Peltrade Trading Ltd

DataGardener
dissolved
Unknown

Peltrade Trading Ltd

10050890Private Limited With Share Capital

The Aquarium 1-7 King Street, Reading, Berkshire, RG12AN
Incorporated

08/03/2016

Company Age

10 years

Directors

1

Employees

SIC Code

46120

Risk

not scored

Company Overview

Registration, classification & business activity

Peltrade Trading Ltd (10050890) is a private limited with share capital incorporated on 08/03/2016 (10 years old) and registered in berkshire, RG12AN. The company operates under SIC code 46120 - agents involved in the sale of fuels, ores, metals and industrial chemicals.

Private Limited With Share Capital
SIC: 46120
Unknown
Incorporated 08/03/2016
RG12AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:14-07-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-11-2024
Resolution
Category:Resolution
Date:14-11-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2020
Certificate Change Of Name Company
Category:Change Of Name
Date:18-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-12-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2016
Incorporation Company
Category:Incorporation
Date:08-03-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/03/2025
Filing Date26/06/2024
Latest Accounts30/06/2023

Trading Addresses

2 Allen Street, London, W86BH
The Aquarium 1-7 King Street, Reading, Berkshire, RG12ANRegistered

Contact

02079932591
info@reneport.com
peltrade.com
The Aquarium 1-7 King Street, Reading, Berkshire, RG12AN