ABERTRADE LIMITED - LEEDS
Company Profile | Company Filings |
Overview
ABERTRADE LIMITED is a Private Limited Company from LEEDS and has the status: Active.
ABERTRADE LIMITED was incorporated 21 years ago on 26/09/2002 and has the registered number: 04546736. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
ABERTRADE LIMITED was incorporated 21 years ago on 26/09/2002 and has the registered number: 04546736. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
ABERTRADE LIMITED - LEEDS
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY
LEEDS
WEST YORKSHIRE
LS19 7ZA
This Company Originates in : United Kingdom
Previous trading names include:
ABERSOCH BOATYARD (SERVICES) LTD (until 28/09/2012)
ABERSOCH BOATYARD (SERVICES) LTD (until 28/09/2012)
ABERSOCH BOATYARD SERVICES LIMITED (until 19/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSAN LONG | Jul 1946 | British | Director | 2004-05-28 | CURRENT |
TIMOTHY JAMES LONG | Jan 1979 | British | Director | 2007-01-24 | CURRENT |
MRS SUSAN LONG | Jul 1946 | British | Secretary | 2004-05-28 | CURRENT |
RM NOMINEES LIMITED | Corporate Nominee Director | 2002-09-26 UNTIL 2002-09-26 | RESIGNED | ||
NIGEL STANLEY BOURNE | Aug 1961 | British | Director | 2002-09-26 UNTIL 2004-05-28 | RESIGNED |
ROGER GUY HAWCROFT | Sep 1958 | British | Director | 2002-09-26 UNTIL 2004-05-28 | RESIGNED |
MR PAUL NORMAN LONG | Mar 1946 | British | Director | 2004-05-28 UNTIL 2023-09-28 | RESIGNED |
RM REGISTRARS LIMITED | Corporate Nominee Secretary | 2002-09-26 UNTIL 2002-09-26 | RESIGNED | ||
MR JOHN STANLEY BOURNE | British | Director | 2002-09-26 UNTIL 2004-05-28 | RESIGNED | |
NIGEL STANLEY BOURNE | Aug 1961 | British | Secretary | 2002-09-26 UNTIL 2004-05-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy James Long | 2019-01-10 | 1/1979 | Llanbedrog |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Paul Norman Long | 2016-04-06 - 2019-01-10 | 3/1946 | Leeds West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Susan Long | 2016-04-06 - 2019-01-10 | 7/1946 | Leeds West Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ABERTRADE_LIMITED - Accounts | 2024-04-06 | 30-11-2023 | £-31,104 equity |
ABERTRADE_LIMITED - Accounts | 2023-04-19 | 30-11-2022 | £-25,244 equity |
ABERTRADE_LIMITED - Accounts | 2022-02-23 | 30-11-2021 | £-29,456 equity |