UKBizDB.co.uk

TRAILERLIFT LTD

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

This company is commonly known as Trailerlift Ltd. The company was founded 18 years ago and was given the registration number 05683475. The firm's registered office is in LEEDS. You can find them at C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds, . This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.

Company Information

Name:TRAILERLIFT LTD
Company Number:05683475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 January 2006
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 29202 - Manufacture of trailers and semi-trailers

Office Address & Contact

Registered Address:C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds, LS1 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ

Director01 August 2006Active
87 Birkdale Gardens, Belmont, Durham, DH1 2UJ

Secretary22 January 2006Active
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ

Secretary01 August 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 January 2006Active
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5JZ

Director01 August 2006Active
8, Ellerbeck Way, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5JZ

Director22 January 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 January 2006Active

People with Significant Control

Mr John Michael Mccullagh
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:8, Ellerbeck Way, Middlesbrough, England, TS9 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rolf Michael Mccullagh
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:8, Ellerbeck Way, Middlesbrough, England, TS9 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tim Michael Mccullagh
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:8, Ellerbeck Way, Middlesbrough, England, TS9 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-05-16Gazette

Gazette dissolved liquidation.

Download
2021-02-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-27Address

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

Download
2020-02-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-26Resolution

Resolution.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Address

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

Download
2014-04-04Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.