-
VIRTTRADE LTD - 8 High Street, Heathfield, East Sussex, TN21 8LS, United Kingdom
Company Information
- Company registration number
- 07948120
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8 High Street
- Heathfield
- East Sussex
- TN21 8LS 8 High Street, Heathfield, East Sussex, TN21 8LS UK
Management
- Managing Directors
- MAYZE, Paul Hedley
- MERCIA FUND MANAGEMENT LTD
- CHRISTIAN, Tim
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-14
- Age Of Company 2012-02-14 12 years
- SIC/NACE
- 47410
Ownership
- Beneficial Owners
- Mr John Howard
- -
- -
- Mercia Fund Management Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-08-31
- Annual Return
- Due Date: 2021-03-28
- Last Date: 2020-02-14
-
VIRTTRADE LTD Company Description
- VIRTTRADE LTD is a ltd registered in United Kingdom with the Company reg no 07948120. Its current trading status is "live". It was registered 2012-02-14. It has declared SIC or NACE codes as "47410". It has 3 directors It can be contacted at 8 High Street .
Get VIRTTRADE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Virttrade Ltd - 8 High Street, Heathfield, East Sussex, TN21 8LS, United Kingdom
- 2012-02-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VIRTTRADE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
resolution (2020-04-28) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-01-21) - AA
-
memorandum-articles (2020-10-06) - MA
-
resolution (2020-10-06) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-09-04) - AP01
-
termination-director-company-with-name-termination-date (2020-09-04) - TM01
-
confirmation-statement-with-updates (2020-02-14) - CS01
-
cessation-of-a-person-with-significant-control (2020-07-31) - PSC07
-
termination-director-company-with-name-termination-date (2020-07-22) - TM01
-
notification-of-a-person-with-significant-control (2020-05-27) - PSC01
-
cessation-of-a-person-with-significant-control (2020-05-27) - PSC07
keyboard_arrow_right 2019
-
resolution (2019-10-26) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-08-09) - TM01
-
resolution (2019-04-09) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-02-15) - CS01
-
mortgage-satisfy-charge-full (2019-01-31) - MR04
-
resolution (2019-01-16) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-08) - AA
-
resolution (2018-03-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-06-20) - TM01
-
mortgage-satisfy-charge-full (2018-05-02) - MR04
-
appoint-corporate-director-company-with-name-date (2018-08-17) - AP02
-
resolution (2018-09-06) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-09-07) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-10-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-15) - MR01
keyboard_arrow_right 2017
-
resolution (2017-11-23) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-25) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-05-19) - AA
-
appoint-person-director-company-with-name-date (2017-05-11) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-30) - MR01
-
confirmation-statement-with-updates (2017-03-02) - CS01
keyboard_arrow_right 2016
-
resolution (2016-07-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-01-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-29) - MR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-extended (2015-11-26) - AA01
-
resolution (2015-10-12) - RESOLUTIONS
-
capital-allotment-shares (2015-11-03) - SH01
-
resolution (2015-02-24) - RESOLUTIONS
-
capital-allotment-shares (2015-03-26) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
-
capital-allotment-shares (2015-03-12) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-19) - AA
-
capital-alter-shares-subdivision (2014-01-22) - SH02
-
termination-director-company-with-name-termination-date (2014-01-29) - TM01
-
appoint-person-director-company-with-name-date (2014-01-29) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-01-29) - AD01
-
termination-secretary-company-with-name-termination-date (2014-01-29) - TM02
-
capital-allotment-shares (2014-02-14) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-13) - AR01
-
appoint-person-director-company-with-name-date (2014-07-15) - AP01
-
resolution (2014-08-04) - RESOLUTIONS
-
capital-allotment-shares (2014-08-04) - SH01
-
resolution (2014-08-12) - RESOLUTIONS
-
capital-allotment-shares (2014-08-31) - SH01
-
memorandum-articles (2014-09-17) - MEM/ARTS
-
capital-allotment-shares (2014-03-17) - SH01
-
resolution (2014-03-17) - RESOLUTIONS
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-04-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01