Company NameN.I. Trading Limited
DirectorRakesh Soni
Company StatusActive
Company Number02715286
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rakesh Soni
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(31 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Derby House 59 Derby Street
Manchester
M8 8HW
Director NameMr Imtiaz Abdullah Omer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleKnitter
Correspondence Address97 Frenchwood Avenue
Preston
Lancashire
PR1 4NE
Director NameMiss Najmunnisa Omer
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleMachinist
Correspondence Address26-28 Arno Street
Preston
Lancashire
PR1 3QR
Secretary NameMr Imtiaz Abdullah Omer
NationalityBritish
StatusResigned
Appointed15 May 1992(same day as company formation)
RoleKnitter
Correspondence Address97 Frenchwood Avenue
Preston
Lancashire
PR1 4NE
Director NameIlyas Ahmed
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(2 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 15 May 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address53 The Drive
Fulwood
Preston
Lancashire
PR2 8FF
Director NameMr Abdullah Ismail Omer
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(2 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address26-28 Arno Street
Preston
Lancashire
PR1 3QR
Director NameMr Rafique Ahmed Omer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(2 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14
Moorfield Close
Fulwood Preston
Lancashire
PR2 9SW
Director NameMr Iqbal Ali Patel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(2 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Cuerdale Lane
Walton Le Dale
Preston
Lancashire
PR5 4BP
Director NameMr Rakesh Kumar Soni
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(2 years, 9 months after company formation)
Appointment Duration24 years, 2 months (resigned 15 May 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address771 Garstang Road
Barton
Preston
PR3 5DQ
Secretary NameMr Rafique Ahmed Omer
NationalityBritish
StatusResigned
Appointed08 March 1995(2 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14
Moorfield Close
Fulwood Preston
Lancashire
PR2 9SW
Secretary NameRakesh Kumar Soni
NationalityBritish
StatusResigned
Appointed25 June 2008(16 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 15 May 2019)
RoleCompany Director
Correspondence Address771 Garstang Road
Barton
Preston
PR3 5DQ
Director NameMr Rishi Soni
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(27 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Derby House 59 Derby Street
Manchester
M8 8HW
Director NameMrs Poonam Soni-Jairath
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(27 years after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Derby House 59 Derby Street
Manchester
M8 8HW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 3 Derby House
59 Derby Street
Manchester
M8 8HW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Rakesh Kumar Soni
100.00%
Ordinary

Financials

Year2014
Net Worth£1,273,949
Cash£16,672
Current Liabilities£2,486

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 July

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days from now)

Charges

2 May 1995Delivered on: 10 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 May 1995Delivered on: 10 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a premises at newton street manchester (former royal mail premises) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

