NUMARK TRADING LIMITED
Overview
Company Name | NUMARK TRADING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04103482 |
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 NUMARK TRADING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NUMARK TRADING LIMITED located?
Registered Office Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NUMARK TRADING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for NUMARK TRADING LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for NUMARK TRADING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maximilian Martin Wachter as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Lee Fearn as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 3 pages | AA | ||
Director's details changed for Mr Stephen William Anderson on Dec 20, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Robert Hudson as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Maximilian Martin Wachter on Aug 12, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 3 pages | AA | ||
Appointment of Stephen John William Marks as a secretary on Dec 23, 2020 | 2 pages | AP03 | ||
Appointment of Maximilian Martin Wachter as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Annabelle Burton as a secretary on Dec 23, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4 Fairway Court Amber Close Tamworth Staffordshire B77 4RP to Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on Oct 11, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 3 pages | AA | ||
Appointment of Mr Stephen William Anderson as a director on May 24, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Annabelle Burton as a secretary on May 13, 2019 | 2 pages | AP03 | ||
Termination of appointment of Stephen John William Marks as a secretary on May 13, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of NUMARK TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARKS, Stephen John William | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn C/O Phoenix Medical Supplies Ltd Cheshire United Kingdom | 278137530001 | |||||||
ANDERSON, Stephen William | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix Medical Supplies Ltd Cheshire England | United Kingdom | British | Director | 215485900002 | ||||
FEARN, Jonathan Lee | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix Medical Supplies Ltd Cheshire England | United Kingdom | British | Director | 278842240003 | ||||
BURTON, Annabelle | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix Medical Supplies Ltd Cheshire England | 258868410001 | |||||||
MARKS, Stephen John William | Secretary | 4 Fairway Court Amber Close B77 4RP Tamworth Staffordshire | British | 51336290002 | ||||||
WILKINSON, Chrsitopher John | Secretary | 27 Broom Road Hale WA15 9AR Altrincham Cheshire | British | 73253970001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BULLIVANT, Peter Wild | Director | Tudor Farm Kinnerton Road Dodleston CH4 9LP Chester Cheshire | United Kingdom | British | Solicitor | 50290920002 | ||||
COLE, David Rowland | Director | Bentleys Farm Woodhouse Lane LL13 0ST Marchwiel Clwyd | Wales | British | Director | 74246120001 | ||||
COLEBECK, Simon Anthony Edward | Director | The Red House 12 West End LE12 5DW Long Whaton Leicestershire | British | Director | 82514280001 | |||||
FOWLER, Peter Norman, Lord | Director | Napier Avenue SW6 3PX London 31 | England | British | Director | 138731260001 | ||||
HUDSON, Kevin Robert | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix Medical Supplies Ltd Cheshire England | England | British | Director | 69091720007 | ||||
MALTBY, David Frank | Director | The Barns Chapel Road Branston LN4 1LS Lincoln Lincolnshire | England | British | Company Director | 20558370001 | ||||
SMITH, Paul Jonathan | Director | 4 Fairway Court Amber Close B77 4RP Tamworth Staffordshire | Wales | British | Managing Director | 63118770002 | ||||
THAKRAR, Udayasinh | Director | Jainivas 19 Oxborough Drive PE30 3HZ Kings Lynn Norfolk | British | Pharmacist | 88916080001 | |||||
WACHTER, Maximilian Martin | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix Medical Supplies Ltd Cheshire England | United Kingdom | German | Group Finance Director | 278136410001 | ||||
WOOD, David Andrew | Director | Cobweb Barn Ingleby Lane DE73 7JQ Ticknall Derbyshire | British | Director | 118111950001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NUMARK TRADING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Paul Jonathan Smith | Apr 06, 2016 | 4 Fairway Court Amber Close B77 4RP Tamworth Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kevin Robert Hudson | Apr 06, 2016 | 4 Fairway Court Amber Close B77 4RP Tamworth Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Phoenix Medical Supplies Limited | Apr 06, 2016 | Whitehouse Industrial Estate WA7 3DJ Runcorn Rivington Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Numark Limited | Apr 06, 2016 | Amber Close B77 4RP Tamworth 5-6 Fairway Court Staffordshire England | No | ||||||||||
| |||||||||||||
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