Company NameWWW. Trade - Sales.co.uk Ltd
DirectorFil Levi Gray
Company StatusActive
Company Number03815158
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 10 months ago)
Previous NameGlade Rentals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameFil Levi Gray
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(7 months, 4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Bath Road
Slough
Berkshire
SL1 5QA
Secretary NameLinda Barclay
NationalityBritish
StatusResigned
Appointed22 March 2000(7 months, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address352 Bath Road
Slough
Berkshire
SL1 4DX
Secretary NameMr Fraser Alexander Laurence Wishart
NationalityBritish
StatusResigned
Appointed22 May 2008(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressUnit 8 West London Industrial Park
Iver Lane
Uxbridge
UB8 2JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (2 months, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return28 July 2023 (9 months, 3 weeks ago)
Next Return Due11 August 2024 (2 months, 3 weeks from now)

Charges

21 August 2001Delivered on: 5 September 2001
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 47378913 with the bank and any deposit or account of any other currency.
Outstanding

Filing History

31 August 2023Accounts for a dormant company made up to 28 February 2023 (5 pages)
17 August 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
4 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
14 April 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
22 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
15 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
28 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
5 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
16 October 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
22 October 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
5 June 2018Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG on 5 June 2018 (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
16 October 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 May 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 December 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 28 July 2016 (1 page)
28 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 28 July 2016 (1 page)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
27 November 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Termination of appointment of Fraser Alexander Laurence Wishart as a secretary on 1 October 2009 (1 page)
22 January 2015Termination of appointment of Fraser Alexander Laurence Wishart as a secretary on 1 October 2009 (1 page)
22 January 2015Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Termination of appointment of Fraser Alexander Laurence Wishart as a secretary on 1 October 2009 (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
3 December 2013Compulsory strike-off action has been discontinued (1 page)
2 December 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
5 March 2013Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
7 January 2013Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
13 December 2012Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
13 December 2012Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
6 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
24 November 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 October 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 January 2010 (1 page)
11 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
11 October 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 January 2010 (1 page)
11 October 2010Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 January 2010 (1 page)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
22 September 2009Return made up to 28/07/09; full list of members (3 pages)
22 September 2009Return made up to 28/07/09; full list of members (3 pages)
29 May 2009Memorandum and Articles of Association (7 pages)
29 May 2009Memorandum and Articles of Association (7 pages)
23 May 2009Company name changed glade rentals LIMITED\certificate issued on 28/05/09 (2 pages)
23 May 2009Company name changed glade rentals LIMITED\certificate issued on 28/05/09 (2 pages)
1 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
1 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
19 September 2008Return made up to 28/07/08; full list of members (3 pages)
19 September 2008Return made up to 28/07/08; full list of members (3 pages)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
23 May 2008Secretary appointed mr. Fraser wishart (1 page)
22 May 2008Appointment terminated secretary linda barclay (1 page)
22 May 2008Appointment terminated secretary linda barclay (1 page)
28 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 August 2007Return made up to 28/07/07; full list of members (2 pages)
22 August 2007Return made up to 28/07/07; full list of members (2 pages)
12 February 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
12 February 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
11 December 2006Total exemption small company accounts made up to 27 July 2005 (4 pages)
11 December 2006Total exemption small company accounts made up to 27 July 2005 (4 pages)
13 November 2006Return made up to 28/07/06; full list of members (2 pages)
13 November 2006Return made up to 28/07/06; full list of members (2 pages)
22 November 2005Return made up to 28/07/05; full list of members (6 pages)
22 November 2005Return made up to 28/07/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 28 July 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 July 2003 (4 pages)
5 August 2005Total exemption small company accounts made up to 28 July 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 July 2003 (4 pages)
14 October 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
(6 pages)
14 October 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
(6 pages)
2 April 2004Accounts for a small company made up to 31 July 2002 (5 pages)
2 April 2004Accounts for a small company made up to 31 July 2002 (5 pages)
11 August 2003Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(6 pages)
11 August 2003Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(6 pages)
14 June 2003Auditor's resignation (1 page)
14 June 2003Auditor's resignation (1 page)
3 September 2002Return made up to 28/07/02; full list of members (6 pages)
3 September 2002Return made up to 28/07/02; full list of members (6 pages)
5 June 2002Full accounts made up to 31 July 2001 (10 pages)
5 June 2002Full accounts made up to 31 July 2001 (10 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
20 August 2001Return made up to 28/07/01; full list of members (6 pages)
20 August 2001Return made up to 28/07/01; full list of members (6 pages)
27 June 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
27 June 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
10 April 2001Secretary's particulars changed (1 page)
10 April 2001Secretary's particulars changed (1 page)
16 October 2000Return made up to 28/07/00; full list of members (6 pages)
16 October 2000Return made up to 28/07/00; full list of members (6 pages)
8 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
8 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
28 July 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
28 July 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
28 March 2000Registered office changed on 28/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
28 July 1999Incorporation (13 pages)
28 July 1999Incorporation (13 pages)