Company NameUxbridge Market Traders Co. Limited
DirectorsGeoffrey Walter Porter and Guy Nicholas Warrior
Company StatusActive
Company Number00965101
CategoryPrivate Limited Company
Incorporation Date30 October 1969(54 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Walter Porter
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(22 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleMarket Trader
Country of ResidenceUnited Kingdom
Correspondence Address16 Norfolk Road
Uxbridge
Middlesex
UB8 1BL
Director NameMr Guy Nicholas Warrior
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(50 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
Director NameMaxwell Burns
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 1998)
RoleMarket Trader
Correspondence AddressHillside Common Hill
West Chiltington
Pulborough
West Sussex
RH20 2NR
Director NamePatrick Joseph James Howard
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 1998)
RoleMarket Trader
Correspondence Address175 West End Road
Ruislip
Middlesex
HA4 6LB
Director NameFrederick John Hudson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1995)
RoleMarket Trader
Correspondence Address1 Gresham Road
Hillingdon
Uxbridge
Middlesex
UB10 0HT
Director NameJohn Alexander Parker
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1995)
RoleMarket Trader
Correspondence Address80 Montrose Avenue
Edgware
Middlesex
HA8 0DT
Director NameJeffrey Denholm Wain
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 1999)
RoleMarket Trader
Correspondence Address7 Sycamore Walk
George Green
Slough
Berkshire
SL3 6BN
Director NameMr Michael Richard Facey
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 7 months (resigned 27 September 2023)
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address40 Kingsway
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8NU
Secretary NameMr Michael Richard Facey
NationalityBritish
StatusResigned
Appointed28 February 1992(22 years, 4 months after company formation)
Appointment Duration31 years, 7 months (resigned 27 September 2023)
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address40 Kingsway
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8NU
Director NamePeter Lloyd McDonald
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(26 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 03 July 2014)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address583 Uxbridge Road
Hayes
Middlesex
UB4 8HP
Director NameDaphne Phyllis Brain
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(29 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 December 1999)
RoleMarket Trader
Correspondence Address228 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LQ
Director NamePaul Webster
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(29 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 December 1999)
RoleMarket Trader
Correspondence Address184 Lodge Lane
Collier Row
Romford
RM5 2ET
Director NameMr Mark Anthony Round
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(30 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2002)
RoleMarket Trader
Correspondence Address29 Earl Howe Road
Holmer Green
High Wycombe
Buckinghamshire
HP15 6PU
Director NameGraham John Noone
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(30 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2015)
RoleMarket Trader
Country of ResidenceUnited Kingdom
Correspondence Address8 Stonelea Road
Hemel Hempstead
Hertfordshire
HP3 9JY
Director NameMr Richard Joseph Bourne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(45 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2019)
RoleMarket Trader
Country of ResidenceEngland
Correspondence Address8 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA

Location

Registered Address8 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£29,323
Cash£73,485
Current Liabilities£64,644

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

19 March 1970Delivered on: 3 April 1970
Persons entitled: A.W. Price

Classification: Debenture
Secured details: £4,500.
Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

28 February 2024Notification of Guy Nicholas Warrior as a person with significant control on 27 September 2023 (2 pages)
28 February 2024Confirmation statement made on 28 February 2024 with updates (4 pages)
28 February 2024Termination of appointment of Michael Richard Facey as a director on 27 September 2023 (1 page)
28 February 2024Cessation of Michael Richard Facey as a person with significant control on 27 September 2023 (1 page)
28 February 2024Termination of appointment of Michael Richard Facey as a secretary on 27 September 2023 (1 page)
12 February 2024Micro company accounts made up to 31 March 2023 (4 pages)
13 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 March 2022 (4 pages)
22 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 April 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
25 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Guy Nicholas Warrior as a director on 15 November 2019 (2 pages)
16 December 2019Termination of appointment of Richard Joseph Bourne as a director on 4 December 2019 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 December 2019Cessation of Richard Joseph Bourne as a person with significant control on 4 December 2019 (1 page)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 7
(7 pages)
4 March 2016Termination of appointment of Graham John Noone as a director on 31 March 2015 (1 page)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 7
(7 pages)
4 March 2016Appointment of Mr Richard Joseph Bourne as a director on 31 March 2015 (2 pages)
4 March 2016Appointment of Mr Richard Joseph Bourne as a director on 31 March 2015 (2 pages)
4 March 2016Termination of appointment of Graham John Noone as a director on 31 March 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 7
(7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 7
(7 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Termination of appointment of Peter Mcdonald as a director (1 page)
7 July 2014Termination of appointment of Peter Mcdonald as a director (1 page)
6 March 2014Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 6 March 2014 (1 page)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7
(8 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7
(8 pages)
6 March 2014Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA England on 6 March 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2013Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page)
5 March 2013Director's details changed for Graham John Noone on 1 February 2013 (2 pages)
5 March 2013Director's details changed for Graham John Noone on 1 February 2013 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
5 March 2013Director's details changed for Graham John Noone on 1 February 2013 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Director's details changed for Geoffrey Walter Porter on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RT on 3 March 2010 (1 page)
3 March 2010Director's details changed for Graham John Noone on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RT on 3 March 2010 (1 page)
3 March 2010Director's details changed for Peter Lloyd Mcdonald on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Geoffrey Walter Porter on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Michael Richard Facey on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Lloyd Mcdonald on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Geoffrey Walter Porter on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Michael Richard Facey on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Graham John Noone on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Graham John Noone on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Michael Richard Facey on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Peter Lloyd Mcdonald on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RT on 3 March 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 28/02/09; full list of members (5 pages)
3 March 2009Return made up to 28/02/09; full list of members (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 March 2008Return made up to 28/02/08; full list of members (5 pages)
1 March 2008Return made up to 28/02/08; full list of members (5 pages)
29 February 2008Director and secretary's change of particulars / michael facey / 05/01/2008 (2 pages)
29 February 2008Director's change of particulars / graham noone / 05/01/2008 (1 page)
29 February 2008Director and secretary's change of particulars / michael facey / 05/01/2008 (2 pages)
29 February 2008Director's change of particulars / graham noone / 05/01/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 28/02/06; full list of members (9 pages)
5 April 2006Return made up to 28/02/06; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 28/02/05; full list of members (9 pages)
4 April 2005Return made up to 28/02/05; full list of members (9 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2004Return made up to 28/02/04; full list of members (9 pages)
8 March 2004Return made up to 28/02/04; full list of members (9 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Return made up to 28/02/03; full list of members (9 pages)
25 March 2003Return made up to 28/02/03; full list of members (9 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 28/02/01; full list of members (8 pages)
5 April 2001Return made up to 28/02/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(9 pages)
6 April 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(9 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
1 February 2000Full accounts made up to 31 March 1999 (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (6 pages)
30 March 1999Return made up to 28/02/99; change of members (8 pages)
30 March 1999Return made up to 28/02/99; change of members (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 December 1996Registered office changed on 27/12/96 from: letchford hse. Headstone la. Harrow HA3 6PE (1 page)
27 December 1996Registered office changed on 27/12/96 from: letchford hse. Headstone la. Harrow HA3 6PE (1 page)
24 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned;new director appointed (2 pages)
26 January 1996Director resigned;new director appointed (2 pages)
26 January 1996Director resigned (2 pages)
20 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)