26 October 2023Cessation of Rishi Soni as a person with significant control on 23 October 2023 (1 page)
26 October 2023Cessation of Poonam Soni-Jairath as a person with significant control on 23 October 2023 (1 page)
26 October 2023Notification of Rakesh Soni as a person with significant control on 23 October 2023 (2 pages)
26 October 2023Termination of appointment of Poonam Soni-Jairath as a director on 23 October 2023 (1 page)
26 October 2023Termination of appointment of Rishi Soni as a director on 23 October 2023 (1 page)
26 October 2023Appointment of Mr Rakesh Soni as a director on 23 October 2023 (2 pages)
28 July 2023Unaudited abridged accounts made up to 30 July 2022 (6 pages)
16 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
28 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
29 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
12 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
7 July 2021Current accounting period extended from 31 March 2021 to 31 July 2021 (1 page)
22 June 2021Confirmation statement made on 2 May 2021 with updates (3 pages)
30 April 2021Registered office address changed from 17-19 Park Street Lytham Lancashire FY8 5LU to Unit 3 Derby House 59 Derby Street Manchester M8 8HW on 30 April 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
23 April 2020Change of details for Mrs Poonam Soni-Jairath as a person with significant control on 7 April 2020 (2 pages)
23 April 2020Director's details changed for Mrs Poonam Soni-Jairath on 7 April 2020 (2 pages)
13 February 2020Director's details changed for Mrs Poonam Soni-Jairath on 1 February 2020 (2 pages)
13 February 2020Change of details for Mrs Poonam Soni-Jairath as a person with significant control on 1 February 2020 (2 pages)
5 September 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
15 May 2019Termination of appointment of Rakesh Kumar Soni as a secretary on 15 May 2019 (1 page)
15 May 2019Termination of appointment of Rakesh Kumar Soni as a director on 15 May 2019 (1 page)
15 May 2019Appointment of Mr Rishi Soni as a director on 15 May 2019 (2 pages)
15 May 2019Appointment of Mrs Poonam Soni-Jairath as a director on 15 May 2019 (2 pages)
7 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
17 January 2019Notification of Rishi Soni as a person with significant control on 15 January 2019 (2 pages)
17 January 2019Cessation of Rakesh Kumar Soni as a person with significant control on 15 January 2019 (1 page)
17 January 2019Notification of Poonam Soni-Jairath as a person with significant control on 15 January 2019 (2 pages)
23 August 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
4 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
4 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
23 May 2013Termination of appointment of Ilyas Ahmed as a director (1 page)
23 May 2013Termination of appointment of Ilyas Ahmed as a director (1 page)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
19 May 2011Secretary's details changed for Rakesh Kumar Soni on 3 May 2010 (2 pages)
19 May 2011Secretary's details changed for Rakesh Kumar Soni on 3 May 2010 (2 pages)
19 May 2011Director's details changed for Rakesh Kumar Soni on 3 May 2010 (2 pages)
19 May 2011Director's details changed for Rakesh Kumar Soni on 3 May 2010 (2 pages)
19 May 2011Secretary's details changed for Rakesh Kumar Soni on 3 May 2010 (2 pages)
19 May 2011Director's details changed for Rakesh Kumar Soni on 3 May 2010 (2 pages)
19 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Rakesh Kumar Soni on 2 May 2010 (2 pages)
19 July 2010Director's details changed for Rakesh Kumar Soni on 2 May 2010 (2 pages)
19 July 2010Director's details changed for Rakesh Kumar Soni on 2 May 2010 (2 pages)
19 July 2010Director's details changed for Ilyas Ahmed on 2 May 2010 (2 pages)
19 July 2010Director's details changed for Ilyas Ahmed on 2 May 2010 (2 pages)
19 July 2010Director's details changed for Ilyas Ahmed on 2 May 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Return made up to 02/05/09; full list of members (4 pages)
3 July 2009Return made up to 02/05/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 June 2008Appointment terminate, director and secretary rafique ahmed omer logged form (1 page)
30 June 2008Appointment terminate, director and secretary rafique ahmed omer logged form (1 page)
27 June 2008Appointment terminated director abdullah omer (1 page)
27 June 2008Appointment terminated director iqbal patel (1 page)
27 June 2008Appointment terminated director iqbal patel (1 page)
27 June 2008Secretary appointed rakesh kumar soni (1 page)
27 June 2008Appointment terminated director abdullah omer (1 page)
27 June 2008Secretary appointed rakesh kumar soni (1 page)
8 May 2008Return made up to 02/05/08; full list of members (5 pages)
8 May 2008Return made up to 02/05/08; full list of members (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Return made up to 02/05/07; no change of members (8 pages)
10 September 2007Return made up to 02/05/07; no change of members (8 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2007Registered office changed on 28/06/07 from: unit one euro house overbridge road manchester M7 1SL (1 page)
28 June 2007Registered office changed on 28/06/07 from: unit one euro house overbridge road manchester M7 1SL (1 page)
1 June 2006Return made up to 02/05/06; full list of members (9 pages)
1 June 2006Return made up to 02/05/06; full list of members (9 pages)
21 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
21 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 May 2005Return made up to 02/05/05; full list of members (9 pages)
24 May 2005Return made up to 02/05/05; full list of members (9 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
5 April 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
19 May 2004Return made up to 02/05/04; full list of members (9 pages)
19 May 2004Return made up to 02/05/04; full list of members (9 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 May 2003Return made up to 02/05/03; full list of members (9 pages)
12 May 2003Return made up to 02/05/03; full list of members (9 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 May 2002Return made up to 15/05/02; full list of members (9 pages)
22 May 2002Return made up to 15/05/02; full list of members (9 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 July 2001Return made up to 15/05/01; full list of members (8 pages)
13 July 2001Return made up to 15/05/01; full list of members (8 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1999Return made up to 15/05/99; full list of members (8 pages)
3 December 1999Return made up to 15/05/99; full list of members (8 pages)
16 November 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 November 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 October 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 September 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1997Full accounts made up to 31 March 1996 (10 pages)
4 August 1997Full accounts made up to 31 March 1996 (10 pages)
6 July 1997Return made up to 15/05/97; no change of members (6 pages)
6 July 1997Return made up to 15/05/97; no change of members (6 pages)
21 March 1997Return made up to 15/05/96; no change of members
  • 363(287) ‐ Registered office changed on 21/03/97
(6 pages)
21 March 1997Return made up to 15/05/96; no change of members
  • 363(287) ‐ Registered office changed on 21/03/97
(6 pages)
19 February 1996Full accounts made up to 31 March 1995 (5 pages)
19 February 1996Full accounts made up to 31 March 1995 (5 pages)
10 October 1995Registered office changed on 10/10/95 from: 4 adlington close bury lancs BL8 2HS (1 page)
10 October 1995Registered office changed on 10/10/95 from: 4 adlington close bury lancs BL8 2HS (1 page)
3 July 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 1995Return made up to 15/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Secretary resigned;director resigned (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New secretary appointed;new director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New secretary appointed;new director appointed (2 pages)
11 April 1995Secretary resigned;director resigned (2 pages)
11 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 May 1992Incorporation (14 pages)
15 May 1992Incorporation (14 pages)