THE AMERICAN TRADING COMPANY LIMITED
Overview
| Company Name | THE AMERICAN TRADING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02586261 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE AMERICAN TRADING COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE AMERICAN TRADING COMPANY LIMITED located?
| Registered Office Address | 3 Poplar Cottages Littlewick Common Knaphill GU21 2JY Woking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE AMERICAN TRADING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| PICKERING & CHATTO LIMITED | May 20, 1991 | May 20, 1991 |
| FORTSTREAM LIMITED | Feb 27, 1991 | Feb 27, 1991 |
What are the latest accounts for THE AMERICAN TRADING COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE AMERICAN TRADING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for THE AMERICAN TRADING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 135 Westwood Park London SE23 3QL England to 3 Poplar Cottages Littlewick Common Knaphill Woking Surrey GU21 2JY on Jan 19, 2026 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Registered office address changed from 16-17 Pall Mall London SW1Y 5LU England to 135 Westwood Park London SE23 3QL on Jun 11, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Appointment of The Hon Emma Beatrice Rees-Mogg Craigie as a director on Aug 07, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacob William Rees-Mogg as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 16-17 Pall Mall 16-17 Pall Mall London SW1Y 5LU to 16-17 Pall Mall London SW1Y 5LU on Mar 09, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of THE AMERICAN TRADING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REES MOGG, Gillian, Lady | Secretary | 17 Pall Mall SW1Y 5NB London | British | 41983630001 | ||||||
| REES MOGG, Gillian, Lady | Director | 17 Pall Mall SW1Y 5NB London | United Kingdom | British | 41983630001 | |||||
| REES-MOGG CRAIGIE, Emma Beatrice, The Hon | Director | Pitcombe BA10 0PE Bruton The Old Dairy Somerset England | England | British | 172866600001 | |||||
| CO FORM (SECRETARIES) LIMITED | Nominee Secretary | Dominions House North Queen Street CF1 4AR Cardiff | 900001870001 | |||||||
| ANDERSON, James | Director | 51 Aylesbury Road SE17 2EQ London | British | 6968280001 | ||||||
| EDWARDS, Christopher Lionel | Director | 32 Airedale Road SW12 8SF London | British | 6968290001 | ||||||
| HARDIE, Rebecca Karen | Director | 112 Oxford Gardens W10 6NG London | British | 12511200001 | ||||||
| REES-MOGG, Jacob William | Director | 76 Park Street W1Y 3HP London | England | British | 66531110002 | |||||
| REES-MOGG, Thomas Fletcher | Director | 17 Pall Mall SW1Y 5NB London | United Kingdom | British | 32959280002 | |||||
| REES-MOGG, William, Lord | Director | 17 Pall Mall SW1Y 5NB London | England | British | 34898940002 | |||||
| TAUBE, Nils Otto | Director | The Old Rectory Great Wigborough CO5 7RL Colchester Essex | British | 1870310001 | ||||||
| THOMAS RORY ST JOHN, Meadows | Director | 31 Shakespeare Tower Barbican EC2Y 8DR London | England | British | 94576650001 | |||||
| CO FORM (NOMINEES) LIMITED | Nominee Director | Dominions House North Queen Street CF1 4AR Cardiff | 900001860001 |
Who are the persons with significant control of THE AMERICAN TRADING COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Creighton Mackay | Apr 06, 2016 | Littlewick Common Knaphill GU21 2JY Woking 3 Poplar Cottages Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0