Warning: file_put_contents(c/a1bb209ffaff74a4e53044564e91a088.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c643fe56139218db09a9b38229330198.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Trafalgar Cases Limited, SG13 7HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRAFALGAR CASES LIMITED

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

This company is commonly known as Trafalgar Cases Limited. The company was founded 56 years ago and was given the registration number 00932927. The firm's registered office is in HERTFORD. You can find them at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire. This company's SIC code is 16240 - Manufacture of wooden containers.

Company Information

Name:TRAFALGAR CASES LIMITED
Company Number:00932927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1968
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16240 - Manufacture of wooden containers

Office Address & Contact

Registered Address:5 Yeomans Court, Ware Road, Hertford, Hertfordshire, England, SG13 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ

Secretary11 March 2016Active
Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ

Director11 March 2016Active
Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ

Director11 March 2016Active
Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ

Director-Active
24 Kensington Park Road, London, W11 3BU

Secretary14 March 2005Active
2 St Marys Road, Bluntisham, Huntingdon, PE17 3XA

Secretary30 September 1991Active
21 Lucerne Close, London, N13 4QJ

Secretary-Active
Clock House, Station Approach, Shepperton, United Kingdom, TW17 8AS

Director01 April 2011Active
5 Sheepfold, St Ives, Huntingdon, PE17 4FY

Director-Active
Old Bakery Cottage, Church Lane, White Roding, CM6 1RJ

Director14 March 2005Active
202 Clive Court, Maida Vale, London, W9 1SF

Director-Active
61 Green Lane, Bovingdon, Hemel Hempstead, HP3 0LA

Director-Active
Summer Meadow The Green, Shamley Green, Guildford, GU5 0UA

Director03 May 2001Active
Brome Park Farm, Brome Avenue, Eye, IP23 7HW

Director22 June 1998Active
Ivy House, Gaston Green Little Hallingbury, Bishops Stortford, CM22 7QS

Director01 November 2006Active
24 Kensington Park Road, London, W11 3BU

Director14 March 2005Active
2 St Marys Road, Bluntisham, Huntingdon, PE17 3XA

Director30 September 1991Active
10 Worthington Road, Dunstable, LU6 1PW

Director29 May 2002Active
The White House 2 Hunts Hill Cottages, Aveley Road, Upminster, RM14 2TF

Director-Active
Stanhope Works, Primrose Hill, Kings Langley, WD4 8HS

Director01 April 2011Active
15 Old Park Grove, Enfield, EN2 6PW

Director-Active

People with Significant Control

Mr Paul John Beasley
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ
Nature of control:
  • Significant influence or control
Mr Alec Bruce Childs
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Country of residence:England
Address:Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Chilfen Export Packaging Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Russell Bruce Ashley Childs
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ
Nature of control:
  • Significant influence or control
Ms Michelle Dear
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit 1 Flint Road, Letchworth Garden City, England, SG6 1HJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type audited abridged.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Incorporation

Memorandum articles.

Download
2022-09-14Incorporation

Memorandum articles.

Download
2022-09-14Resolution

Resolution.

Download
2022-09-08Resolution

Resolution.

Download
2022-07-12Accounts

Accounts with accounts type audited abridged.

Download
2021-11-25Accounts

Accounts with accounts type audited abridged.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Officers

Change person secretary company with change date.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Address

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

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.