Company Information for WESTERN TRADING LIMITED
1 Hospital Street, Birmingham, B19 3PY,
|
Company Registration Number
02770967
Private Limited Company
Active |
Company Name | |
---|---|
WESTERN TRADING LIMITED | |
Legal Registered Office | |
1 Hospital Street Birmingham B19 3PY Other companies in B19 | |
Company Number | 02770967 | |
---|---|---|
Company ID Number | 02770967 | |
Date formed | 1992-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-03-31 | |
Latest return | 2023-12-04 | |
Return next due | 2024-12-18 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB669775755 |
Last Datalog update: | 2024-04-07 12:36:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WESTERN TRADING SERVICES LIMITED | Glebe Barn Llanvair Kilgeddin Abergavenny NP7 9BE | Active | Company formed on the 1993-03-30 | |
WESTERN TRADING STORE LIMITED | 7 LARKSWOOD DRIVE LOWER PENN WOLVERHAMPTON WEST MIDLANDS WV4 4UB | Active | Company formed on the 1980-07-03 | |
Western Trading, LLC | 5001 Centennial Blvd. #50531 Colorado Springs CO 80949 | Delinquent | Company formed on the 2013-01-25 | |
WESTERN TRADING COMPANY, INC. | 3555 S. Sherman St. Englewood CO 80113 | Good Standing | Company formed on the 1980-01-14 | |
WESTERN TRADING COMPANY INTERNATIONAL, INC. | 8858 E NICHOLS PLACE Centennial CO 80112 | Delinquent | Company formed on the 1991-07-16 | |
WESTERN TRADING II, INC. | 5701 Olde Wadsworth Blvd Arvada CO 80002 | Good Standing | Company formed on the 1984-09-28 | |
WESTERN TRADING, INC. | 15163 SW WALKER RD BLDG 3 #G BEAVERTON OR 97006 | Active | Company formed on the 2009-01-26 | |
WESTERN TRADING COMPANY | 4025 13TH AVE W SEATTLE WA 981191350 | Dissolved | Company formed on the 1995-10-13 | |
Western Trading Group | 31878 Del Obispo St Ste 118-331 San Juan Capistrano CA 92675 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2015-07-14 | |
WESTERN TRADING CORPORATION | NV | Revoked | Company formed on the 1989-08-31 | |
WESTERN TRADING COMMUNICATIONS | 502 NORTH DIVISION STREET CARSON CITY NV 89703 | Permanently Revoked | Company formed on the 1999-08-30 | |
WESTERN TRADING AND INVESTMENT PRIVATE LIMITED | FELTHAM HOUSE GR FLOOR 10GRAHAM ROAD BALLARD ESTATE MUMBAI Maharashtra 400038 | DORMANT | Company formed on the 1975-02-26 | |
WESTERN TRADING (VIC) PTY LTD | VIC 3377 | Active | Company formed on the 2003-08-27 | |
WESTERN TRADING COMPANY PTY. LTD. | NSW 2372 | Active | Company formed on the 2012-04-27 | |
WESTERN TRADING PTY LTD | QLD 4821 | Active | Company formed on the 2013-01-30 | |
WESTERN TRADING | Singapore | Dissolved | Company formed on the 2008-09-09 | |
WESTERN TRADING (S) CORPORATION | PANDAN VALLEY Singapore 597627 | Dissolved | Company formed on the 2008-09-12 | |
Western Trading Limited | Newfoundland and Labrador | Active | ||
WESTERN TRADING, LLC | 12081 W FM 2335 CHRISTOVAL TX 76935 | Active | Company formed on the 2016-11-18 | |
WESTERN TRADING CORPORATION | 22076 CHELSY PAIGE SQ ASHBURN VA 20148 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2009-06-18 |
Officer | Role | Date Appointed |
---|---|---|
AVTAR KAUR |
||
CHINDERPAL SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVTAR KAUR |
Company Secretary | ||
PRITAM SINGH |
Director | ||
KEVIN BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPERTY LINK (MIDLANDS) LIMITED | Company Secretary | 2004-04-30 | CURRENT | 1999-04-01 | Active | |
PALAM PROPERTIES LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Active | |
LONDON & BIRMINGHAM DEVELOPMENTS LTD | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 18/07/23 FROM Swan House Hospital Street Birmingham West Midlands B19 3PY | ||
REGISTERED OFFICE CHANGED ON 18/07/23 FROM 1 1 Hospital Street Birmingham B19 3PY England | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Amended accounts made up to 2021-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2020-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Chinderpal Singh on 2019-10-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS AVTAR KAUR on 2019-10-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Swan House Hospital Street Birmingham B19 3PY | |
AD02 | Register inspection address changed to Swan House Hospital Street Birmingham B19 3PY | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 04/12/10 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/09 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHINDERPAL SINGH / 04/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 1,STATION STREET WALSALL WS2 9JZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 | |
363s | RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
Proposal to Strike Off | 2010-06-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY |
Creditors Due After One Year | 2013-06-30 | £ 1,615,015 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 1,902,287 |
Creditors Due Within One Year | 2013-06-30 | £ 3,827,644 |
Creditors Due Within One Year | 2012-06-30 | £ 2,655,230 |
Provisions For Liabilities Charges | 2013-06-30 | £ 35,750 |
Provisions For Liabilities Charges | 2012-06-30 | £ 31,300 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTERN TRADING LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 1,423,523 |
Cash Bank In Hand | 2012-06-30 | £ 665,138 |
Current Assets | 2013-06-30 | £ 2,233,632 |
Current Assets | 2012-06-30 | £ 1,117,001 |
Debtors | 2013-06-30 | £ 810,109 |
Debtors | 2012-06-30 | £ 451,863 |
Debtors | 2011-06-30 | £ 359,346 |
Fixed Assets | 2013-06-30 | £ 8,847,388 |
Fixed Assets | 2012-06-30 | £ 8,827,470 |
Shareholder Funds | 2013-06-30 | £ 5,602,611 |
Shareholder Funds | 2012-06-30 | £ 5,355,654 |
Tangible Fixed Assets | 2013-06-30 | £ 157,721 |
Tangible Fixed Assets | 2012-06-30 | £ 137,803 |
Tangible Fixed Assets | 2011-06-30 | £ 140,137 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | ACCESSIBLE TRANSPORT GROUP LIMITED | 2007-09-04 | Outstanding |
We have found 1 mortgage charges which are owed to WESTERN TRADING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Public Works & Government Services Canada | |
|
PORTABLE TOILETS, RENTAL |
Public Works & Government Services Canada | |
|
PORTABLE TOILETS, RENTAL |
Public Works & Government Services Canada | |
|
PORTABLE TOILETS, RENTAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WESTERN TRADING LIMITED | Event Date | 2010-06-29 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |