P & A TRADING LTD

Register to unlock more data on OkredoRegister

P & A TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05780189

Incorporation date

13/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire MK7 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2006)
dot icon18/05/2024
Order of court to wind up
dot icon26/11/2022
Compulsory strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Confirmation statement made on 2022-04-13 with updates
dot icon31/07/2021
Compulsory strike-off action has been discontinued
dot icon30/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon21/07/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon27/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon27/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon27/04/2020
Director's details changed for Miss Alice Berry on 2019-12-18
dot icon27/04/2020
Change of details for Miss Alice Berry as a person with significant control on 2019-12-18
dot icon27/04/2020
Change of details for Mr Patrick Joseph Berry as a person with significant control on 2019-12-18
dot icon27/04/2020
Director's details changed for Mr Patrick Joseph Berry on 2019-12-18
dot icon28/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/07/2019
Change of details for Miss Alice Berry as a person with significant control on 2019-07-16
dot icon16/07/2019
Director's details changed for Miss Alice Berry on 2019-07-16
dot icon17/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-13 with updates
dot icon09/05/2018
Change of details for Mr Patrick Joseph Berry as a person with significant control on 2017-05-22
dot icon30/04/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/03/2018
Registered office address changed from Jockey Farmhouse Watling Street Dunstable Bedfordshire LU6 3QP England to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 2018-03-21
dot icon22/05/2017
Confirmation statement made on 2017-04-13 with updates
dot icon30/11/2016
Appointment of Miss Alice Berry as a director on 2016-04-01
dot icon30/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/05/2016
Director's details changed for Mr Patrick Joseph Berry on 2016-03-14
dot icon25/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon25/05/2016
Registered office address changed from Jockey Farmhouse Watling Street Dunstable Bedfordshire LU6 3QP England to Jockey Farmhouse Watling Street Dunstable Bedfordshire LU6 3QP on 2016-05-25
dot icon25/05/2016
Registered office address changed from C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to Jockey Farmhouse Watling Street Dunstable Bedfordshire LU6 3QP on 2016-05-25
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/07/2015
Registered office address changed from C/O C 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL on 2015-07-21
dot icon21/07/2015
Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH to C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL on 2015-07-21
dot icon16/04/2015
Annual return made up to 2015-04-13
dot icon18/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon03/04/2014
Registration of charge 057801890001
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/06/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/08/2010
Registered office address changed from Unit 8 Media Village Liscombe Park Soulbury Bucks LU7 0GH England on 2010-08-10
dot icon08/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon08/06/2010
Director's details changed for Patrick Joseph Berry on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 13/04/09; full list of members
dot icon19/09/2008
Director appointed patrick berry
dot icon12/09/2008
Appointment terminated secretary patrick berry
dot icon12/09/2008
Secretary appointed alice berry
dot icon12/09/2008
Appointment terminated director martin berry
dot icon12/09/2008
Ad 31/07/08\gbp si 98@1=98\gbp ic 2/100\
dot icon06/09/2008
Certificate of change of name
dot icon11/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/04/2008
Return made up to 13/04/08; full list of members
dot icon21/04/2008
Registered office changed on 21/04/2008 from unit 2, media village liscombe park soulbury bucks LU7 0GE
dot icon21/04/2008
Location of register of members
dot icon21/04/2008
Location of debenture register
dot icon20/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/07/2007
Return made up to 13/04/07; full list of members
dot icon04/05/2006
New director appointed
dot icon04/05/2006
New secretary appointed
dot icon02/05/2006
Ad 20/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon24/04/2006
Resolutions
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Secretary resigned
dot icon13/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
13/04/2023
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
30/04/2022
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About P & A TRADING LTD

P & A TRADING LTD is an(a) Liquidation company incorporated on 13/04/2006 with the registered office located at 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire MK7 8NL. There are currently 2 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 P & A TRADING LTD?

toggle

P & A TRADING LTD is currently Liquidation. It was registered on 13/04/2006 .

Where is P & A TRADING LTD located?

toggle

P & A TRADING LTD is registered at 2 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Buckinghamshire MK7 8NL.

What does P & A TRADING LTD do?

toggle

P & A TRADING LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for P & A TRADING LTD?

toggle

The latest filing was on 18/05/2024: Order of court to wind up.