You are here: bizstats.co.uk > a-z index > 2 list > 21 list

212 Trading Limited BIRMINGHAM


212 Trading started in year 2014 as Private Limited Company with registration number 09368410. The 212 Trading company has been functioning successfully for ten years now and its status is active. The firm's office is based in Birmingham at Ascot House. Postal code: B32 2EG. Since 2015/07/07 212 Trading Limited is no longer carrying the name Motion1 Supercarhire.

The firm has one director. Harbinder S., appointed on 29 December 2014. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Amarjit C., Vijay D. and others listed below. There were no ex secretaries.

212 Trading Limited Address / Contact

Office Address Ascot House
Office Address2 Court Oak Road
Town Birmingham
Post code B32 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09368410
Date of Incorporation Mon, 29th Dec 2014
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Harbinder S.

Position: Director

Appointed: 29 December 2014

Amarjit C.

Position: Director

Appointed: 09 January 2015

Resigned: 24 December 2016

Vijay D.

Position: Director

Appointed: 29 December 2014

Resigned: 22 October 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Harbinder S. The abovementioned PSC and has 75,01-100% shares.

Harbinder S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Motion1 Supercarhire July 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2       
Balance Sheet
Cash Bank On Hand22222222
Net Assets Liabilities22222222
Net Assets Liabilities Including Pension Asset Liability2       
Reserves/Capital
Shareholder Funds2       
Other
Version Production Software     2 021  
Net Current Assets Liabilities22222222
Called Up Share Capital Not Paid Not Expressed As Current Asset2       
Number Shares Allotted2       
Par Value Share1       
Share Capital Allotted Called Up Paid2       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements