CONTAINER TRADES STATISTICS LIMITED

Register to unlock more data on OkredoRegister

CONTAINER TRADES STATISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06595997

Incorporation date

19/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

One Crown Square, Church Street East, Woking, Surrey GU21 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2008)
dot icon30/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon26/01/2024
Registered office address changed from Gloucester Chambers Jubilee Square Woking Surrey GU21 6GA to One Crown Square Church Street East Woking Surrey GU21 6HR on 2024-01-26
dot icon29/06/2023
Confirmation statement made on 2023-05-19 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2022
Cessation of Peter Charles Webber as a person with significant control on 2022-06-30
dot icon13/07/2022
Notification of Nigel Simon Pusey as a person with significant control on 2022-06-30
dot icon13/07/2022
Termination of appointment of Peter Charles Webber as a secretary on 2022-06-30
dot icon13/07/2022
Appointment of Mr Nigel Simon Pusey as a secretary on 2022-06-30
dot icon13/07/2022
Termination of appointment of Peter Charles Webber as a director on 2022-06-30
dot icon13/07/2022
Appointment of Mr Nigel Simon Pusey as a director on 2022-06-30
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon26/03/2021
Memorandum and Articles of Association
dot icon26/03/2021
Resolutions
dot icon15/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon14/10/2019
Notification of Peter Charles Webber as a person with significant control on 2019-08-28
dot icon14/10/2019
Cessation of Roderick William Edward Riseborough as a person with significant control on 2019-08-28
dot icon14/10/2019
Cessation of Helen Christine Riseborough as a person with significant control on 2019-08-28
dot icon14/10/2019
Termination of appointment of Roderick William Edward Riseborough as a director on 2019-10-01
dot icon04/10/2019
Cancellation of shares. Statement of capital on 2019-08-28
dot icon04/10/2019
Resolutions
dot icon04/10/2019
Purchase of own shares.
dot icon12/06/2019
Cancellation of shares. Statement of capital on 2019-05-13
dot icon12/06/2019
Resolutions
dot icon12/06/2019
Purchase of own shares.
dot icon22/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon16/05/2018
Cancellation of shares. Statement of capital on 2018-04-03
dot icon03/05/2018
Resolutions
dot icon03/05/2018
Purchase of own shares.
dot icon24/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon12/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon03/02/2015
Resolutions
dot icon03/02/2015
Cancellation of shares. Statement of capital on 2015-01-14
dot icon03/02/2015
Purchase of own shares.
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon27/02/2014
Memorandum and Articles of Association
dot icon15/01/2014
Resolutions
dot icon01/07/2013
Cancellation of shares. Statement of capital on 2013-07-01
dot icon01/07/2013
Resolutions
dot icon01/07/2013
Purchase of own shares.
dot icon14/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon12/04/2013
Registered office address changed from 1St Floor, Alexander House Church Path Woking Surrey GU21 6EJ United Kingdom on 2013-04-12
dot icon24/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Resolutions
dot icon08/04/2011
Statement of capital following an allotment of shares on 2010-10-04
dot icon03/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/10/2009
Director's details changed for Mr Peter Charles Webber on 2009-10-12
dot icon13/10/2009
Secretary's details changed for Peter Charles Webber on 2009-10-12
dot icon13/10/2009
Director's details changed for Roderick William Edward Riseborough on 2009-10-12
dot icon28/05/2009
Return made up to 19/05/09; full list of members
dot icon28/05/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon14/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon17/04/2009
Accounting reference date shortened from 31/12/2008 to 30/06/2008
dot icon29/10/2008
Registered office changed on 29/10/2008 from 3 & 5 jenner road guildford surrey GU1 3AQ uk
dot icon29/10/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon16/06/2008
Director and secretary appointed peter webber
dot icon16/06/2008
Director appointed roderick william edward riseborough
dot icon12/06/2008
Appointment terminated director sdg registrars LIMITED
dot icon22/05/2008
Resolutions
dot icon19/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+366.27 % *

* during past year

Cash in Bank

£575,032.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
773.00
-
0.00
123.33K
-
2022
6
869.00
-
0.00
575.03K
-
2022
6
869.00
-
0.00
575.03K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

869.00 £Ascended12.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

575.03K £Ascended366.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pusey, Nigel Simon
Director
30/06/2022 - Present
35
Pusey, Nigel Simon
Secretary
30/06/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONTAINER TRADES STATISTICS LIMITED

CONTAINER TRADES STATISTICS LIMITED is an(a) Active company incorporated on 19/05/2008 with the registered office located at One Crown Square, Church Street East, Woking, Surrey GU21 6HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAINER TRADES STATISTICS LIMITED?

toggle

CONTAINER TRADES STATISTICS LIMITED is currently Active. It was registered on 19/05/2008 .

Where is CONTAINER TRADES STATISTICS LIMITED located?

toggle

CONTAINER TRADES STATISTICS LIMITED is registered at One Crown Square, Church Street East, Woking, Surrey GU21 6HR.

What does CONTAINER TRADES STATISTICS LIMITED do?

toggle

CONTAINER TRADES STATISTICS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does CONTAINER TRADES STATISTICS LIMITED have?

toggle

CONTAINER TRADES STATISTICS LIMITED had 6 employees in 2022.

What is the latest filing for CONTAINER TRADES STATISTICS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-12-31.