Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CZ TRADING LIMITED
Company Information for

CZ TRADING LIMITED

BIRCH HOUSE, WOODLANDS BUSINESS PARK, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6EW,
Company Registration Number
04000495
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cz Trading Ltd
CZ TRADING LIMITED was founded on 2000-05-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Cz Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CZ TRADING LIMITED
 
Legal Registered Office
BIRCH HOUSE
WOODLANDS BUSINESS PARK
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 6EW
Other companies in MK14
 
Previous Names
CYBERSLOTZ (UK) LIMITED17/09/2002
OVAL (1533) LIMITED01/06/2000
Filing Information
Company Number 04000495
Company ID Number 04000495
Date formed 2000-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-12-31
Return next due 2019-01-14
Type of accounts SMALL
Last Datalog update: 2018-06-18 08:06:05
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CZ TRADING LIMITED
The following companies were found which have the same name as CZ TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CZ TRADING COMPANY CANADA INC. British Columbia Dissolved Company formed on the 2013-09-17
CZ TRADING GROUP PTY LTD NSW 2122 Dissolved Company formed on the 2016-02-25
CZ Trading (Hongkong) Co., Limited Unknown Company formed on the 2015-06-04
CZ TRADING (HK) LIMITED Dissolved Company formed on the 2003-06-23
CZ TRADING CORP 1102 MALCOM ROAD OCOEE FL 34761 Inactive Company formed on the 2009-03-10
CZ TRADING INC 222 RIVERWALK CIR SNRISE FL 33326 Inactive Company formed on the 2013-06-25
CZ TRADING INC 40-13 MAIN ST SUITE 2B PMB 361 FLUSHING NY 11354 Active Company formed on the 2018-01-29
CZ TRADING CO., LIMITED Unknown Company formed on the 2018-07-13
CZ TRADING USA INC Georgia Unknown
CZ TRADING PTY LTD Dissolved Company formed on the 2018-07-30
CZ TRADING U\'S A INC Georgia Unknown
CZ Trading Limited 35, MANNARINO ROAD, BIRKIRKARA Unknown
CZ TRADING LTD UNIT 237 DROITWICH ROAD HARTLEBURY KIDDERMINSTER DY10 4EU Active - Proposal to Strike off Company formed on the 2021-01-13
CZ TRADING PTY LTD Active Company formed on the 2021-11-19
CZ TRADING PTY LTD Active Company formed on the 2021-11-19
CZ Trading inc 1312 17th Street 2173 PMB Denver CO 80202 Good Standing Company formed on the 2024-03-19

