Active
Company Information for MIR TRADE SERVICES LIMITED
West Terrace, Esh Winning, Durham, COUNTY DURHAM, DH7 9PT,
|
Company Registration Number
07858341
Private Limited Company
Active |
Company Name | ||
---|---|---|
MIR TRADE SERVICES LIMITED | ||
Legal Registered Office | ||
West Terrace Esh Winning Durham COUNTY DURHAM DH7 9PT Other companies in DH7 | ||
Previous Names | ||
|
Company Number | 07858341 | |
---|---|---|
Company ID Number | 07858341 | |
Date formed | 2011-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-05-31 | |
Account next due | 2024-02-29 | |
Latest return | 2022-11-23 | |
Return next due | 2023-12-07 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-01 08:17:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN LESLIE ANSON |
||
VLADIMIR RYBAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREY TARASKO |
Director | ||
STEPHEN NIGEL MACQUARRIE |
Company Secretary | ||
DIMITRI VANDECASTEELE |
Director | ||
IAIN DUNCAN COCKBURN |
Director | ||
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTON WIND ENERGY LIMITED | Director | 2018-01-23 | CURRENT | 2013-05-03 | Active - Proposal to Strike off | |
HARGREAVES PENSION COMPANY LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
HBR LIMITED | Director | 2017-02-10 | CURRENT | 2001-12-11 | Active | |
GEOFIRMA SOILS ENGINEERING LIMITED | Director | 2017-02-10 | CURRENT | 1996-09-20 | Active | |
C.A. BLACKWELL GROUP LIMITED | Director | 2016-12-12 | CURRENT | 1960-07-11 | Active | |
C. A. BLACKWELL (CONTRACTS) LIMITED | Director | 2016-12-12 | CURRENT | 1956-08-22 | Active | |
FORWARD SOUND LIMITED | Director | 2015-04-10 | CURRENT | 2008-10-14 | Active | |
TOWER REGENERATION LIMITED | Director | 2015-04-10 | CURRENT | 2009-08-20 | Active | |
TOWER REGENERATION LEASING LIMITED | Director | 2015-04-10 | CURRENT | 2011-11-07 | Active | |
HS AUSTRALIA LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active - Proposal to Strike off | |
EASTGATE MATERIALS HANDLING LIMITED | Director | 2008-08-04 | CURRENT | 2008-04-07 | Active | |
COALITE LIMITED | Director | 2008-05-01 | CURRENT | 2004-11-26 | Dissolved 2017-04-11 | |
ROCPOWER LIMITED | Director | 2007-12-08 | CURRENT | 2007-12-07 | Active | |
ROCFUEL LIMITED | Director | 2007-08-24 | CURRENT | 2007-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR VLADIMIR RYBAK | ||
Appointment of Hargreaves Corporate Director Limited as director on 2023-02-14 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20 | |
AP01 | DIRECTOR APPOINTED MR GORDON FRANK COLENSO BANHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREY TARASKO | |
CH01 | Director's details changed for Mr Steven Leslie Anson on 2014-12-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIMITRI VANDECASTEELE | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AUD | AUDITOR'S RESIGNATION | |
TM02 | Termination of appointment of Stephen Nigel Macquarrie on 2014-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrey Taraskc on 2013-11-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/11/12 TO 31/05/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/12 FROM White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom | |
AP01 | DIRECTOR APPOINTED VLADIMIR RYBAK | |
AP01 | DIRECTOR APPOINTED STEVE ANSON | |
AP01 | DIRECTOR APPOINTED DIMITRI VANDECASTEELE | |
AP01 | DIRECTOR APPOINTED ANDREY TARASKC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN COCKBURN | |
RES13 | AGREEMENT 27/12/2011 | |
RES01 | ADOPT ARTICLES 27/12/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 27/12/11 STATEMENT OF CAPITAL GBP 100000.00 | |
RES15 | CHANGE OF NAME 06/12/2011 | |
CERTNM | COMPANY NAME CHANGED VOLUMESPEAK LIMITED CERTIFICATE ISSUED ON 12/12/11 | |
AP03 | SECRETARY APPOINTED STEPHEN NIGEL MACQUARRIE | |
AP01 | DIRECTOR APPOINTED MR IAIN DUNCAN COCKBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.51 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.70 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46719 - Wholesale of other fuels and related products
The top companies supplying to UK government with the same SIC code (46719 - Wholesale of other fuels and related products) as MIR TRADE SERVICES LIMITED are:
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. |