REX TRADE ASSOCIATES LIMITED
Other business support service activities n.e.c.
REX TRADE ASSOCIATES LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
Harmile House 54 St Mary's Lane Upminster Essex RM14 2QT
Full company profile for REX TRADE ASSOCIATES LIMITED (06185306), an active financial services company based in Upminster, United Kingdom. Incorporated 26 Mar 2007. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£972.80k
Net Assets
£7.42M
Total Liabilities
£200.40k
Turnover
N/A
Employees
2
Debt Ratio
3%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Sheppard, Lisa | Secretary | British | Unknown | 26 Mar 2007 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Hilary Ann Williams
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Stuart Kenneth Mathieson Williams
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Mrs Hilary Ann Williams
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Stuart Kenneth Mathieson Williams
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Apr 2026 | Confirmation Statement | Confirmation statement made on 26 Mar 2026 with no updates | |
| 1 Apr 2026 | Officers | Change to director Andrew Mathieson Williams on 23 Mar 2026 | |
| 23 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 23 Mar 2026 | Officers | Change to director Mrs Hilary Ann Williams on 23 Mar 2026 | |
| 23 Mar 2026 | Officers | Change Person Secretary Company With Change Date |
Confirmation statement made on 26 Mar 2026 with no updates
Change to director Andrew Mathieson Williams on 23 Mar 2026
Change Registered Office Address Company With Date Old Address New Address
Change to director Mrs Hilary Ann Williams on 23 Mar 2026
Change Person Secretary Company With Change Date
Recent Activity
Latest Activity
Confirmation statement made on 26 Mar 2026 with no updates
1 months ago on 1 Apr 2026
Change to director Andrew Mathieson Williams on 23 Mar 2026
1 months ago on 1 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 23 Mar 2026
Change to director Mrs Hilary Ann Williams on 23 Mar 2026
1 months ago on 23 Mar 2026
Change Person Secretary Company With Change Date
1 months ago on 23 Mar 2026
