Product Trade Services Limited

General information

Name:

Product Trade Services Ltd

Office Address:

East Wing Sterling House, Suite 215 Langston Road IG10 3TS Loughton

Number: 06523615

Incorporation date: 2008-03-05

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

2008 marks the founding of Product Trade Services Limited, the company which is situated at East Wing Sterling House, Suite 215, Langston Road in Loughton. This means it's been sixteen years Product Trade Services has existed in the United Kingdom, as the company was established on March 5, 2008. The company's registration number is 06523615 and its post code is IG10 3TS. This company's registered with SIC code 46900 which means Non-specialised wholesale trade. The firm's most recent filed accounts documents provide detailed information about the period up to 2020-06-30 and the most recent annual confirmation statement was filed on 2021-03-05.

Regarding this business, the full range of director's tasks have so far been executed by Eric A. who was selected to lead the company in 2021 in July. Since 2018 Christopher P., had been functioning as a director for this business up until the resignation in July 2021. In addition another director, specifically Nigel B. resigned in 2018.

Financial data based on annual reports

Company staff

Eric A.

Role: Director

Appointed: 31 July 2021

Latest update: 3 March 2024

People with significant control

David T. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nigel B.
Notified on 6 April 2016
Ceased on 10 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 19 March 2022
Confirmation statement last made up date 05 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
16
Company Age

Closest Companies - by postcode