed 04 November 1997 Outstanding

N/A

Single debenture 31 August 1994 Outstanding

N/A

Mortgage 31 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.