You are here: bizstats.co.uk > a-z index > S list > SV list

Svh Trading Limited


Svh Trading started in year 1994 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC150149. The Svh Trading company has been functioning successfully for 30 years now and its status is active. The firm's office is based in at Midton Road. Postal code: PA9 1AF.

Currently there are 2 directors in the the firm, namely James F. and Eunice M.. In addition one secretary - Gillian G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Svh Trading Limited Address / Contact

Office Address Midton Road
Office Address2 Howwood
Town
Post code PA9 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC150149
Date of Incorporation Tue, 12th Apr 1994
Industry Other retail sale in non-specialised stores
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Gillian G.

Position: Secretary

Appointed: 19 January 2024

James F.

Position: Director

Appointed: 02 October 2018

Eunice M.

Position: Director

Appointed: 26 May 2009

Kirsten S.

Position: Secretary

Appointed: 10 November 2023

Resigned: 19 January 2024

Kirsteen M.

Position: Secretary

Appointed: 16 December 2022

Resigned: 10 November 2023

Georgina M.

Position: Secretary

Appointed: 05 May 2022

Resigned: 16 December 2022

Derek P.

Position: Director

Appointed: 21 June 2016

Resigned: 02 October 2018

Graham H.

Position: Director

Appointed: 17 November 2009

Resigned: 29 January 2013

Irene C.

Position: Director

Appointed: 18 August 2009

Resigned: 01 February 2010

George M.

Position: Director

Appointed: 07 August 2009

Resigned: 28 July 2010

Helen L.

Position: Director

Appointed: 02 July 2009

Resigned: 14 June 2011

Bryan W.

Position: Director

Appointed: 20 January 2009

Resigned: 02 February 2016

Kenneth M.

Position: Director

Appointed: 20 January 2009

Resigned: 31 March 2012

Paul W.

Position: Director

Appointed: 15 December 2008

Resigned: 01 June 2011

Ronald C.

Position: Director

Appointed: 15 December 2008

Resigned: 08 August 2010

Alan W.

Position: Director

Appointed: 28 April 2008

Resigned: 12 August 2014

Hms Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2005

Resigned: 31 December 2021

Bernard P.

Position: Director

Appointed: 14 December 2004

Resigned: 02 April 2008

John M.

Position: Secretary

Appointed: 09 September 2003

Resigned: 03 December 2004

John M.

Position: Director

Appointed: 09 September 2003

Resigned: 03 December 2004

John M.

Position: Director

Appointed: 04 September 2003

Resigned: 17 March 2010

James M.

Position: Director

Appointed: 15 May 2001

Resigned: 24 June 2003

Alan W.

Position: Director

Appointed: 15 May 2001

Resigned: 24 June 2003

Michael B.

Position: Director

Appointed: 04 April 2000

Resigned: 19 June 2000

John M.

Position: Director

Appointed: 09 June 1999

Resigned: 24 June 2003

James H.

Position: Secretary

Appointed: 13 April 1994

Resigned: 04 September 2003

Combined Nominees Limited

Position: Nominee Director

Appointed: 12 April 1994

Resigned: 12 April 1994

Michael B.

Position: Director

Appointed: 12 April 1994

Resigned: 13 April 1994

Michael B.

Position: Secretary

Appointed: 12 April 1994

Resigned: 31 January 1996

James H.

Position: Director

Appointed: 12 April 1994

Resigned: 04 September 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1994

Resigned: 12 April 1994

George M.

Position: Director

Appointed: 12 April 1994

Resigned: 31 July 2002

James M.

Position: Director

Appointed: 12 April 1994

Resigned: 26 February 2003

John T.

Position: Director

Appointed: 12 April 1994

Resigned: 04 September 2003

Hugh M.

Position: Director

Appointed: 12 April 1994

Resigned: 04 September 2003

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Eunice M. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is James F. This PSC and has 25-50% voting rights. Moving on, there is Derek P., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Eunice M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

James F.

Notified on 2 October 2018
Nature of control: 25-50% voting rights

Derek P.

Notified on 21 June 2016
Ceased on 2 October 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 3rd, January 2024
Free Download (9 pages)

Company search

Advertisements