Company NameFair Trade UK Limited
DirectorStephen Ronald England
Company StatusActive
Company Number05252579
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Stephen Ronald England
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(6 days after company formation)
Appointment Duration19 years, 6 months
RoleDriver Lorry
Country of ResidenceUnited Kingdom
Correspondence Address589 London Road
Westcliff On Sea
Essex
SS0 9PQ
Secretary NameMr Stephen Ronald England
NationalityBritish
StatusCurrent
Appointed12 October 2004(6 days after company formation)
Appointment Duration19 years, 6 months
RoleDriver Lorry
Country of ResidenceUnited Kingdom
Correspondence Address589 London Road
Westcliff On Sea
Essex
SS0 9PQ
Secretary NameClouds Financial Services Ltd (Corporation)
StatusCurrent
Appointed12 December 2009(5 years, 2 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address589 London Road
Westcliff-On-Sea
Essex
SS0 9PQ
Director NameStephen England
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address67 The Rundels
Thundersley
Benfleet
Essex
SS7 3QN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 2 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Stephe England
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

29 December 2020Registered office address changed from 589 London Road Westcliff on Sea Southend Essex SS0 9PQ to Thomas House 612-614 London Road Westcliff-on-Sea SS0 9HW on 29 December 2020 (1 page)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 October 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
12 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Mr Stephen Ronald England on 2 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Stephen Ronald England on 2 October 2009 (2 pages)
29 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
29 December 2009Director's details changed for Mr Stephen Ronald England on 2 October 2009 (2 pages)
29 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
29 December 2009Appointment of Clouds Financial Services Ltd as a secretary (2 pages)
29 December 2009Appointment of Clouds Financial Services Ltd as a secretary (2 pages)
4 November 2009Annual return made up to 6 October 2008 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 6 October 2008 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 6 October 2008 with a full list of shareholders (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Return made up to 06/10/07; full list of members (3 pages)
20 January 2009Return made up to 06/10/07; full list of members (3 pages)
20 January 2009Director and secretary's change of particulars / stephen england / 10/12/2007 (2 pages)
20 January 2009Director and secretary's change of particulars / stephen england / 10/12/2007 (2 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 October 2006Return made up to 06/10/06; full list of members (8 pages)
24 October 2006Return made up to 06/10/06; full list of members (8 pages)
20 February 2006Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2006Return made up to 06/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
1 November 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
7 April 2005Registered office changed on 07/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
6 October 2004Incorporation (6 pages)
6 October 2004Incorporation (6 pages)