PRO TRADE SUPPLIES LIMITED

34 Rowan Walk, Hornchurch, RM11 2JA, Essex, United Kingdom
StatusACTIVE
Company No.09325832
CategoryPrivate Limited Company
Incorporated25 Nov 2014
Age9 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

PRO TRADE SUPPLIES LIMITED is an active private limited company with number 09325832. It was incorporated 9 years, 5 months, 14 days ago, on 25 November 2014. The company address is 34 Rowan Walk, Hornchurch, RM11 2JA, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-03

Officer name: Mrs Olivia Jade Hughes

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-03

Psc name: Mrs Olivia Jade Jefford

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Olivia Jade Jefford

Change date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William James Alfred Hughes

Change date: 2018-05-11

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-11

Officer name: Mr William James Alfred Hughes

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olivia Jade Jefford

Notification date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-01

Psc name: Mr William James Alfred Hughes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-07

Officer name: Mrs Olivia Jade Jefford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Old address: 2 Old Bath Road Newbury Berkshire RG14 1QL England

New address: 34 Rowan Walk Hornchurch Essex RM11 2JA

Change date: 2018-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: 2 Old Bath Road Newbury Berkshire RG14 1QL

Change date: 2017-06-14

Old address: 23 Wood Street Swindon Wiltshire SN1 4AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Incorporation company

Date: 25 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBD CONSULTANCY LIMITED

283 WESTFERRY ROAD,LONDON,E14 3RS

Number:11321296
Status:ACTIVE
Category:Private Limited Company
Number:06903054
Status:ACTIVE
Category:Private Limited Company

FORMBY CONSTRUCTION LIMITED

HERITAGE HOUSE,SOUTHPORT,PR9 0TE

Number:05549553
Status:ACTIVE
Category:Private Limited Company

INTAGLIO HORNBY LTD

HORNBY INDUSTRIAL ESTATE,LANCASTER,LA2 8JP

Number:05366428
Status:ACTIVE
Category:Private Limited Company

SNICKET FILMS LIMITED

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:08857805
Status:ACTIVE
Category:Private Limited Company
Number:LP006676
Status:ACTIVE
Category:Limited Partnership

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