About

Registered Number: 06204763
Date of Incorporation: 05/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 54 South Park Road, Ilford, IG1 1SS,

 

Shine Traders Ltd was registered on 05 April 2007, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASKARAN, Thurairajah 05 April 2007 - 1
SURESH, Shanmuganathan 01 May 2013 - 1
BAKEERATHAN, Ponniah 05 April 2007 01 June 2019 1
PIRABAHARAN, Thurairajah 05 April 2007 31 October 2013 1
SRIKUMAR, Vilvaratnam 05 April 2007 01 June 2019 1
THURAIRAJAH, Kiruphagaran 05 April 2007 01 November 2008 1
UMESH, Shanmuganathan 05 April 2007 01 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 09 July 2020
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 06 July 2019
TM01 - Termination of appointment of director 06 July 2019
PSC01 - N/A 06 July 2019
TM02 - Termination of appointment of secretary 06 July 2019
TM01 - Termination of appointment of director 06 July 2019
PSC07 - N/A 06 July 2019
CS01 - N/A 16 March 2019
AD01 - Change of registered office address 09 March 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 14 March 2018
AA01 - Change of accounting reference date 16 January 2018
CS01 - N/A 08 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 22 May 2014
AA - Annual Accounts 22 January 2014
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
SH01 - Return of Allotment of shares 18 May 2013
AP01 - Appointment of director 18 May 2013
AR01 - Annual Return 29 April 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 06 January 2011
TM01 - Termination of appointment of director 05 August 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 09 April 2009
395 - Particulars of a mortgage or charge 20 February 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
NEWINC - New incorporation documents 05 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.