Company Officers of CZ TRADING LIMITED

Current Directors
Officer Role Date Appointed
NEIL PARAMORE
Company Secretary 2016-06-24
ZANE CEDOMIR MERSICH
Director 2016-06-24
NEIL PARAMORE
Director 2016-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES HARVEY
Director 2010-04-28 2016-06-24
KAREN WILSON
Company Secretary 2010-05-31 2014-04-02
PETER JAMES HARVEY
Company Secretary 2007-11-30 2010-05-31
BRENDAN PATRICK REDMOND
Director 2007-07-11 2010-05-31
BRIAN MORGAN
Director 2000-06-01 2008-05-02
DYSON PETER KELLY BOGG
Director 2007-08-21 2008-01-03
GARY LAURENCE YANTIN
Company Secretary 2007-02-08 2007-11-30
ANDREW JAMES HALL
Director 2005-09-06 2007-08-31
NICHOLAS SIMON HARDING
Director 2000-06-01 2007-07-11
MAWLAW SECRETARIES LIMITED
Company Secretary 2005-06-01 2007-02-08
LAWNSWOOD NOMINEES (HOLDINGS) LIMITED
Company Secretary 2004-12-03 2005-06-01
JEREMY NEIL GARLAND
Company Secretary 2003-10-23 2004-12-03
JEREMY NEIL GARLAND
Director 2000-06-01 2004-12-03
OVALSEC LIMITED
Nominated Secretary 2000-05-24 2003-10-23
OVAL NOMINEES LIMITED
Nominated Director 2000-05-24 2000-06-01
OVALSEC LIMITED
Nominated Director 2000-05-24 2000-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZANE CEDOMIR MERSICH INNOV8 GAMING LIMITED Director 2017-04-08 CURRENT 2017-04-08 Active
ZANE CEDOMIR MERSICH EMPIRE GAMES LIMITED Director 2017-01-01 CURRENT 1996-06-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH DISPLAYMATICS HOLDINGS LIMITED Director 2016-06-24 CURRENT 1962-08-28 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH RAL INTERACTIVE LIMITED Director 2016-06-24 CURRENT 2002-11-29 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH PALMA LEISURE LIMITED Director 2016-06-24 CURRENT 2003-05-16 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH RAL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2016-06-24 CURRENT 2005-02-10 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BYTECRAFT SYSTEMS (UK) LIMITED Director 2016-06-24 CURRENT 2012-01-24 Active
ZANE CEDOMIR MERSICH WINNERS AMUSEMENTS LIMITED Director 2016-06-24 CURRENT 2001-05-03 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BLACKHEATH LEISURE (CAROUSEL) LIMITED Director 2016-06-24 CURRENT 1987-11-05 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH NATIONAL LEISURE LIMITED Director 2016-06-24 CURRENT 1993-12-08 Active
ZANE CEDOMIR MERSICH IN-TO-SAVE LIMITED Director 2016-06-24 CURRENT 1983-07-13 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH RAL LIMITED Director 2016-06-24 CURRENT 1985-08-16 Active
ZANE CEDOMIR MERSICH LEISURE PROMOTIONS LIMITED Director 2016-06-24 CURRENT 1968-09-25 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH TALARIUS LIMITED Director 2016-06-24 CURRENT 2005-03-03 Active
ZANE CEDOMIR MERSICH AINSWORTH (UK) LIMITED Director 2016-04-15 CURRENT 2005-06-09 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH BRIAN NEWTON LEISURE LIMITED Director 2015-12-18 CURRENT 1997-02-28 Active
ZANE CEDOMIR MERSICH FUN HOUSE LEISURE LIMITED Director 2015-09-18 CURRENT 2007-06-25 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH LEISURE PROJECTS LIMITED Director 2015-09-18 CURRENT 2006-08-15 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH ENSCO 961 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH PLAYNATION LIMITED Director 2015-09-18 CURRENT 2012-10-18 Liquidation
ZANE CEDOMIR MERSICH FUN HOUSE LEISURE SALES LIMITED Director 2015-09-18 CURRENT 2013-07-19 Active - Proposal to Strike off
ZANE CEDOMIR MERSICH ENSCO 962 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
NEIL PARAMORE DISPLAYMATICS HOLDINGS LIMITED Director 2016-06-24 CURRENT 1962-08-28 Active - Proposal to Strike off
NEIL PARAMORE RAL INTERACTIVE LIMITED Director 2016-06-24 CURRENT 2002-11-29 Active - Proposal to Strike off
NEIL PARAMORE PALMA LEISURE LIMITED Director 2016-06-24 CURRENT 2003-05-16 Active - Proposal to Strike off
NEIL PARAMORE RAL EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2016-06-24 CURRENT 2005-02-10 Active - Proposal to Strike off
NEIL PARAMORE BYTECRAFT SYSTEMS (UK) LIMITED Director 2016-06-24 CURRENT 2012-01-24 Active
NEIL PARAMORE WINNERS AMUSEMENTS LIMITED Director 2016-06-24 CURRENT 2001-05-03 Active - Proposal to Strike off
NEIL PARAMORE BLACKHEATH LEISURE (CAROUSEL) LIMITED Director 2016-06-24 CURRENT 1987-11-05 Active - Proposal to Strike off
NEIL PARAMORE NATIONAL LEISURE LIMITED Director 2016-06-24 CURRENT 1993-12-08 Active
NEIL PARAMORE IN-TO-SAVE LIMITED Director 2016-06-24 CURRENT 1983-07-13 Active - Proposal to Strike off
NEIL PARAMORE RAL LIMITED Director 2016-06-24 CURRENT 1985-08-16 Active
NEIL PARAMORE LEISURE PROMOTIONS LIMITED Director 2016-06-24 CURRENT 1968-09-25 Active - Proposal to Strike off
NEIL PARAMORE TALARIUS LIMITED Director 2016-06-24 CURRENT 2005-03-03 Active
NEIL PARAMORE AINSWORTH (UK) LIMITED Director 2016-04-15 CURRENT 2005-06-09 Active - Proposal to Strike off
NEIL PARAMORE BRIAN NEWTON LEISURE LIMITED Director 2015-12-18 CURRENT 1997-02-28 Active
NEIL PARAMORE FUN HOUSE LEISURE LIMITED Director 2015-09-18 CURRENT 2007-06-25 Active - Proposal to Strike off
NEIL PARAMORE LEISURE PROJECTS LIMITED Director 2015-09-18 CURRENT 2006-08-15 Active - Proposal to Strike off
NEIL PARAMORE ENSCO 961 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
NEIL PARAMORE PLAYNATION LIMITED Director 2015-09-18 CURRENT 2012-10-18 Liquidation
NEIL PARAMORE FUN HOUSE LEISURE SALES LIMITED Director 2015-09-18 CURRENT 2013-07-19 Active - Proposal to Strike off
NEIL PARAMORE ENSCO 962 LIMITED Director 2015-09-18 CURRENT 2012-10-25 Active - Proposal to Strike off
NEIL PARAMORE GRYPHON REAL ESTATE INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
NEIL PARAMORE ADMIRAL CLUB LTD Director 2014-12-19 CURRENT 2001-08-10 Active
NEIL PARAMORE HARLEQUIN GAMING LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
NEIL PARAMORE ASTRA GAMES LTD Director 2014-10-24 CURRENT 2014-10-24 Liquidation
NEIL PARAMORE LUXURY LEISURE Director 2014-06-06 CURRENT 1989-11-30 Active
NEIL PARAMORE S.A.L. LEISURE LIMITED Director 2014-06-06 CURRENT 1982-11-05 Active
NEIL PARAMORE KWIK TAN LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
NEIL PARAMORE ASTRA CASINO GAMING (ONE) LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
NEIL PARAMORE S.A.L. LEISURE HOLDINGS LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
