Background WavePink WaveYellow Wave

N I TRADE SALES LTD (NI072768)

N I TRADE SALES LTD (NI072768) is an active UK company. incorporated on 29 May 2009. with registered office in Ballyclare. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. N I TRADE SALES LTD has been registered for 16 years. Current directors include DUNDEE, Charles Wesley.

Company Number
NI072768
Status
active
Type
ltd
Incorporated
29 May 2009
Age
16 years
Address
55 Millbank Road, Ballyclare, BT39 0AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DUNDEE, Charles Wesley
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N I TRADE SALES LTD

N I TRADE SALES LTD is an active company incorporated on 29 May 2009 with the registered office located in Ballyclare. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. N I TRADE SALES LTD was registered 16 years ago.(SIC: 46900)

Status

active

Active since 16 years ago

Company No

NI072768

LTD Company

Age

16 Years

Incorporated 29 May 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

SHERCROFT PROPERTIES LIMITED
From: 29 May 2009To: 23 August 2011
Contact
Address

55 Millbank Road Templepatrick Ballyclare, BT39 0AS,

Previous Addresses

27-29 Gordon Street Belfast BT1 2LG Northern Ireland
From: 31 August 2010To: 22 June 2011
27-25 Gordan Street Belfast BT1 2LG
From: 29 May 2009To: 31 August 2010
Timeline

10 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
May 09
Funding Round
Oct 15
Director Left
May 16
Director Joined
May 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Jun 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Aug 21
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DUNDEE, Charles Wesley

Active
Millbank Road, BallyclareBT39 0AS
Born September 1954
Director
Appointed 25 Nov 2020

DUNDEE, Darran

Resigned
55 Mill Bank Road, County AntrimBT35 0AS
Born September 1975
Director
Appointed 28 Aug 2009
Resigned 27 May 2016

LAING, Stuart

Resigned
Millbank Road, BallyclareBT39 0AS
Born July 1970
Director
Appointed 26 May 2016
Resigned 25 Nov 2020

PALMER, Desmond Robert

Resigned
31 Kilmaine RoadBT19 6DT
Born March 1941
Director
Appointed 29 May 2009
Resigned 28 Aug 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 29 May 2009
Resigned 28 Aug 2009

Persons with significant control

2

1 Active
1 Ceased
Dumers Lane, ManchesterM26 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2018
Ceased 09 Jul 2021

Mr Charles Wesley Dundee

Active
Millbank Road, BallyclareBT39 0AS
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Resolution
8 June 2020
RESOLUTIONSResolutions
Resolution
8 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Legacy
24 September 2009
295(NI)295(NI)
Legacy
24 September 2009
296(NI)296(NI)
Legacy
24 September 2009
296(NI)296(NI)
Incorporation Company
29 May 2009
NEWINCIncorporation