Background WavePink WaveYellow Wave

N.I. TRADING LIMITED (02715286)

N.I. TRADING LIMITED (02715286) is a dissolved UK company. incorporated on 15 May 1992. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. N.I. TRADING LIMITED has been registered for 33 years. Current directors include SONI, Rakesh.

Company Number
02715286
Status
dissolved
Type
ltd
Incorporated
15 May 1992
Age
33 years
Address
Unit 3 Derby House, Manchester, M8 8HW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SONI, Rakesh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.I. TRADING LIMITED

N.I. TRADING LIMITED is an dissolved company incorporated on 15 May 1992 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. N.I. TRADING LIMITED was registered 33 years ago.(SIC: 41100)

Status

dissolved

Active since 33 years ago

Company No

02715286

LTD Company

Age

33 Years

Incorporated 15 May 1992

Size

N/A

Accounts

ARD: 30/7

Up to Date

Last Filed

Made up to 30 July 2023 (2 years ago)
Submitted on 30 April 2024 (2 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 May 2024 (1 year ago)
Submitted on 29 May 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Unit 3 Derby House 59 Derby Street Manchester, M8 8HW,

Previous Addresses

17-19 Park Street Lytham Lancashire FY8 5LU
From: 15 May 1992To: 30 April 2021
Timeline

14 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
May 92
Director Left
May 13
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

SONI, Rakesh

Active
59 Derby Street, ManchesterM8 8HW
Born July 1954
Director
Appointed 23 Oct 2023

OMER, Imtiaz Abdullah

Resigned
97 Frenchwood Avenue, PrestonPR1 4NE
Secretary
Appointed 15 May 1992
Resigned 09 Mar 1995

OMER, Rafique Ahmed

Resigned
14, Fulwood PrestonPR2 9SW
Secretary
Appointed 08 Mar 1995
Resigned 25 Jun 2008

SONI, Rakesh Kumar

Resigned
Garstang Road, PrestonPR3 5DQ
Secretary
Appointed 25 Jun 2008
Resigned 15 May 2019

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 15 May 1992
Resigned 15 May 1992

AHMED, Ilyas

Resigned
53 The Drive, PrestonPR2 8FF
Born September 1958
Director
Appointed 08 Mar 1995
Resigned 15 May 2013

OMER, Abdullah Ismail

Resigned
26-28 Arno Street, PrestonPR1 3QR
Born February 1936
Director
Appointed 08 Mar 1995
Resigned 25 Jun 2008

OMER, Imtiaz Abdullah

Resigned
97 Frenchwood Avenue, PrestonPR1 4NE
Born October 1970
Director
Appointed 15 May 1992
Resigned 09 Mar 1995

OMER, Najmunnisa

Resigned
26-28 Arno Street, PrestonPR1 3QR
Born February 1974
Director
Appointed 15 May 1992
Resigned 09 Mar 1995

OMER, Rafique Ahmed

Resigned
14, Fulwood PrestonPR2 9SW
Born July 1957
Director
Appointed 08 Mar 1995
Resigned 25 Jun 2008

PATEL, Iqbal Ali

Resigned
55 Cuerdale Lane, PrestonPR5 4BP
Born January 1958
Director
Appointed 08 Mar 1995
Resigned 25 Jun 2008

SONI, Rakesh Kumar

Resigned
Garstang Road, PrestonPR3 5DQ
Born July 1954
Director
Appointed 08 Mar 1995
Resigned 15 May 2019

SONI, Rishi

Resigned
59 Derby Street, ManchesterM8 8HW
Born December 1981
Director
Appointed 15 May 2019
Resigned 23 Oct 2023

SONI-JAIRATH, Poonam

Resigned
59 Derby Street, ManchesterM8 8HW
Born October 1985
Director
Appointed 15 May 2019
Resigned 23 Oct 2023

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 15 May 1992
Resigned 15 May 1992

Persons with significant control

4

1 Active
3 Ceased

Mr Rakesh Kumar Soni

Active
59 Derby Street, ManchesterM8 8HW
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023

Mrs Poonam Soni-Jairath

Ceased
59 Derby Street, ManchesterM8 8HW
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2019
Ceased 23 Oct 2023

Mr Rishi Soni

Ceased
59 Derby Street, ManchesterM8 8HW
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2019
Ceased 23 Oct 2023

Mr Rakesh Kumar Soni

Ceased
17-19 Park Street, LancashireFY8 5LU
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

114

Gazette Dissolved Voluntary
29 October 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 July 2024
DS01DS01
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Secretary Company With Change Date
19 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
28 June 2007
287Change of Registered Office
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2006
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Legacy
10 October 1995
287Change of Registered Office
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Resolution
25 April 1995
RESOLUTIONSResolutions
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1994
AAAnnual Accounts
Resolution
6 February 1994
RESOLUTIONSResolutions
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
224224
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
287Change of Registered Office
Incorporation Company
15 May 1992
NEWINCIncorporation