UKBizDB.co.uk

COMMERCIAL TRAILER SERVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Commercial Trailer Service Limited. The company was founded 30 years ago and was given the registration number 02871639. The firm's registered office is in BOOTLE. You can find them at Plot B2 Trinity Park, Orrell Lane, Bootle, Merseyside. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:COMMERCIAL TRAILER SERVICE LIMITED
Company Number:02871639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Plot B2 Trinity Park, Orrell Lane, Bootle, Merseyside, L20 6HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Hall Lane, Lydiate, Liverpool, L31 4HN

Secretary06 November 2000Active
63 The Round Meade, Maghull, L31 8DY

Director01 November 2004Active
5 Hall Lane, Lydiate, Liverpool, L31 4HN

Director01 January 1996Active
23 Keswick Close, Maghull, Liverpool, L31 9BS

Secretary12 November 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary12 November 1993Active
6 Fernhill Avenue, Bootle, Liverpool, L20 9JP

Director12 November 1993Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director12 November 1993Active

People with Significant Control

Mr Stephen John Callister
Notified on:01 August 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Plot B2 Trinity Park, Orrell Lane, Bootle, L20 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Mark Callister
Notified on:01 August 2016
Status:Active
Date of birth:December 1979
Nationality:British
Address:Plot B2 Trinity Park, Orrell Lane, Bootle, L20 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen John Callister
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Plot B2 Trinity Park, Orrell Lane, Bootle, L20 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Address

Change registered office address company with date old address new address.

Download
2015-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.