Corporate Trade Supplies Uk Ltd is a private limited company situated at Unit 4 Mile House Business Park, Darlington Road, Northallerton DL6 2NW. Incorporated on 2020-05-19, this 3-year-old company is run by 2 directors.
Director John G., appointed on 05 September 2022. Director Rhys D., appointed on 05 September 2022.
The company is categorised as "retail sale via mail order houses or via internet" (Standard Industrial Classification code: 47910).
The latest confirmation statement was filed on 2023-07-27 and the deadline for the following filing is 2024-08-10. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.
Office Address | Unit 4 Mile House Business Park |
Office Address2 | Darlington Road |
Town | Northallerton |
Post code | DL6 2NW |
Country of origin | United Kingdom |
Registration Number | 12611252 |
Date of Incorporation | Tue, 19th May 2020 |
Industry | Retail sale via mail order houses or via Internet |
End of financial Year | 31st December |
Company age | 4 years old |
Account next due date | Mon, 30th Sep 2024 (186 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 10th Aug 2024 (2024-08-10) |
Last confirmation statement dated | Thu, 27th Jul 2023 |
The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Alan S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul C. This PSC has significiant influence or control over the company,. The third one is Neville S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Alan S.
Notified on | 19 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul C.
Notified on | 19 May 2020 |
Ceased on | 8 September 2022 |
Nature of control: |
significiant influence or control |
Neville S.
Notified on | 19 May 2020 |
Ceased on | 19 May 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 18th August 2023. New Address: Unit 4 Mile House Business Park Darlington Road Northallerton DL6 2NW. Previous address: Unit 5 Mile House Business Park Northallerton DL6 2NW United Kingdom filed on: 18th, August 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy