This company is commonly known as Trailer Management Services Limited. The company was founded 26 years ago and was given the registration number 03408888. The firm's registered office is in TRING. You can find them at Anglo Dutch, 1 Mentmore View, Tring, Hertfordshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | TRAILER MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 03408888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anglo Dutch, 1 Mentmore View, Tring, Hertfordshire, HP23 4HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hartwell Park Barn, Ashton Road, Hartwell, NN7 2EX | Director | 31 July 1997 | Active |
Woodbine Cottage, Eggington, Leighton Buzzard, LU7 9TD | Secretary | 31 July 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 24 July 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 24 July 1997 | Active |
Mr Stephen James Smith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hartwell Park Barn, Ashton Road, Northampton, England, NN7 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Gazette | Gazette filings brought up to date. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-09-28 | Officers | Termination secretary company with name termination date. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.