Foreign Trading Agency Ltd

General information

Name:

Foreign Trading Agency Limited

Office Address:

08649365: Companies House Default Address CF14 8LH Cardiff

Number: 08649365

Incorporation date: 2013-08-13

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

08649365 is a registration number assigned to Foreign Trading Agency Ltd. This company was registered as a Private Limited Company on 2013-08-13. This company has been operating in this business for eleven years. This firm can be reached at 08649365: Companies House Default Address in Cardiff. It's zip code assigned to this place is CF14 8LH. Its name is Foreign Trading Agency Ltd. This firm's previous associates may recognize the firm also as C.d. System Corporation, which was in use until 2013-12-23. This firm's principal business activity number is 46730 - Wholesale of wood, construction materials and sanitary equipment. The firm's most recent annual accounts describe the period up to 2020-08-31 and the most current confirmation statement was released on 2020-11-23.

The company has a single director at the current moment supervising this particular business, specifically Antonietta C. who's been performing the director's assignments since 2013-08-13. That business had been governed by Gianpaolo C. up until 6 years ago. What is more another director, specifically Dario C. quit in 2018.

  • Previous company's names
  • Foreign Trading Agency Ltd 2013-12-23
  • C.d. System Corporation Ltd 2013-08-13

Financial data based on annual reports

Company staff

Antonietta C.

Role: Director

Appointed: 03 September 2018

Latest update: 20 February 2024

People with significant control

Antonietta C. is the individual who has control over this firm, has substantial control or influence over the company.

Antonietta C.
Notified on 3 September 2018
Nature of control:
substantial control or influence
Gianpaolo C.
Notified on 20 June 2018
Ceased on 3 September 2018
Nature of control:
over 3/4 of shares
Dario C.
Notified on 6 April 2016
Ceased on 20 June 2018
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 07 December 2021
Confirmation statement last made up date 23 November 2020
Annual Accounts 30th April 2015
Start Date For Period Covered By Report 13 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30th April 2015
Annual Accounts 27th April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27th April 2016
Annual Accounts 20th February 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 20th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 8th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
  • 46130 : Agents involved in the sale of timber and building materials
  • 96090 : Other service activities not elsewhere classified
10
Company Age