EASTERN COURT TRADING LIMITED

Register to unlock more data on OkredoRegister

EASTERN COURT TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14084282

Incorporation date

04/05/2022

Size

Unaudited abridged

Contacts

Registered address

Registered address

Basepoint Business Centre, Metcalf Way, Crawley RH11 7XXCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2023)
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon25/01/2025
Termination of appointment of Grace Chihata as a director on 2025-01-15
dot icon10/12/2024
Appointment of Mr Peter Anglesa as a director on 2024-08-14
dot icon10/12/2024
Appointment of Mrs Agnes Sloth as a director on 2024-09-14
dot icon10/12/2024
Appointment of Ms Bertha Mayers as a director on 2024-10-09
dot icon10/12/2024
Appointment of Mr Gerald Borosso as a director on 2024-11-20
dot icon23/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon21/11/2024
Withdrawal of a person with significant control statement on 2024-11-21
dot icon21/11/2024
Cessation of Freddy Smith as a person with significant control on 2024-11-01
dot icon21/11/2024
Notification of Grace Chihata as a person with significant control on 2024-11-02
dot icon21/11/2024
Termination of appointment of Neill Timo as a director on 2024-11-05
dot icon21/11/2024
Termination of appointment of Mario Klas as a director on 2024-11-02
dot icon21/11/2024
Termination of appointment of Bruce Tesa as a director on 2024-11-02
dot icon21/11/2024
Termination of appointment of Ignico Gracias as a director on 2024-11-02
dot icon21/11/2024
Termination of appointment of Sergio Gamas as a director on 2024-11-03
dot icon21/11/2024
Termination of appointment of Elizaberth Bronco as a director on 2024-11-03
dot icon21/11/2024
Termination of appointment of Agnezisko Bomas as a director on 2024-11-02
dot icon21/11/2024
Appointment of Miss Grace Chihata as a director on 2024-11-03
dot icon22/10/2024
Notification of Freddy Smith as a person with significant control on 2024-10-15
dot icon21/10/2024
Registered office address changed from 6-8 Bonhill Street London EC2A 4BX England to Basepoint Business Centre Metcalf Way Crawley RH11 7XX on 2024-10-21
dot icon21/10/2024
Termination of appointment of Avela Pukwana as a director on 2024-08-30
dot icon21/10/2024
Appointment of Mr Bruce Tesa as a director on 2024-10-07
dot icon21/10/2024
Appointment of Mr Neill Timo as a director on 2024-09-09
dot icon09/10/2024
Notification of a person with significant control statement
dot icon04/09/2024
Previous accounting period shortened from 2025-05-14 to 2024-08-14
dot icon04/09/2024
Cessation of Avela Pukwana as a person with significant control on 2024-08-30
dot icon04/09/2024
Unaudited abridged accounts made up to 2024-08-14
dot icon26/08/2024
Appointment of Mr Avela Pukwana as a director on 2024-08-20
dot icon14/07/2024
Appointment of Mr Sergio Gamas as a director on 2024-07-10
dot icon14/07/2024
Termination of appointment of Avela Pukwana as a director on 2024-07-10
dot icon14/07/2024
Appointment of Mr Bruce Giles as a director on 2024-06-02
dot icon21/05/2024
Registered office address changed from , 35 Firs Avenue, London, N11 3NE, England to 6-8 Bonhill Street London EC2A 4BX on 2024-05-21
dot icon15/05/2024
Previous accounting period extended from 2024-05-04 to 2024-05-14
dot icon15/05/2024
Unaudited abridged accounts made up to 2024-05-14
dot icon13/05/2024
Previous accounting period shortened from 2024-05-31 to 2024-05-04
dot icon13/05/2024
Cessation of Darren Symes as a person with significant control on 2024-05-11
dot icon13/05/2024
Termination of appointment of Darren Symes as a director on 2024-05-11
dot icon13/05/2024
Appointment of Mr Mario Klas as a director on 2024-05-11
dot icon13/05/2024
Appointment of Mr Avela Pukwana as a director on 2024-05-11
dot icon13/05/2024
Appointment of Mr Ignico Gracias as a director on 2024-05-11
dot icon13/05/2024
Appointment of Ms Elizaberth Bronco as a director on 2024-05-11
dot icon13/05/2024
Appointment of Mrs Agnezisko Bomas as a director on 2024-05-11
dot icon13/05/2024
Notification of Avela Pukwana as a person with significant control on 2024-05-11
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon14/06/2023
Confirmation statement made on 2023-05-03 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
14/08/2024
dot iconNext confirmation date
23/11/2025
dot iconLast change occurred
14/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
14/08/2024
dot iconNext account date
14/08/2025
dot iconNext due on
14/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darren Symes
Director
04/05/2022 - 11/05/2024
11899
Mr Avela Pukwana
Director
20/08/2024 - 30/08/2024
3
Mr Avela Pukwana
Director
11/05/2024 - 10/07/2024
3
Klas, Mario
Director
11/05/2024 - 02/11/2024
-
Gracias, Ignico
Director
11/05/2024 - 02/11/2024
-

Persons with Significant Control

7
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 EASTERN COURT TRADING LIMITED

EASTERN COURT TRADING LIMITED is an(a) Active company incorporated on 04/05/2022 with the registered office located at Basepoint Business Centre, Metcalf Way, Crawley RH11 7XX. There are currently 5 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 EASTERN COURT TRADING LIMITED?

toggle

EASTERN COURT TRADING LIMITED is currently Active. It was registered on 04/05/2022 .

Where is EASTERN COURT TRADING LIMITED located?

toggle

EASTERN COURT TRADING LIMITED is registered at Basepoint Business Centre, Metcalf Way, Crawley RH11 7XX.

What does EASTERN COURT TRADING LIMITED do?

toggle

EASTERN COURT TRADING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EASTERN COURT TRADING LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for compulsory strike-off.