SENECA TRADE FINANCE LTD
Status | ACTIVE |
Company No. | 10304509 |
Category | Private Limited Company |
Incorporated | 01 Aug 2016 |
Age | 7 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
SENECA TRADE FINANCE LTD is an active private limited company with number 10304509. It was incorporated 7 years, 10 months, 17 days ago, on 01 August 2016. The company address is Gregs Building Gregs Building, Manchester, M2 4DU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 01 May 2020
Action Date: 01 May 2020
Category: Address
Type: AD01
Change date: 2020-05-01
Old address: 12 the Parks Haydock WA12 0JQ United Kingdom
New address: Gregs Building 1 Booth Street Manchester M2 4DU
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 03 Aug 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Mark John Mcguire
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2018
Action Date: 01 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-01
Charge number: 103045090002
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2018
Action Date: 01 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-01
Charge number: 103045090001
Documents
Legacy
Date: 14 May 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/07/2017
Documents
Cessation of a person with significant control
Date: 27 Apr 2018
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chris Williams
Cessation date: 2016-12-01
Documents
Notification of a person with significant control
Date: 27 Apr 2018
Action Date: 01 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Seneca Trade Partners Limited
Notification date: 2016-12-01
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 13 Nov 2017
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-12
Officer name: Christopher Divers
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Resolution
Date: 22 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE RIVENDELL CENTRE THE RIVENDELL CENTRE,MALDON,CM9 5QP
Number: | 06276998 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITISH TRIMMINGS (REDDISH) LIMITED
1 CORONATION POINT CORONATION STREET,STOCKPORT,SK5 7PL
Number: | 02741354 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAUCER PENSION SCHEME TRUSTEES LIMITED
PLANTATION PLACE,LONDON,EC3M 3AD
Number: | 10062109 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ALBAN HOUSE,DUNSTABLE,LU6 3SF
Number: | 08935023 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NORFOLK ROAD,SOUTHAMPTON,SO15 5AS
Number: | 11270880 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 ELDER COURT,BLACKBURN,BB1 2EQ
Number: | 07417561 |
Status: | ACTIVE |
Category: | Private Limited Company |