Company NameMulti Trade Links (UK) Ltd
Company StatusActive
Company Number06555378
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameYogesh Shah
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 1st Floor, Cervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
Director NameMr Praful Nanda
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed07 November 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 1st Floor Cervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
Director NameMr Saurabh Chaturvedi
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed16 November 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC/O 1st Floor, Cervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
Director NameMr Tushar Kothari
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed16 November 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 1st Floor, Cervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
Secretary NameKalavati Shah
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address48 Woodway Crescent
Harrow
Middx
HA1 2NQ
Director NameMr Shriniwas Bajaj
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(1 week, 6 days after company formation)
Appointment Duration12 years, 6 months (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
Director NameMr Vikram Kiranraj Rathod
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2020(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2011)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN

Contact

Websitewww.mtlinks.co.uk

Location

Registered Address5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£46,156,655
Gross Profit£792,268
Net Worth£727,491
Cash£320,063
Current Liabilities£3,235,183

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

28 October 2011Delivered on: 1 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 May 2009Delivered on: 5 June 2009
Satisfied on: 3 February 2012
Persons entitled: Firle Investments Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Five thousand pounds (£5,000.00).
Fully Satisfied

Filing History

15 July 2023Full accounts made up to 31 March 2023 (24 pages)
13 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
16 November 2022Appointment of Mr Saurabh Chaturvedi as a director on 16 November 2022 (2 pages)
16 November 2022Appointment of Mr Tushar Kothari as a director on 16 November 2022 (2 pages)
21 October 2022Termination of appointment of Vikram Kiranraj Rathod as a director on 21 October 2022 (1 page)
10 June 2022Full accounts made up to 31 March 2022 (24 pages)
29 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
7 September 2021Full accounts made up to 31 March 2021 (26 pages)
13 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
13 November 2020Appointment of Mr Vikram Kiranraj Rathod as a director on 7 November 2020 (2 pages)
13 November 2020Appointment of Mr Praful Nanda as a director on 7 November 2020 (2 pages)
2 November 2020Termination of appointment of Shriniwas Bajaj as a director on 27 October 2020 (1 page)
30 October 2020Full accounts made up to 31 March 2020 (26 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
15 November 2019Full accounts made up to 31 March 2019 (23 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
6 September 2018Full accounts made up to 31 March 2018 (24 pages)
18 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 March 2017 (23 pages)
29 September 2017Full accounts made up to 31 March 2017 (23 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
18 August 2016Full accounts made up to 31 March 2016 (24 pages)
18 August 2016Full accounts made up to 31 March 2016 (24 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 325,000
(4 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 325,000
(4 pages)
25 August 2015Full accounts made up to 31 March 2015 (20 pages)
25 August 2015Full accounts made up to 31 March 2015 (20 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 325,000
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 325,000
(4 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 325,000
(4 pages)
23 July 2014Full accounts made up to 31 March 2014 (20 pages)
23 July 2014Full accounts made up to 31 March 2014 (20 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 325,000
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 325,000
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 325,000
(4 pages)
31 July 2013Full accounts made up to 31 March 2013 (20 pages)
31 July 2013Full accounts made up to 31 March 2013 (20 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Mr Shriniwas Bajaj on 12 April 2012 (2 pages)
4 April 2013Director's details changed for Mr Shriniwas Bajaj on 12 April 2012 (2 pages)
7 November 2012Full accounts made up to 31 March 2012 (18 pages)
7 November 2012Full accounts made up to 31 March 2012 (18 pages)
11 April 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 325,000
(4 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 April 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 325,000
(4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
17 February 2012Registered office address changed from 3Rd Floor Cervanes House 5-9 Headstone Road Harrow Middlesex HA1 1PD United Kingdom on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 3Rd Floor Cervanes House 5-9 Headstone Road Harrow Middlesex HA1 1PD United Kingdom on 17 February 2012 (1 page)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2011Full accounts made up to 31 March 2011 (15 pages)
12 September 2011Full accounts made up to 31 March 2011 (15 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
13 April 2011Auditor's resignation (1 page)
13 April 2011Auditor's resignation (1 page)
5 April 2011Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN on 5 April 2011 (1 page)
4 April 2011Termination of appointment of Bsp Secretarial Limited as a secretary (1 page)
4 April 2011Termination of appointment of Bsp Secretarial Limited as a secretary (1 page)
12 October 2010Full accounts made up to 31 March 2010 (13 pages)
12 October 2010Full accounts made up to 31 March 2010 (13 pages)
20 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Yogesh Shah on 4 April 2010 (2 pages)
20 May 2010Director's details changed for Yogesh Shah on 4 April 2010 (2 pages)
20 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Yogesh Shah on 4 April 2010 (2 pages)
20 May 2010Secretary's details changed for Bsp Secretarial Limited on 4 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Shriniwas Bajaj on 4 April 2010 (2 pages)
20 May 2010Secretary's details changed for Bsp Secretarial Limited on 4 April 2010 (2 pages)
20 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr Shriniwas Bajaj on 4 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Shriniwas Bajaj on 4 April 2010 (2 pages)
20 May 2010Secretary's details changed for Bsp Secretarial Limited on 4 April 2010 (2 pages)
2 October 2009Full accounts made up to 31 March 2009 (12 pages)
2 October 2009Full accounts made up to 31 March 2009 (12 pages)
28 August 2009Director's change of particulars / shriniwas bajaj / 27/08/2009 (2 pages)
28 August 2009Director's change of particulars / shriniwas bajaj / 27/08/2009 (2 pages)
13 August 2009Return made up to 04/04/09; full list of members; amend (5 pages)
13 August 2009Return made up to 04/04/09; full list of members; amend (5 pages)
16 July 2009Appointment terminated secretary kalavati shah (1 page)
16 July 2009Secretary appointed bsp secretarial LIMITED (1 page)
16 July 2009Secretary appointed bsp secretarial LIMITED (1 page)
16 July 2009Capitals not rolled up (2 pages)
16 July 2009Capitals not rolled up (2 pages)
16 July 2009Appointment terminated secretary kalavati shah (1 page)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 48 woodway crescent harrow middlesex HA1 2NQ (1 page)
2 June 2009Registered office changed on 02/06/2009 from 48 woodway crescent harrow middlesex HA1 2NQ (1 page)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 April 2009Return made up to 04/04/09; full list of members (3 pages)
17 June 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
17 June 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
23 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 April 2008Secretary appointed kalavati shah (2 pages)
23 April 2008Director appointed yogesh shah (2 pages)
23 April 2008Director appointed yogesh shah (2 pages)
23 April 2008Appointment terminated director company directors LIMITED (1 page)
23 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
23 April 2008Appointment terminated director company directors LIMITED (1 page)
23 April 2008Secretary appointed kalavati shah (2 pages)
22 April 2008Ad 16/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2008Director appointed shriniwas bajaj (2 pages)
22 April 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
22 April 2008Ad 16/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
22 April 2008Director appointed shriniwas bajaj (2 pages)
4 April 2008Incorporation (16 pages)
4 April 2008Incorporation (16 pages)