Company NameMartial Arts Trading Nw Limited
DirectorJames Nicholas Tighe
Company StatusActive - Proposal to Strike off
Company Number10004475
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 2 months ago)
Previous NamesFighter Market Europe Limited and Fighters Market Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr James Nicholas Tighe
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(3 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Ht3 Westbrook Road
Trafford Park
Manchester
M17 1AY
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Bruno Lapenda Munduruca
Date of BirthAugust 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 2016(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit Ht3 Westbrook Road
Trafford Park
Manchester
M17 1AY
Secretary NameMr Bruno Lapenda Munduruca
StatusResigned
Appointed16 February 2016(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 11 January 2022)
RoleCompany Director
Correspondence AddressUnit Ht3 Westbrook Road
Trafford Park
Manchester
M17 1AY

Location

Registered AddressUnit Ht3 Westbrook Road
Trafford Park
Manchester
M17 1AY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2022 (2 years, 2 months ago)
Next Return Due28 February 2023 (overdue)

Filing History

19 February 2021Registered office address changed from 28 Westbrook Trading Estate Westbrook Road, Trafford Park Manchester M17 1AY England to Unit Ht3 Westbrook Road Trafford Park Manchester M17 1AY on 19 February 2021 (1 page)
4 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
25 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
10 April 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
16 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
28 July 2017Registered office address changed from 38 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY England to 28 Westbrook Trading Estate Westbrook Road, Trafford Park Manchester M17 1AY on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 38 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY England to 28 Westbrook Trading Estate Westbrook Road, Trafford Park Manchester M17 1AY on 28 July 2017 (1 page)
27 July 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
27 July 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
22 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
1 July 2016Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to 38 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to 38 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 1 July 2016 (1 page)
11 March 2016Appointment of Mr James Nicholas Tighe as a director on 11 March 2016 (2 pages)
11 March 2016Appointment of Mr James Nicholas Tighe as a director on 11 March 2016 (2 pages)
17 February 2016Appointment of Mr Bruno Lapenda Munduruca as a director on 16 February 2016 (2 pages)
17 February 2016Appointment of Mr Bruno Lapenda Munduruca as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr Bruno Lapenda Munduruca as a secretary on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr Bruno Lapenda Munduruca as a secretary on 16 February 2016 (2 pages)
16 February 2016Company name changed fighter market europe LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
16 February 2016Termination of appointment of Michael Duke as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of a director (1 page)
16 February 2016Termination of appointment of Michael Duke as a director on 16 February 2016 (1 page)
16 February 2016Termination of appointment of a director (1 page)
16 February 2016Company name changed fighter market europe LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1
(23 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 1
(23 pages)