About

Registered Number: 03815158
Date of Incorporation: 28/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 8 West London Industrial Park, Iver Lane, Uxbridge, UB8 2JG,

 

Established in 1999, Www. Trade - Sales.co.uk Ltd are based in Uxbridge, it's status is listed as "Active". We don't know the number of employees at this business. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 05 November 2019
DISS40 - Notice of striking-off action discontinued 23 October 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 07 November 2018
DISS40 - Notice of striking-off action discontinued 24 October 2018
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
CS01 - N/A 22 October 2018
AD01 - Change of registered office address 05 June 2018
DISS40 - Notice of striking-off action discontinued 18 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 November 2016
DISS40 - Notice of striking-off action discontinued 22 October 2016
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AD01 - Change of registered office address 28 July 2016
AA - Annual Accounts 03 December 2015
DISS40 - Notice of striking-off action discontinued 28 November 2015
AR01 - Annual Return 27 November 2015
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AR01 - Annual Return 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
DISS40 - Notice of striking-off action discontinued 06 December 2014
AA - Annual Accounts 03 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 03 December 2013
DISS40 - Notice of striking-off action discontinued 03 December 2013
AR01 - Annual Return 02 December 2013
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AA01 - Change of accounting reference date 05 March 2013
AR01 - Annual Return 07 January 2013
AA01 - Change of accounting reference date 13 December 2012
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 02 November 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 22 September 2009
MEM/ARTS - N/A 29 May 2009
CERTNM - Change of name certificate 23 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 22 August 2007
225 - Change of Accounting Reference Date 12 February 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 13 November 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 05 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 11 August 2003
AUD - Auditor's letter of resignation 14 June 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 05 June 2002
395 - Particulars of a mortgage or charge 05 September 2001
363s - Annual Return 20 August 2001
225 - Change of Accounting Reference Date 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
288c - Notice of change of directors or secretaries or in their particulars 10 April 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 08 August 2000
225 - Change of Accounting Reference Date 28 July 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
287 - Change in situation or address of Registered Office 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 28 July 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 21 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.