Company NameDouglas Trading UK Ltd
DirectorAhsan Qayyum Rana
Company StatusActive
Company Number05402806
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ahsan Qayyum Rana
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 68 Brindley Road
Astmoor Industrial Estate
Runcorn
WA7 1PF
Director NameMrs Adeeba Rana
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Secker Avenue
Warrington
Cheshire
WA4 2RG
Secretary NameMr Ahson Qayyum Rana
NationalityBritish
StatusResigned
Appointed24 March 2005(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Secker Avenue
Warrington
Cheshire
WA4 2RG
Secretary NameMrs Adeeba Rana
StatusResigned
Appointed01 July 2014(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2016)
RoleCompany Director
Correspondence AddressUnit1c Causeway Park
Warrington
WA4 6RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01925 551629
Telephone regionWarrington

Location

Registered Address1st Floor Ruthford House Warrington Road
Birchwood
Warrington
WA3 6ZH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

1 at £1Ahsan Qayyum Rana
100.00%
Ordinary

Financials

Year2014
Net Worth£12,218
Cash£14,656
Current Liabilities£57,745

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Filing History

5 April 2024Confirmation statement made on 23 March 2024 with no updates (3 pages)
7 September 2023Registered office address changed from No 8 Calmington Lane Runcorn Runcorn WA7 1QE England to 1st Floor Ruthford House Warrington Road Birchwood Warrington WA3 6ZH on 7 September 2023 (1 page)
24 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 June 2023Registered office address changed from Unit 68 Brindley Road Astmoor Industrial Estate Runcorn WA7 1PF England to No 8 Calmington Lane Runcorn Runcorn WA7 1QE on 19 June 2023 (1 page)
5 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 April 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
7 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
31 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
20 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 September 2019Registered office address changed from Unit1C Causeway Park Warrington WA4 6RF England to Unit 68 Brindley Road Astmoor Industrial Estate Runcorn WA7 1PF on 16 September 2019 (1 page)
4 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 April 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
12 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Termination of appointment of Adeeba Rana as a secretary on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Adeeba Rana as a secretary on 12 December 2016 (1 page)
18 August 2016Registered office address changed from Unit E Scotts Industrial Estate Hoyle Lane Warrington Cheshire WA5 0LW to Unit1C Causeway Park Warrington WA4 6RF on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Unit E Scotts Industrial Estate Hoyle Lane Warrington Cheshire WA5 0LW to Unit1C Causeway Park Warrington WA4 6RF on 18 August 2016 (1 page)
28 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Director's details changed for Mr Ahson Qayyum Rana on 20 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Ahson Qayyum Rana on 20 April 2015 (2 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Termination of appointment of Adeeba Rana as a director on 1 July 2014 (1 page)
8 December 2014Termination of appointment of Adeeba Rana as a director on 1 July 2014 (1 page)
8 December 2014Termination of appointment of Adeeba Rana as a director on 1 July 2014 (1 page)
5 July 2014Appointment of Mr Ahson Qayyum Rana as a director (2 pages)
5 July 2014Termination of appointment of Ahson Rana as a secretary (1 page)
5 July 2014Appointment of Mrs Adeeba Rana as a secretary (2 pages)
5 July 2014Termination of appointment of Ahson Rana as a secretary (1 page)
5 July 2014Appointment of Mrs Adeeba Rana as a secretary (2 pages)
5 July 2014Appointment of Mr Ahson Qayyum Rana as a director (2 pages)
24 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Registered office address changed from Bcr House Bredbury Parkway Bredbury Stockport Cheshire SK6 2SN on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Bcr House Bredbury Parkway Bredbury Stockport Cheshire SK6 2SN on 11 April 2011 (1 page)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
8 April 2011Director's details changed for Adeeba Rana on 23 March 2011 (2 pages)
8 April 2011Director's details changed for Adeeba Rana on 23 March 2011 (2 pages)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Director's details changed for Adeeba Rana on 1 April 2010 (3 pages)
28 May 2010Director's details changed for Adeeba Rana on 1 April 2010 (3 pages)
28 May 2010Director's details changed for Adeeba Rana on 1 April 2010 (3 pages)
20 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 23 secker avenue warrington cheshire WA4 2RG (1 page)
2 June 2009Registered office changed on 02/06/2009 from 23 secker avenue warrington cheshire WA4 2RG (1 page)
11 May 2009Return made up to 23/03/09; full list of members (3 pages)
11 May 2009Return made up to 23/03/09; full list of members (3 pages)
29 September 2008Return made up to 23/03/08; no change of members; amend (6 pages)
29 September 2008Return made up to 23/03/08; no change of members; amend (6 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 June 2008Return made up to 23/03/08; full list of members (3 pages)
24 June 2008Return made up to 23/03/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 June 2007Return made up to 23/03/07; no change of members (6 pages)
6 June 2007Return made up to 23/03/07; no change of members (6 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 May 2006Return made up to 23/03/06; full list of members (6 pages)
23 May 2006Return made up to 23/03/06; full list of members (6 pages)
27 April 2006Registered office changed on 27/04/06 from: maspro house, chadwick road astmoor runcorn cheshire WA7 1PW (1 page)
27 April 2006Registered office changed on 27/04/06 from: maspro house, chadwick road astmoor runcorn cheshire WA7 1PW (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
23 March 2005Incorporation (9 pages)
23 March 2005Incorporation (9 pages)