MIDDLE EAST TRADE COMPANY LIMITED

C/O Kilsby Williams C/O Kilsby Williams, Newport, NP10 8FY, Wales
StatusACTIVE
Company No.08816036
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 5 months
JurisdictionWales

SUMMARY

MIDDLE EAST TRADE COMPANY LIMITED is an active private limited company with number 08816036. It was incorporated 10 years, 5 months ago, on 16 December 2013. The company address is C/O Kilsby Williams C/O Kilsby Williams, Newport, NP10 8FY, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2023

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rehman Akhtar

Termination date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

New address: C/O Kilsby Williams Cedar House, Hazell Drive Newport NP10 8FY

Old address: Unit 1B, Metco Global Lamby Way Rumney Cardiff CF3 2EP Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-22

Officer name: Mr Rehman Akhtar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Address

Type: AD01

Old address: Unit a3, Metco Global Lakeview Business Park, Lamby Way Rumney Cardiff CF3 2EP Wales

New address: Unit 1B, Metco Global Lamby Way Rumney Cardiff CF3 2EP

Change date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rehman Akhtar

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-16

Officer name: Mr Imran Akhtar

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rehman Akhtar

Cessation date: 2019-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imran Akhtar

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rehman Akhtar

Change date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-23

Old address: Office 25 & 26 Metco Global 65 Penarth Road Cardiff CF10 5DL Wales

New address: Unit a3, Metco Global Lakeview Business Park, Lamby Way Rumney Cardiff CF3 2EP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-02

Officer name: Nikesh Lakhman

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Mr Nikesh Lakhman

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Imran Akhtar

Change date: 2017-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Mr Rehman Akhtar

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: Office 5 65 Penarth Road Metco Cardiff CF10 5DL Wales

Change date: 2016-07-11

New address: Office 25 & 26 Metco Global 65 Penarth Road Cardiff CF10 5DL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-27

New address: Office 5 65 Penarth Road Metco Cardiff CF10 5DL

Old address: Dragon House Bradford Street Caerphilly Mid Glamorgan CF83 1GA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2015

Action Date: 28 Dec 2015

Category: Address

Type: AD01

New address: Dragon House Bradford Street Caerphilly Mid Glamorgan CF83 1GA

Change date: 2015-12-28

Old address: Dragon House Bradford Street Caerphilly Mid Glamorgan CF83 1GA Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2015

Action Date: 28 Dec 2015

Category: Address

Type: AD01

Old address: 65 Penarth Road Middle East Trade Company Ltd, Office 5 Cardiff CF10 5DL Wales

Change date: 2015-12-28

New address: Dragon House Bradford Street Caerphilly Mid Glamorgan CF83 1GA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Old address: 1 Clos Nant Y Cwm Pontprennau Cardiff CF23 8LG Wales

New address: 65 Penarth Road Middle East Trade Company Ltd, Office 5 Cardiff CF10 5DL

Change date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-01

Officer name: Mr Rehman Akhtar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

New address: 1 Clos Nant Y Cwm Pontprennau Cardiff CF23 8LG

Change date: 2015-01-15

Old address: 1 Clos Nant Y Cwm Pontprennau Cardiff CF23 8LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

Old address: 5 Clos Y Blaidd Thornhill Cardiff South Glamorgan CF14 9HL Wales

New address: 1 Clos Nant Y Cwm Pontprennau Cardiff CF23 8LG

Change date: 2015-01-15

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISAM LIMITED

7 JETSTREAM DRIVE,DONCASTER,DN9 3QS

Number:08314851
Status:LIQUIDATION
Category:Private Limited Company

COWBRIDGE ESTATES LIMITED

KABLE HOUSE,LANGLEY MILL,NG16 4BE

Number:10805645
Status:ACTIVE
Category:Private Limited Company

DIDSBURY F.C. LIMITED

C/O SENATE SOLICITORS LTD 2ND FLOOR, 3 HARDMAN SQUARE,MANCHESTER,M3 3EB

Number:04705467
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEY DEMOLITION & REMEDIATION LIMITED

EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:11879663
Status:ACTIVE
Category:Private Limited Company

SHAW PRESERVATIONS LIMITED

THOMAS HARRIS 1929 SHOP MERTON ABBEY MILLS,LONDON,SW19 2RD

Number:01501809
Status:ACTIVE
Category:Private Limited Company

THE PLUMBING COMPANY (SCOTLAND) LIMITED

20 STRATHMORE TERRACE,FORFAR,DD8 1RH

Number:SC339564
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