889 TRADING LIMITED

Register to unlock more data on OkredoRegister

889 TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06180293

Incorporation date

23/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

11 Warwick Road Warwick Road, Old Trafford, Manchester M16 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon23/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon23/10/2025
Micro company accounts made up to 2025-03-30
dot icon04/02/2025
Micro company accounts made up to 2024-03-30
dot icon20/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon15/11/2023
Micro company accounts made up to 2023-03-30
dot icon27/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon05/02/2023
Micro company accounts made up to 2022-03-30
dot icon04/11/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon23/02/2022
Micro company accounts made up to 2021-03-30
dot icon24/11/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon24/11/2021
Withdrawal of a person with significant control statement on 2021-11-24
dot icon23/09/2021
Micro company accounts made up to 2020-03-30
dot icon23/03/2021
Change of details for Mr David William Taylor as a person with significant control on 2021-03-23
dot icon01/11/2020
Registered office address changed from Sterling House Middleton Road Chadderton Oldham OL9 9LY England to 11 Warwick Road Warwick Road Old Trafford Manchester M16 0QQ on 2020-11-01
dot icon01/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon16/11/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon05/11/2019
Receiver's abstract of receipts and payments to 2019-09-05
dot icon29/10/2019
Notice of ceasing to act as receiver or manager
dot icon02/07/2019
Unaudited abridged accounts made up to 2019-03-30
dot icon10/05/2019
Receiver's abstract of receipts and payments to 2019-03-05
dot icon03/04/2019
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2018-11-06
dot icon12/03/2019
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2018-11-06
dot icon12/03/2019
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2018-11-06
dot icon18/11/2018
Termination of appointment of Dla Piper Llp Oc307847 Shadow Director as a director on 2018-11-18
dot icon18/11/2018
Appointment of Dla Piper Llp Oc307847 Shadow Director as a director on 2017-11-01
dot icon18/11/2018
Termination of appointment of Dla Piper Llp Oc307847 as a director on 2018-11-18
dot icon18/11/2018
Appointment of Dla Piper Llp Oc307847 as a director on 2018-11-01
dot icon18/11/2018
Termination of appointment of Sofia Wyzykiewicz Shadow Director as a director on 2018-11-18
dot icon18/11/2018
Termination of appointment of Ian Robert Wilson Shadow Director as a director on 2018-11-18
dot icon18/11/2018
Termination of appointment of David Richard Molyneux Sra 474173 Shadow Director as a director on 2018-11-18
dot icon18/11/2018
Termination of appointment of Adam James Ibrahim Sra 165776 Shadow Director as a director on 2018-11-18
dot icon18/11/2018
Appointment of David Richard Molyneux Sra 474173 Shadow Director as a director on 2018-06-01
dot icon18/11/2018
Appointment of Adam James Ibrahim Sra 165776 Shadow Director as a director on 2017-11-01
dot icon18/11/2018
Appointment of Sofia Wyzykiewicz Shadow Director as a director on 2018-10-22
dot icon18/11/2018
Appointment of Ian Robert Wilson Shadow Director as a director on 2018-05-08
dot icon18/11/2018
Termination of appointment of Ian Robert Wilson as a director on 2018-11-18
dot icon18/11/2018
Appointment of Ian Robert Wilson as a director on 2018-05-08
dot icon16/11/2018
Court order
dot icon16/11/2018
Satisfaction of charge 1 in full
dot icon16/11/2018
Satisfaction of charge 3 in full
dot icon08/11/2018
Receiver's abstract of receipts and payments to 2018-09-05
dot icon06/11/2018
Notice of removal of a corporate director
dot icon06/11/2018
Notice of removal of a corporate director
dot icon06/11/2018
Notice of removal of a corporate director
dot icon06/11/2018
Notice of removal of a corporate director
dot icon06/11/2018
Rectified The TM01 was removed from the public register on 12/03/2019 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon06/11/2018
Clarification The TM01 was removed from the public register on 03/04/2019 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon06/11/2018
Rectified The TM01 was removed from the public register on 12/03/2019 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon06/11/2018
Rectified The TM01 was removed from the public register on 12/03/2019 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon18/10/2018
Rectified The MR04 was removed from the public register on 16/11/2018 pursuant to Order of Court
dot icon18/10/2018
Rectified The MR05 was removed from the public register on 16/11/2018 pursuant to Order of Court
dot icon18/10/2018
Rectified The MR04 was removed from the public register on 16/11/2018 pursuant to Order of Court
dot icon14/10/2018
Micro company accounts made up to 2018-03-30
dot icon14/10/2018
Micro company accounts made up to 2017-03-30
dot icon13/10/2018
Change of details for Mr David William Taylor as a person with significant control on 2018-10-13
dot icon13/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon19/09/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon19/09/2018
Notification of David William Taylor as a person with significant control on 2018-09-17
dot icon06/09/2018
Registered office address changed from Regency Court Deansgate Manchester M3 2EN England to Sterling House Middleton Road Chadderton Oldham OL9 9LY on 2018-09-06
dot icon22/06/2018
Receiver's abstract of receipts and payments to 2018-03-05
dot icon25/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon24/03/2017
Appointment of receiver or manager
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-30
dot icon15/12/2016
Registered office address changed from Sterling House, 501 Middleton Road, Chadderton Oldham OL9 9LY to Regency Court Deansgate Manchester M3 2EN on 2016-12-15
dot icon23/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Carl Richard Green as a director on 2016-02-10
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-30
dot icon23/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-03-30
dot icon22/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Director's details changed for Carl Richard Green on 2012-07-04
dot icon04/07/2012
Secretary's details changed for Lisa Jayne Taylor on 2012-07-04
dot icon04/07/2012
Director's details changed for Mr David William Taylor on 2012-07-04
dot icon20/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon03/02/2012
Resolutions
dot icon03/02/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon02/09/2010
Appointment of Carl Richard Green as a director
dot icon14/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr David William Taylor on 2010-03-23
dot icon02/11/2009
Accounts for a small company made up to 2008-03-31
dot icon24/03/2009
Return made up to 23/03/09; full list of members
dot icon18/04/2008
Return made up to 23/03/08; full list of members
dot icon11/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon23/03/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
350.10K
-
0.00
-
-
2022
0
350.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, David William
Director
23/03/2007 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 889 TRADING LIMITED

889 TRADING LIMITED is an(a) Active company incorporated on 23/03/2007 with the registered office located at 11 Warwick Road Warwick Road, Old Trafford, Manchester M16 0QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 889 TRADING LIMITED?

toggle

889 TRADING LIMITED is currently Active. It was registered on 23/03/2007 .

Where is 889 TRADING LIMITED located?

toggle

889 TRADING LIMITED is registered at 11 Warwick Road Warwick Road, Old Trafford, Manchester M16 0QQ.

What does 889 TRADING LIMITED do?

toggle

889 TRADING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 889 TRADING LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-13 with no updates.