UKBizDB.co.uk

TRAILERMAN LIMITED

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

This company is commonly known as Trailerman Limited. The company was founded 20 years ago and was given the registration number 04985842. The firm's registered office is in BRIDGEND. You can find them at 35 Oxford Street, Pontycymer, Bridgend, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TRAILERMAN LIMITED
Company Number:04985842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:35 Oxford Street, Pontycymer, Bridgend, CF32 8DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Clos Tyn Y Coed, Sarn, Bridgend, United Kingdom, CF32 9PQ

Secretary01 April 2016Active
14, Clos Tyn Y Coed, Sarn, Bridgend, United Kingdom, CF32 9PQ

Director01 March 2019Active
34, Dundry Lane, Dundry, Bristol, England, BS41 8JQ

Director05 December 2003Active
25, Durleigh Close, Headley Park, Bristol, United Kingdom, BS13 7NQ

Director01 July 2010Active
34, Dundry Lane, Dundry, Bristol, England, BS41 8JQ

Director05 December 2003Active
37, Oxford Street, Pontycymer, Bridgend, CF32 8DD

Secretary05 December 2003Active
37, Oxford Street, Pontycymer, Bridgend, United Kingdom, CF32 8DD

Corporate Secretary01 November 2010Active
35 Oxford Street, Pontycymer, Bridgend, United Kingdom, CF32 8DD

Corporate Secretary01 October 2014Active
35 Oxford Street, Pontycymer, Bridgend, United Kingdom, CF32 8DD

Corporate Secretary21 January 2014Active
35, Oxford Street, Pontycymer, Bridgend, CF32 8DD

Corporate Secretary23 January 2007Active

People with Significant Control

Mr Robert John Thomas
Notified on:05 December 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:14, Clos Tyn Y Coed, Bridgend, United Kingdom, CF32 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vicky Sabina Thomas
Notified on:05 December 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:14, Clos Tyn Y Coed, Bridgend, United Kingdom, CF32 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Hayden Thomas
Notified on:05 December 2016
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:14, Clos Tyn Y Coed, Bridgend, United Kingdom, CF32 9PQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Address

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

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Appoint person secretary company with name date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.