CRED TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRED TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03157781

Incorporation date

12/02/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1996)
dot icon16/05/2023
Final Gazette dissolved following liquidation
dot icon15/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon25/01/2022
Liquidators' statement of receipts and payments to 2021-12-09
dot icon11/01/2021
Liquidators' statement of receipts and payments to 2020-12-09
dot icon11/01/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2019
Registered office address changed from PO Box PO19 1EL 41 South Street Chichester West Sussex PO19 1EL United Kingdom to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2019-12-20
dot icon19/12/2019
Statement of affairs
dot icon19/12/2019
Appointment of a voluntary liquidator
dot icon19/12/2019
Resolutions
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/05/2018
Appointment of Miss Clare Alexandra Frampton as a secretary on 2018-05-23
dot icon23/05/2018
Termination of appointment of Amanda Louise Sarjant as a secretary on 2018-05-23
dot icon23/05/2018
Registered office address changed from C/O Amanda Sarjant 41 South Street Chichester West Sussex PO19 1EL to PO Box PO19 1EL 41 South Street Chichester West Sussex PO19 1EL on 2018-05-23
dot icon12/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon02/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/04/2017
Termination of appointment of Sabrina Faye Burley as a director on 2017-03-25
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon27/10/2015
Amended total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon25/02/2014
Register inspection address has been changed from C/O Amanda Sarjant Flat 2 41 South Street Chichester West Sussex PO19 1EL United Kingdom
dot icon24/02/2014
Appointment of Mrs Amanda Louise Sarjant as a secretary
dot icon24/02/2014
Termination of appointment of Nigel Singleton as a secretary
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Appointment of Miss Sabrina Faye Burley as a director
dot icon25/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr Alan David Frampton on 2012-04-01
dot icon25/02/2013
Register(s) moved to registered office address
dot icon21/12/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon08/10/2012
Resolutions
dot icon08/10/2012
Resolutions
dot icon08/10/2012
Particulars of variation of rights attached to shares
dot icon08/10/2012
Change of share class name or designation
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-09-18
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Termination of appointment of Christian Cheesman as a director
dot icon08/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon08/03/2012
Register inspection address has been changed from C/O Nick Benton Unit 1.03 Clerkenwell Close 31 Clerkenwell Close London EC1R 0AT United Kingdom
dot icon27/02/2012
Registered office address changed from C/O Nick Benton Unit 1.03 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 2012-02-27
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Termination of appointment of Andrew Hunter as a director
dot icon28/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon28/03/2011
Appointment of Mr Alan Frampton as a director
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Appointment of Mrs Ruth Elizabeth Valerio as a director
dot icon21/06/2010
Director's details changed for Mr Andrew Hunter on 2010-06-21
dot icon27/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon27/04/2010
Registered office address changed from 41 South Street Chichester West Sussex PO19 1EL on 2010-04-27
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon26/04/2010
Director's details changed for Mr Christian Cheesman on 2009-10-01
dot icon26/04/2010
Termination of appointment of Gregory Valerio as a director
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Director's details changed for Mr Andrew Hunter on 2009-11-09
dot icon28/04/2009
Return made up to 12/02/09; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from 40 hay road chichester west sussex PO19 8BE
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Director appointed mr andrew hunter
dot icon19/06/2008
Director appointed mr christian cheesman
dot icon22/05/2008
Appointment terminated secretary gregory valerio
dot icon22/05/2008
Secretary appointed mr nigel john singleton
dot icon22/05/2008
Appointment terminated director michael morris
dot icon21/05/2008
Return made up to 12/02/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/07/2007
Ad 02/05/07--------- £ si 38950@1=38950 £ ic 31050/70000
dot icon22/05/2007
Resolutions
dot icon02/05/2007
Return made up to 12/02/07; full list of members
dot icon11/04/2007
Nc inc already adjusted 02/02/07
dot icon11/04/2007
Resolutions
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 12/02/06; full list of members
dot icon23/02/2006
Director resigned
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/02/2005
Return made up to 12/02/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Registered office changed on 14/04/04 from: 76 woodlands avenue rustington littlehampton west sussex BN16 3EY
dot icon20/02/2004
Return made up to 12/02/04; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/08/2003
New secretary appointed
dot icon29/07/2003
Director resigned
dot icon02/04/2003
Return made up to 12/02/03; full list of members
dot icon25/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/06/2002
Resolutions
dot icon10/06/2002
Resolutions
dot icon10/06/2002
Resolutions
dot icon24/05/2002
New director appointed
dot icon23/05/2002
Director resigned
dot icon08/03/2002
Return made up to 12/02/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Ad 01/12/01--------- £ si 250@1=250 £ ic 26300/26550
dot icon18/07/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon26/04/2001
Secretary resigned
dot icon26/04/2001
New secretary appointed
dot icon19/04/2001
Return made up to 12/02/01; full list of members
dot icon12/04/2001
Ad 08/11/00--------- £ si 4500@1=4500 £ ic 30900/35400
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New director appointed
dot icon15/03/2001
Full accounts made up to 2000-03-31
dot icon22/01/2001
Ad 01/10/00--------- £ si 100@1=100 £ ic 30800/30900
dot icon14/12/2000
Ad 01/10/00--------- £ si 100@1=100 £ ic 30700/30800
dot icon18/05/2000
Ad 20/03/00--------- £ si 100@1=100 £ ic 30600/30700
dot icon11/04/2000
Ad 27/03/00--------- £ si 29996@1=29996 £ ic 604/30600
dot icon29/03/2000
Return made up to 12/02/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-03-31
dot icon27/10/1999
Ad 12/10/99--------- £ si 500@1=500 £ ic 104/604
dot icon05/10/1999
Ad 23/08/99--------- £ si 100@1=100 £ ic 4/104
dot icon23/09/1999
Particulars of mortgage/charge
dot icon04/06/1999
Resolutions
dot icon04/06/1999
Resolutions
dot icon04/06/1999
£ nc 3000/50000 13/04/99
dot icon07/05/1999
New secretary appointed
dot icon07/05/1999
Secretary resigned
dot icon01/03/1999
Return made up to 12/02/99; no change of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon23/11/1998
Memorandum and Articles of Association
dot icon19/05/1998
Return made up to 12/02/98; no change of members
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon27/10/1997
Resolutions
dot icon02/04/1997
Ad 24/01/97--------- £ si 1@1
dot icon02/04/1997
Return made up to 12/02/97; full list of members
dot icon24/02/1997
New director appointed
dot icon17/04/1996
Accounting reference date notified as 31/03
dot icon17/04/1996
Ad 12/02/96--------- £ si 1@1=1 £ ic 2/3
dot icon14/03/1996
Resolutions
dot icon14/03/1996
New secretary appointed;new director appointed
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon14/03/1996
Registered office changed on 14/03/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon14/03/1996
Director resigned
dot icon14/03/1996
Secretary resigned
dot icon12/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRED TRADING COMPANY LIMITED

CRED TRADING COMPANY LIMITED is an(a) Dissolved company incorporated on 12/02/1996 with the registered office located at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRED TRADING COMPANY LIMITED?

toggle

CRED TRADING COMPANY LIMITED is currently Dissolved. It was registered on 12/02/1996 and dissolved on 16/05/2023.

Where is CRED TRADING COMPANY LIMITED located?

toggle

CRED TRADING COMPANY LIMITED is registered at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE.

What does CRED TRADING COMPANY LIMITED do?

toggle

CRED TRADING COMPANY LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for CRED TRADING COMPANY LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved following liquidation.