All Trade Supplies (ilkeston) Ltd NOTTINGHAM


All Trade Supplies (ilkeston) Ltd is a private limited company registered at 40D Seven Oaks Crescent, Bramcote, Nottingham NG9 3FW. Its net worth is valued to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2018-05-18, this 5-year-old company is run by 1 director.
Director Joshua E., appointed on 18 May 2018.
The company is categorised as "agents specialized in the sale of other particular products" (Standard Industrial Classification: 46180).
The last confirmation statement was filed on 2021-05-17 and the date for the following filing is 2022-05-31. Furthermore, the annual accounts were filed on 30 June 2020 and the next filing is due on 31 March 2022.

All Trade Supplies (ilkeston) Ltd Address / Contact

Office Address 40d Seven Oaks Crescent
Office Address2 Bramcote
Town Nottingham
Post code NG9 3FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11370053
Date of Incorporation Fri, 18th May 2018
Industry Agents specialized in the sale of other particular products
End of financial Year 30th June
Company age 6 years old
Account next due date Thu, 31st Mar 2022 (758 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Tue, 31st May 2022 (2022-05-31)
Last confirmation statement dated Mon, 17th May 2021

Company staff

Joshua E.

Position: Director

Appointed: 18 May 2018

Martin C.

Position: Director

Appointed: 07 May 2019

Resigned: 21 October 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Joshua E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jane C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Martin C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joshua E.

Notified on 21 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jane C.

Notified on 14 June 2019
Ceased on 21 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Martin C.

Notified on 7 May 2019
Ceased on 21 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Joshua E.

Notified on 18 May 2018
Ceased on 14 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312019-06-302020-06-30
Balance Sheet
Current Assets91 40991 409106 685
Other
Amount Specific Advance Or Credit Directors4008532 073
Amount Specific Advance Or Credit Made In Period Directors7 8977 8971 780
Amount Specific Advance Or Credit Repaid In Period Directors4008 7503 000
Creditors95 38995 389170 931
Fixed Assets11 06311 06333 088
Net Current Assets Liabilities-3 980-3 980-64 246
Total Assets Less Current Liabilities7 0837 083-31 158
Average Number Employees During Period 14

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 5th March 2024. New Address: 4 Dannah Street Ripley DE5 3BD. Previous address: 40D Seven Oaks Crescent Bramcote Nottingham NG9 3FW United Kingdom
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements