North Trade Contracts Ltd

DataGardener
north trade contracts ltd
live
Unknown

North Trade Contracts Ltd

07798155Private Limited With Share Capital

Kingfisher House Radford Way, Billericay, CM120EQ
Incorporated

05/10/2011

Company Age

14 years

Directors

3

Employees

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

North Trade Contracts Ltd (07798155) is a private limited with share capital incorporated on 05/10/2011 (14 years old) and registered in billericay, CM120EQ. The company operates under SIC code 43290 and is classified as Unknown.

Littlewood renewables limited is a renewables & environment company based out of n trade rd, battle, east sussex, united kingdom.

Private Limited With Share Capital
SIC: 43290
Unknown
Incorporated 05/10/2011
CM120EQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

72
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:15-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:24-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2019
Move Registers To Sail Company With New Address
Category:Address
Date:30-10-2019
Change Sail Address Company With New Address
Category:Address
Date:30-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:25-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:11-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2012
Capital Allotment Shares
Category:Capital
Date:05-12-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2011
Incorporation Company
Category:Incorporation
Date:05-10-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date02/02/2026
Latest Accounts31/05/2025

Trading Addresses

Kingfisher House, 2 Woodbrook Crescent, Billericay, CM120EQRegistered

Contact

01495769836
www.littlewoodrenewables.com
Kingfisher House Radford Way, Billericay, CM120EQ