NEIL PARAMORE MAZOOMA INTERACTIVE GAMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL-FRUIT SERVICES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE ASTRA BETTING (ONE) LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL AMUSEMENTS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMES NETWORK LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMESTEC LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
NEIL PARAMORE RLMS SALES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE BELL-FRUIT GAMES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
NEIL PARAMORE GAMESTEC LEISURE LIMITED Director 2011-11-02 CURRENT 2005-02-01 Liquidation
NEIL PARAMORE BELL-FRUIT GROUP LIMITED Director 2011-11-02 CURRENT 2004-01-14 Liquidation
NEIL PARAMORE EMPIRE GAMES LIMITED Director 2011-03-02 CURRENT 1996-06-13 Active - Proposal to Strike off
NEIL PARAMORE NOVOMATIC UK LTD Director 2008-04-09 CURRENT 1993-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-09DS01APPLICATION FOR STRIKING-OFF
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-12PSC07CESSATION OF TALARIUS LTD AS A PSC
2018-01-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAL INTERACTIVE LTD
2018-01-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAL INTERACTIVE LTD
2017-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/06/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09AD02SAIL ADDRESS CHANGED FROM: MAZARS LLP THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF UNITED KINGDOM
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2016 FROM ASTRA HOUSE 1 KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY WALES
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2016 FROM ASTRA HOUSE 1 KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY WALES
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2016 FROM ASTRA HOUSE 1 KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY WALES
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM BIRCH HOUSE WOODLANDS BUSINESS PARK LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EW
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM BIRCH HOUSE WOODLANDS BUSINESS PARK LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EW
2016-06-29AA01CURRSHO FROM 14/06/2017 TO 31/12/2016
2016-06-29AA01CURRSHO FROM 14/06/2017 TO 31/12/2016
2016-06-29AP03SECRETARY APPOINTED MR NEIL PARAMORE
2016-06-29AP03SECRETARY APPOINTED MR NEIL PARAMORE
2016-06-29AP01DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH
2016-06-29AP01DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH
2016-06-29AP01DIRECTOR APPOINTED MR NEIL PARAMORE
2016-06-29AP01DIRECTOR APPOINTED MR NEIL PARAMORE
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15AR0124/05/16 FULL LIST
2016-06-15AR0124/05/16 FULL LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 22/04/2016
2015-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/06/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0124/05/15 FULL LIST
2015-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-11AR0124/05/14 FULL LIST
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY KAREN WILSON
2014-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 08/06/13
2013-06-10AR0124/05/13 FULL LIST
2013-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 09/06/12
2012-05-31AR0124/05/12 FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 27/02/2012
2012-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN WILSON / 27/02/2012
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES MK9 2AF
2011-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN CARPENTER / 15/12/2011
2011-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/06/11
2011-06-08AR0124/05/11 FULL LIST
2011-06-08AD02SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP UNITED KINGDOM
2010-12-17AAFULL ACCOUNTS MADE UP TO 12/06/10
2010-06-14AP03SECRETARY APPOINTED KAREN CARPENTER
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN REDMOND
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY PETER HARVEY
2010-05-28AR0124/05/10 FULL LIST
2010-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-28AD02SAIL ADDRESS CREATED
2010-05-05AP01DIRECTOR APPOINTED PETER HARVEY
2010-02-24AAFULL ACCOUNTS MADE UP TO 13/06/09
2009-06-02363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-04-09AAFULL ACCOUNTS MADE UP TO 14/06/08
2008-07-22MISCSECTION 519
2008-05-29363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-28353LOCATION OF REGISTER OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR BRIAN MORGAN
2008-05-23225CURREXT FROM 31/12/2007 TO 14/06/2008
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-12288bDIRECTOR RESIGNED
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-24363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-07-24353LOCATION OF REGISTER OF MEMBERS
2007-07-24288bDIRECTOR RESIGNED
2007-07-17AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-26RES13FACILITIES AGREEMENT 03/04/07
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-05288bSECRETARY RESIGNED
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-14353LOCATION OF REGISTER OF MEMBERS
2006-05-25287REGISTERED OFFICE CHANGED ON 25/05/06 FROM: SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF
2005-09-16288aNEW DIRECTOR APPOINTED
2005-06-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-14288aNEW SECRETARY APPOINTED
2005-06-14288bSECRETARY RESIGNED
2005-06-13AAFULL ACCOUNTS MADE UP TO 01/01/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CZ TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CZ TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2007-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2007-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-14
Annual Accounts
2013-06-08
Annual Accounts
2012-06-09
Annual Accounts
2011-06-11
Annual Accounts
2010-06-12
Annual Accounts
2009-06-13

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 CZ TRADING LIMITED

Intangible Assets
Patents
We have not found any records of CZ TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CZ TRADING LIMITED
Trademarks
We have not found any records of CZ TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CZ TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CZ TRADING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CZ TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CZ TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CZ TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.