UKBizDB.co.uk

TRAILERTEC UK LIMITED

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

This company is commonly known as Trailertec Uk Limited. The company was founded 8 years ago and was given the registration number 09836630. The firm's registered office is in KING'S LYNN. You can find them at Unit 1, Chapelton Lodge, East Winch Road, Blackborough End, King's Lynn, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:TRAILERTEC UK LIMITED
Company Number:09836630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 1, Chapelton Lodge, East Winch Road, Blackborough End, King's Lynn, England, PE32 1SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-3, Howley Lane, Warrington, England, WA1 2PB

Director31 March 2023Active
65 London Road, Downham Market, England, PE38 9AT

Director22 October 2015Active
Vaartwijk 7, 4571 Sv, Axel, Netherlands,

Director03 May 2016Active
Vaartwijk 7, 4571 Sv, Axel, Netherlands,

Director23 October 2015Active
Broekdijk 32, 4041 Cw, Kesteren, Netherlands,

Director03 May 2016Active
Broekdijk 32, 4041 Cw, Kesteren, Netherlands,

Director23 October 2015Active

People with Significant Control

Gerrit Van Vlastuin
Notified on:26 October 2016
Status:Active
Date of birth:August 1970
Nationality:Dutch
Country of residence:Netherlands
Address:Broekdijk 32, 4041 Cw, Kesteren, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Jan Willem De Kraker
Notified on:03 May 2016
Status:Active
Date of birth:October 1961
Nationality:Dutch
Country of residence:Netherlands
Address:Vaartwijk 7, 4571 Sv, Axel, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen John Collins
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:65 London Road, Downham Market, United Kingdom, PE38 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Incorporation

Memorandum articles.

Download
2023-04-15Resolution

Resolution.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Capital

Capital allotment shares.

Download
2023-04-03Address

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

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Change account reference date company current extended.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.