Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N.I. TRADING LIMITED
Company Information for

N.I. TRADING LIMITED

UNIT 3 DERBY HOUSE, 59 DERBY STREET, MANCHESTER, M8 8HW,
Company Registration Number
02715286
Private Limited Company
Active

Company Overview

About N.i. Trading Ltd
N.I. TRADING LIMITED was founded on 1992-05-15 and has its registered office in Manchester. The organisation's status is listed as "Active". N.i. Trading Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
N.I. TRADING LIMITED
 
Legal Registered Office
UNIT 3 DERBY HOUSE
59 DERBY STREET
MANCHESTER
M8 8HW
Other companies in FY8
 
Filing Information
Company Number 02715286
Company ID Number 02715286
Date formed 1992-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/07/2022
Account next due 30/04/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-06 09:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N.I. TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of N.I. TRADING LIMITED

Current Directors
Officer Role Date Appointed
RAKESH KUMAR SONI
Company Secretary 2008-06-25
RAKESH KUMAR SONI
Director 1995-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ILYAS AHMED
Director 1995-03-08 2013-05-15
RAFIQUE AHMED OMER
Company Secretary 1995-03-08 2008-06-25
ABDULLAH ISMAIL OMER
Director 1995-03-08 2008-06-25
RAFIQUE AHMED OMER
Director 1995-03-08 2008-06-25
IQBAL ALI PATEL
Director 1995-03-08 2008-06-25
IMTIAZ ABDULLAH OMER
Company Secretary 1992-05-15 1995-03-09
IMTIAZ ABDULLAH OMER
Director 1992-05-15 1995-03-09
NAJMUNNISA OMER
Director 1992-05-15 1995-03-09
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1992-05-15 1992-05-15
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1992-05-15 1992-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAKESH KUMAR SONI DIYA ARI PROPERTIES LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
RAKESH KUMAR SONI JSH HOLDINGS LIMITED Director 2000-07-12 CURRENT 2000-07-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-28Unaudited abridged accounts made up to 2022-07-30
2023-05-16CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-04-28Previous accounting period shortened from 31/07/22 TO 30/07/22
2022-07-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-07-07AA01Current accounting period extended from 31/03/21 TO 31/07/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM 17-19 Park Street Lytham Lancashire FY8 5LU
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-04-23CH01Director's details changed for Mrs Poonam Soni-Jairath on 2020-04-07
2020-04-23PSC04Change of details for Mrs Poonam Soni-Jairath as a person with significant control on 2020-04-07
2020-02-13PSC04Change of details for Mrs Poonam Soni-Jairath as a person with significant control on 2020-02-01
2020-02-13CH01Director's details changed for Mrs Poonam Soni-Jairath on 2020-02-01
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH KUMAR SONI
2019-05-15AP01DIRECTOR APPOINTED MR RISHI SONI
2019-05-15TM02Termination of appointment of Rakesh Kumar Soni on 2019-05-15
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RISHI SONI
2019-01-17PSC07CESSATION OF RAKESH KUMAR SONI AS A PERSON OF SIGNIFICANT CONTROL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0102/05/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0102/05/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0102/05/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0102/05/13 ANNUAL RETURN FULL LIST
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ILYAS AHMED
2012-09-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0102/05/12 ANNUAL RETURN FULL LIST
2011-07-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0102/05/11 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAKESH KUMAR SONI / 03/05/2010
2011-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / RAKESH KUMAR SONI / 03/05/2010
2010-07-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-19AR0102/05/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAKESH KUMAR SONI / 02/05/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ILYAS AHMED / 02/05/2010
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-10-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-30288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RAFIQUE AHMED OMER LOGGED FORM
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR IQBAL PATEL
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR ABDULLAH OMER
2008-06-27288aSECRETARY APPOINTED RAKESH KUMAR SONI
2008-05-08363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-10363sRETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS
2007-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: UNIT ONE EURO HOUSE OVERBRIDGE ROAD MANCHESTER M7 1SL
2006-06-01363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-19363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-12363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-22363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-13363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-23363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-03363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-10363sRETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS
1997-08-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-07-06363sRETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS
1997-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/97
1997-03-21363sRETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS
1996-02-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-10287REGISTERED OFFICE CHANGED ON 10/10/95 FROM: 4 ADLINGTON CLOSE BURY LANCS BL8 2HS
1995-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-03363sRETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS
1995-05-10395PARTICULARS OF MORTGAGE/CHARGE
1995-05-10395PARTICULARS OF MORTGAGE/CHARGE
1995-04-25SRES01ALTER MEM AND ARTS 29/03/95
1995-04-11288NEW DIRECTOR APPOINTED
1995-04-11288NEW DIRECTOR APPOINTED
1995-04-11288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-04-11288NEW DIRECTOR APPOINTED
1995-04-11288NEW DIRECTOR APPOINTED
1995-04-11288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-04-11288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to N.I. TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N.I. TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-05-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N.I. TRADING LIMITED

Intangible Assets
Patents
We have not found any records of N.I. TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.I. TRADING LIMITED
Trademarks
We have not found any records of N.I. TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.I. TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as N.I. TRADING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where N.I. TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N.I. TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N.I. TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.