2011 Trading Limited

General information

Name:

2011 Trading Ltd

Office Address:

2 Pyke Road LN6 3QS Lincoln

Number: 07871384

Incorporation date: 2011-12-05

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 Trading Limited is established as Private Limited Company, located in 2 Pyke Road, Lincoln. The headquarters' located in LN6 3QS. The company has been registered on 2011-12-05. The reg. no. is 07871384. The company's principal business activity number is 18129 and their NACE code stands for Printing n.e.c.. 2021-12-31 is the last time the accounts were filed.

Regarding this specific firm, the full range of director's duties have so far been carried out by Matthew A. who was designated to this position three years ago. Since 2021-12-20 Stuart M., had performed assigned duties for this firm till the resignation on 2023-10-31. Additionally another director, namely Jonathan B. resigned 4 years ago.

Financial data based on annual reports

Company staff

Matthew A.

Role: Director

Appointed: 11 July 2022

Latest update: 9 November 2024

People with significant control

The companies that control the firm include: Direct Sourcing Ingredients Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Loughborough at The Point, Granite Way,, Mountsorrel, LE12 7TZ, Leicestershire and was registered as a PSC under the registration number 08628948. Stuart M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Direct Sourcing Ingredients Ltd
Address: C/O Charnwood Accountants The Point, Granite Way,, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ, United Kingdom
Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08628948
Notified on 25 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart M.
Notified on 20 December 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Affinity Partnerships Limited
Legal authority England
Legal form Ltd Company
Country registered England And Wales
Place registered England
Registration number 04391539
Notified on 31 December 2016
Ceased on 20 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Luke J.
Notified on 31 December 2016
Ceased on 20 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Isobel R.
Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 6 June 2013
Start Date For Period Covered By Report 2011-12-05
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 6 June 2013
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 21 March 2014
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Business Innovation Centre Harry Weston Road Coventry CV3 2TX. Change occurred on 2023-12-20. Company's previous address: 2 Pyke Road Lincoln Lincolnshire LN6 3QS United Kingdom. (AD01)
filed on: 20th, December 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Millenium House Lime Kiln Way Lincoln

Post code:

LN2 4US

City / Town:

England

HQ address,
2015

Address:

Millenium House Lime Kiln Way

Post code:

LN2 4US

City / Town:

Lincoln

Accountant/Auditor,
2015 - 2014

Name:

Castlemaine Accountancy Llp

Address:

Millennium House Lime Kiln Way

Post code:

LN2 4US

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
13
Company Age

Closest Companies - by postcode