UKBizDB.co.uk

TRAILERTEQ HOLDINGS LTD

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

This company is commonly known as Trailerteq Holdings Ltd. The company was founded 12 years ago and was given the registration number 07856637. The firm's registered office is in OLDHAM. You can find them at 139-143 Union Streets, Union Street, Oldham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRAILERTEQ HOLDINGS LTD
Company Number:07856637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:139-143 Union Streets, Union Street, Oldham, England, OL1 1TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Riverside Avenue, Farington Moss, Leyland, United Kingdom, PR26 6RQ

Director01 January 2014Active
15, Whitfield Drive, Milnrow, Rochdale, OL16 4BP

Director18 October 2013Active
21, Lobden Crescent, Whitworth, England, OL12 8PU

Director10 September 2018Active
1-2, St. Chads Court, School Lane, Rochdale, United Kingdom, OL16 1QU

Corporate Secretary22 November 2011Active
1-2, St. Chads Court, Rochdale, England, OL16 1QU

Corporate Secretary01 October 2016Active
2, St Chads Court, School Lane, Rochdale, United Kingdom, OL16 1QU

Corporate Secretary21 August 2014Active
6, Deer Hill Close, Marsden, Huddersfield, United Kingdom, HD7 6LG

Director22 November 2011Active
Ellis Bottom Cottage, Mill Fold Way, Ripponden, Sowerby Bridge, United Kingdom, HX6 4HS

Director08 February 2012Active
Ellis Bottom Cottage, Mill Fold Way, Ripponden, Sowerby Bridge, United Kingdom, HX6 4HS

Director22 November 2011Active
Oak House, Oak Lane, Graveley, Hitchin, England, SG4 7LN

Director22 November 2011Active

People with Significant Control

Mr Andrew Eames
Notified on:26 May 2020
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:97, High Street, Oldham, England, OL4 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carter Ceba Ltd
Notified on:30 June 2019
Status:Active
Country of residence:England
Address:15, Whitfield Drive, Rochdale, England, OL16 4BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Amanda Bowmer
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:139-143 Union Streets, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Likahea Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, St. Chads Court, Rochdale, England, OL16 1QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Address

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

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Address

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

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2018-02-02Address

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

Download

Copyright © 2024. All rights reserved.