UKBizDB.co.uk

TRAILER RESOURCES LIMITED

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

This company is commonly known as Trailer Resources Limited. The company was founded 30 years ago and was given the registration number 02890593. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Garton Court, Boundary Way, Hemel Hempstead, Hertfordshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:TRAILER RESOURCES LIMITED
Company Number:02890593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Garton Court, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garton Court, Boundary Way, Hemel Hempstead, England, HP2 7RH

Director01 April 2012Active
Garton Court, Boundary Way, Hemel Hempstead, HP2 7RH

Director01 April 2021Active
Garton Court, Boundary Way, Hemel Hempstead, England, HP2 7RH

Director01 April 2004Active
Garton Court, Boundary Way, Hemel Hempstead, England, HP2 7RH

Director14 April 1999Active
Garton Court, Boundary Way, Hemel Hempstead, HP2 7RH

Director01 April 2022Active
23 Green Lane, Amersham, HP6 6AS

Secretary24 January 1994Active
Milestones 98 Woodside Road, Amersham, HP6 6AP

Secretary31 October 1994Active
Robin Hood Farm, Little Gaddesden, HP4 1PL

Secretary18 July 1995Active
Corner Cottage, Foundry Lane, Loosley Row, Princes Risborough, HP27 0NY

Secretary03 December 2003Active
Garton Court, Boundary Way, Hemel Hempstead, England, HP2 7RH

Secretary10 August 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 January 1994Active
Milestones 98 Woodside Road, Amersham, HP6 6AP

Director24 January 1994Active
Robin Hood Farm, Little Gaddesden, HP4 1PL

Director18 July 1995Active
Corner Cottage, Foundry Lane, Loosley Row, Princes Risborough, HP27 0NY

Director13 July 2004Active
Meadow View, Ingateston Road, Blackmoor, CM4 0NZ

Director12 October 1994Active
Garton Court, Boundary Way, Hemel Hempstead, England, HP2 7RH

Director13 July 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 January 1994Active

People with Significant Control

Garton Holdings Limited
Notified on:09 January 2017
Status:Active
Country of residence:England
Address:Garton Court, Boundary Way, Hemel Hempstead, England, HP2 7RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage charge whole release with charge number.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.