About

Registered Number: 06531885
Date of Incorporation: 12/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 82 Beda Road, Cardiff, CF5 1LY,

 

Trade 196 Ltd was founded on 12 March 2008 and has its registered office in Cardiff. The companies directors are listed as Phillips, Rebecca, Phillips, Tristan Roderick, Duport Secretary Limited, Duport Director Limited, Stanley, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Tristan Roderick 19 March 2008 - 1
DUPORT DIRECTOR LIMITED 12 March 2008 12 March 2008 1
STANLEY, Ian 13 April 2015 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Rebecca 19 March 2008 - 1
DUPORT SECRETARY LIMITED 12 March 2008 12 March 2008 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 July 2019
CH01 - Change of particulars for director 17 June 2019
AD01 - Change of registered office address 17 June 2019
CH03 - Change of particulars for secretary 17 June 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 May 2015
SH01 - Return of Allotment of shares 21 May 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 07 February 2014
AA - Annual Accounts 20 December 2013
CERTNM - Change of name certificate 24 April 2013
AD01 - Change of registered office address 24 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 26 April 2010
CH03 - Change of particulars for secretary 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
NEWINC - New incorporation documents 12 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.