Company NameFinetrend Limited
Company StatusActive
Company Number02636280
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameAli Azam
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBangladeshi
StatusCurrent
Appointed09 August 1991(1 day after company formation)
Appointment Duration32 years, 9 months
RoleElectrical Engg
Country of ResidenceUnited Kingdom
Correspondence Address12 Shirley Heights
Wallington
Surrey
SM6 9QD
Director NameShahana Azam
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBangladeshi
StatusCurrent
Appointed31 July 1992(11 months, 4 weeks after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Shirley Heights
Wallington
Surrey
SM6 9QD
Director NameMs Tarana Ali
Date of BirthJune 1979 (Born 44 years ago)
NationalityBangladeshi
StatusCurrent
Appointed01 February 1998(6 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Shirley Heights
Wallington
Surrey
SM6 9QD
Secretary NameMs Tarana Ali
NationalityBangladeshi
StatusCurrent
Appointed01 February 1998(6 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Shirley Heights
Wallington
Surrey
SM6 9QD
Director NameMr Mohammad Azizul Hoque Miah
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(2 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 1992)
RoleChartered Accountant
Correspondence Address10 North Park
Eltham
London
SE9 5AP
Secretary NameMr Mohammad Azizul Hoque Miah
NationalityBritish
StatusResigned
Appointed18 October 1991(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 17 August 1992)
RoleChartered Accountant
Correspondence Address10 North Park
Eltham
London
SE9 5AP
Secretary NameMrs Aziza Arjuman Niazi
NationalityBritish
StatusResigned
Appointed07 June 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address72 Jevington Way
Lee
London
SE12 9NQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameAmalgamated Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1991(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 July 1992)
Correspondence AddressClassic House
174-180 Old Street
London
EC14 9BP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1992(11 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 November 1992)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMIAH & Company (Corporation)
StatusResigned
Appointed31 July 1992(11 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 1993)
Correspondence AddressFirst Floor 138 Well Hall Road
London
SE9 6SN

Contact

Websitewww.sqelectric.co.uk
Email address[email protected]
Telephone020 86477633
Telephone regionLondon

Location

Registered Address299a Bethnal Green Road
London
E2 6AH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Mr Ali Azam
60.00%
Ordinary
1 at £1Mrs Shahana Azam
20.00%
Ordinary
1 at £1Tarana Ali
20.00%
Ordinary

Financials

Year2014
Net Worth£1,413
Cash£288,398
Current Liabilities£311,498

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Charges

12 August 2003Delivered on: 15 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 550-01-52000656 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

26 August 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
25 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
5 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
15 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
19 December 2016Director's details changed for Tarana Ali on 10 December 2016 (2 pages)
19 December 2016Director's details changed for Tarana Ali on 10 December 2016 (2 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(6 pages)
30 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5
(6 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5
(6 pages)
17 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(6 pages)
17 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(6 pages)
17 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5
(6 pages)
1 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5
(6 pages)
1 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5
(6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
9 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Shahana Azam on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Ali Azam on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Ali Azam on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Tarana Ali on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Tarana Ali on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Tarana Ali on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Shahana Azam on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Shahana Azam on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Ali Azam on 1 January 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 September 2008Registered office changed on 04/09/2008 from 252 bethnal green road london E2 0AA (1 page)
4 September 2008Return made up to 08/08/08; full list of members (4 pages)
4 September 2008Registered office changed on 04/09/2008 from 252 bethnal green road london E2 0AA (1 page)
4 September 2008Return made up to 08/08/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 September 2007Return made up to 08/08/07; full list of members (7 pages)
8 September 2007Return made up to 08/08/07; full list of members (7 pages)
18 August 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
18 August 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
30 August 2006Return made up to 08/08/06; full list of members (7 pages)
30 August 2006Return made up to 08/08/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 September 2004Return made up to 08/08/04; full list of members (7 pages)
30 September 2004Return made up to 08/08/04; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 September 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
17 September 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 September 2003Return made up to 08/08/03; full list of members (7 pages)
11 September 2003Return made up to 08/08/03; full list of members (7 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
25 September 2002Return made up to 08/08/02; full list of members (7 pages)
25 September 2002Return made up to 08/08/02; full list of members (7 pages)
11 September 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
11 September 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
30 August 2002Registered office changed on 30/08/02 from: suite 213 crown house, north circular road london NW10 7PN (1 page)
30 August 2002Registered office changed on 30/08/02 from: suite 213 crown house, north circular road london NW10 7PN (1 page)
27 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
12 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
11 August 2000Return made up to 08/08/00; full list of members (7 pages)
11 August 2000Return made up to 08/08/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
4 July 2000Registered office changed on 04/07/00 from: 17 midholm wembley park middlesex HA9 9LJ (1 page)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
4 July 2000Registered office changed on 04/07/00 from: 17 midholm wembley park middlesex HA9 9LJ (1 page)
9 September 1999Return made up to 08/08/99; no change of members (4 pages)
9 September 1999Return made up to 08/08/99; no change of members (4 pages)
15 June 1999Full accounts made up to 31 August 1998 (10 pages)
15 June 1999Full accounts made up to 31 August 1998 (10 pages)
28 October 1998Return made up to 08/08/98; full list of members (6 pages)
28 October 1998Return made up to 08/08/98; full list of members (6 pages)
19 August 1998Full accounts made up to 31 August 1997 (10 pages)
19 August 1998Full accounts made up to 31 August 1997 (10 pages)
25 March 1998Registered office changed on 25/03/98 from: 1ST floor 138A well hall road london SE9 (1 page)
25 March 1998Registered office changed on 25/03/98 from: 1ST floor 138A well hall road london SE9 (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
12 September 1997Full accounts made up to 31 August 1996 (11 pages)
12 September 1997Full accounts made up to 31 August 1996 (11 pages)
19 August 1997Return made up to 08/08/97; no change of members (4 pages)
19 August 1997Return made up to 08/08/97; no change of members (4 pages)
14 August 1996Return made up to 08/08/96; no change of members (4 pages)
14 August 1996Full accounts made up to 31 August 1995 (7 pages)
14 August 1996Return made up to 08/08/96; no change of members (4 pages)
14 August 1996Full accounts made up to 31 August 1995 (7 pages)
2 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995Full accounts made up to 31 August 1994 (11 pages)
4 July 1995Full accounts made up to 31 August 1994 (11 pages)
8 September 1992New secretary appointed (2 pages)
8 September 1992New secretary appointed (2 pages)
4 December 1991New secretary appointed;new director appointed (2 pages)
4 December 1991New secretary appointed;new director appointed (2 pages)
14 August 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 August 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
8 August 1991Incorporation (17 pages)
8 August 1991Incorporation (17 pages)