Company NameSENU Traders Ltd
DirectorJanaka Susantha Maduwage
Company StatusActive
Company Number07381238
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories
Section HTransportation and storage
SIC 51210Freight air transport
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Janaka Susantha Maduwage
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Eleanor Road
Waltham Cross
Herts
EN8 7DL
Secretary NameNilanthi Reeta Fernando
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Eleanor Road
Waltham Cross
Herts
EN8 7DL

Contact

Websitesenutraders.co.uk

Location

Registered Address99 Monkswood Avenue
Waltham Abbey
EN9 1LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Janaka Maduwage
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,211
Cash£2,791
Current Liabilities£36,838

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

25 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
26 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
24 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
16 August 2022Registered office address changed from 24 Eleanor Road Waltham Cross EN8 7DL England to 99 Monkswood Avenue Waltham Abbey EN9 1LJ on 16 August 2022 (1 page)
17 June 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
26 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
25 May 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
25 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
16 November 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
26 September 2017Registered office address changed from Suite 6550 555 White Hart Lane London N17 7RP to 24 Eleanor Road Waltham Cross EN8 7DL on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Suite 6550 555 White Hart Lane London N17 7RP to 24 Eleanor Road Waltham Cross EN8 7DL on 26 September 2017 (1 page)
29 May 2017Total exemption full accounts made up to 30 August 2016 (6 pages)
29 May 2017Total exemption full accounts made up to 30 August 2016 (6 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
12 December 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (11 pages)
2 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (11 pages)
9 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
9 October 2013Termination of appointment of Nilanthi Reeta Fernando as a secretary (1 page)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Termination of appointment of Nilanthi Reeta Fernando as a secretary (1 page)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
23 September 2013Registered office address changed from Unit 2 Killarney Court Lodge Crescent Waltham Cross Hertfordshire EN8 8EW United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Unit 2 Killarney Court Lodge Crescent Waltham Cross Hertfordshire EN8 8EW United Kingdom on 23 September 2013 (1 page)
12 August 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
12 August 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
15 February 2013Registered office address changed from 24 Eleanor Road Waltham Cross Herts EN8 7DL England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 24 Eleanor Road Waltham Cross Herts EN8 7DL England on 15 February 2013 (1 page)
31 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
23 July 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
29 May 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
29 May 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
3 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)