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.
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 | : |
|
Registered Address | : | Plot B2 Trinity Park, Orrell Lane, Bootle, Merseyside, L20 6HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Hall Lane, Lydiate, Liverpool, L31 4HN | Secretary | 06 November 2000 | Active |
63 The Round Meade, Maghull, L31 8DY | Director | 01 November 2004 | Active |
5 Hall Lane, Lydiate, Liverpool, L31 4HN | Director | 01 January 1996 | Active |
23 Keswick Close, Maghull, Liverpool, L31 9BS | Secretary | 12 November 1993 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 12 November 1993 | Active |
6 Fernhill Avenue, Bootle, Liverpool, L20 9JP | Director | 12 November 1993 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 12 November 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Address | Change registered office address company with date old address new address. | Download |
2015-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.