This company is commonly known as Trafalgar Court Northern Limited. The company was founded 29 years ago and was given the registration number 02947401. The firm's registered office is in MEXBOROUGH. You can find them at Marchman House, 3a West Street, Mexborough, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TRAFALGAR COURT NORTHERN LIMITED |
---|---|---|
Company Number | : | 02947401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1994 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marchman House, 3a West Street, Mexborough, South Yorkshire, S64 9HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80 Dore Road, Dore, Sheffield, S17 3NE | Secretary | 14 November 2000 | Active |
80 Dore Road, Dore, Sheffield, S17 3NE | Director | 11 July 1994 | Active |
80 Dore Road, Dore, Sheffield, S17 3NE | Director | 11 November 2008 | Active |
4 Meadowcroft Glade, Westfield, Sheffield, S20 8EN | Secretary | 04 December 1997 | Active |
35 Millhouses Lane, Sheffield, S7 2HA | Secretary | 04 September 1997 | Active |
78 Hamilton Road, Firth Park, Sheffield, S5 6WH | Secretary | 27 February 1996 | Active |
45 Meadow Grove, Totley, Sheffield, S17 4FE | Secretary | 11 July 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 July 1994 | Active |
2 Broad Lane, Sheffield, S1 4BT | Director | 25 October 2002 | Active |
Greenwood Park Cowley Lane, Holmesfield, Sheffield, S18 5SD | Director | 11 July 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 July 1994 | Active |
Mr Fred Wilkinson Meggitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 9, Queens Stables, 82 Park Grange Road, Sheffield, United Kingdom, S2 3RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type small. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Accounts | Accounts with accounts type small. | Download |
2015-04-09 | Officers | Change person director company with change date. | Download |
2015-04-09 | Officers | Change person secretary company with change date. | Download |
2014-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2014-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2014-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.