MULTI TRADE PLUS LIMITED

C/O Seftons C/O Seftons, Oldham, OL1 1TE, Lancashire, England
StatusACTIVE
Company No.07227873
CategoryPrivate Limited Company
Incorporated19 Apr 2010
Age14 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

MULTI TRADE PLUS LIMITED is an active private limited company with number 07227873. It was incorporated 14 years, 1 month, 14 days ago, on 19 April 2010. The company address is C/O Seftons C/O Seftons, Oldham, OL1 1TE, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2023

Action Date: 27 Oct 2023

Category: Address

Type: AD01

Old address: 139-143 Union Street Oldham OL1 1TE England

Change date: 2023-10-27

New address: C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072278730001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2021

Action Date: 28 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-28

Charge number: 072278730002

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-25

Psc name: Emma Givvons

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Old address: 141-143 Union Street Oldham OL1 1TE

Change date: 2017-10-25

New address: 139-143 Union Street Oldham OL1 1TE

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Mr Jonathan Givvons

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2016

Action Date: 28 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072278730001

Charge creation date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-30

Old address: 123-125 Union Street Oldham OL1 1TG

New address: 141-143 Union Street Oldham OL1 1TE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2010

Action Date: 31 May 2011

Category: Accounts

Type: AA01

New date: 2011-05-31

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonothan Givvons

Change date: 2010-05-21

Documents

View document PDF

Incorporation company

Date: 19 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H.S.K. AUTO CENTER LIMITED

2 FFINCH STREET,LONDON,SE8 5QA

Number:09519912
Status:ACTIVE
Category:Private Limited Company

HOLDCARE LIMITED

45 MYMMS DRIVE,HATFIELD,AL9 7AE

Number:06729668
Status:ACTIVE
Category:Private Limited Company

HYDRODYNAMIC SYSTEMS LTD

79B CECIL STREET,LINCOLN,LN1 3AT

Number:08139009
Status:ACTIVE
Category:Private Limited Company

ISTORAGE LIMITED

CRAVEN HOUSE,LONDON,WC2N 5AP

Number:06951286
Status:ACTIVE
Category:Private Limited Company

MILLBANK SERVICES LTD

12 MILL BANK,NESTON,CH64 4BJ

Number:07877910
Status:ACTIVE
Category:Private Limited Company

PORTNALL HOUSE LTD

MUNRO HOUSE,COBHAM,KT11 1PP

Number:10533762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source