General information

Name:

Internet Trading Limited

Office Address:

Unit 2 Waterfall Trade Park Stancliffe Street BB2 2QD Blackburn

Number: 07329463

Incorporation date: 2010-07-28

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Internet Trading Ltd with the registration number 07329463 has been on the market for 14 years. The Private Limited Company can be contacted at Unit 2 Waterfall Trade Park, Stancliffe Street, Blackburn and company's area code is BB2 2QD. This company's SIC and NACE codes are 47910 and has the NACE code: Retail sale via mail order houses or via Internet. Its most recent accounts describe the period up to 2022-09-30 and the most current annual confirmation statement was filed on 2023-07-28.

Presently, this business is managed by one director: Antony K., who was arranged to perform management duties in 2014. Since 2010 Simon H., had been performing the duties for this specific business till the resignation in 2014. In order to find professional help with legal documentation, this business has been utilizing the skillset of Andrew J. as a secretary since the appointment on 2014-07-25.

Financial data based on annual reports

Company staff

Antony K.

Role: Director

Appointed: 25 July 2014

Latest update: 26 March 2024

Andrew J.

Role: Secretary

Appointed: 25 July 2014

Latest update: 26 March 2024

People with significant control

The companies that control this firm are: Tdk Architectural Hardware Ltd has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Blackburn at Stancliffe Street, BB2 2QD and was registered as a PSC under the registration number 04472649.

Tdk Architectural Hardware Ltd
Address: Unit 2 Waterfall Trade Park Stancliffe Street, Blackburn, BB2 2QD, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04472649
Notified on 28 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 28 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 25 July 2014
Date Approval Accounts 8 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 25 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 25 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 25 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 25 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 25 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 25 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 25 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 25 July 2014
Annual Accounts 11 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 11 March 2013
Annual Accounts 9 April 2014
Date Approval Accounts 9 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to September 30, 2023 (AA)
filed on: 3rd, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

7 Wellesley Road Tharston Ind Estate Long Stratton

Post code:

NR15 2PD

City / Town:

Norwich

HQ address,
2013

Address:

7 Wellesley Road Tharston Ind Estate Long Stratton

Post code:

NR15 2PD

City / Town:

Norwich

HQ address,
2014

Address:

7 Wellesley Road Tharston Ind Estate Long Stratton

Post code:

NR15 2PD

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
13
Company Age

Similar companies nearby

Closest companies