Trade Village Limited
Private Limited Company
Trade Village Limited
25 White House Drive
Stanmore
HA7 4NQ
Company Name | Trade Village Limited |
---|
Company Status | Active |
---|
Company Number | 12265833 |
---|
Incorporation Date | 16 October 2019 (4 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Chidi Andrew Ihekwoaba |
---|
Business Industry | Construction |
---|
Business Activity | Plastering |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|
Next Accounts Due | 31 July 2024 (3 months from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 October |
---|
Latest Return | 27 February 2023 (1 year, 2 months ago) |
---|
Next Return Due | 12 March 2024 (overdue) |
---|
Registered Address | 25 White House Drive Stanmore HA7 4NQ |
Shared Address | This company shares its address with 2 other companies |
Constituency | Harrow East |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 October |
---|
Category | Micro |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|
Next Accounts Due | 31 July 2024 (3 months from now) |
---|
Latest Return | 27 February 2023 (1 year, 2 months ago) |
---|
Next Return Due | 12 March 2024 (overdue) |
---|
SIC Industry | Construction |
---|
SIC 2003 (4541) | Plastering |
---|
SIC 2007 (43310) | Plastering |
---|
SIC Industry | Construction |
---|
SIC 2003 (4544) | Painting and glazing |
---|
SIC 2007 (43341) | Painting |
---|
SIC Industry | Construction |
---|
SIC 2003 (4545) | Other building completion |
---|
SIC 2007 (43390) | Other building completion and finishing |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (0141) | Agricultural service activities |
---|
SIC 2007 (81300) | Landscape service activities |
---|
1 February 2021 | Confirmation statement made on 1 February 2021 with updates | 4 pages |
---|
22 January 2021 | Termination of appointment of Theophilus Ndubuisi Njoku as a director on 4 January 2021 | 1 page |
---|
22 January 2021 | Appointment of Mr Chidi Andrew Ihekwoaba as a director on 4 January 2021 | 2 pages |
---|
22 January 2021 | Registered office address changed from 154 Sixth Avenue London E12 5PU England to 25 White House Drive Stanmore HA7 4NQ on 22 January 2021 | 1 page |
---|
22 January 2021 | Cessation of Theophilus Ndubuisi Njoku as a person with significant control on 4 January 2021 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—