This company is commonly known as Trailight Ltd.. The company was founded 33 years ago and was given the registration number 02545823. The firm's registered office is in YORK. You can find them at Merchant House, Piccadilly, York, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | TRAILIGHT LTD. |
---|---|---|
Company Number | : | 02545823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merchant House, Piccadilly, York, England, YO1 9WB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Leven Road, Leven Road, Yarm, England, TS15 9EY | Corporate Secretary | 19 October 2016 | Active |
3, Kings Pool Walk, York, England, YO1 7NA | Director | 19 October 2016 | Active |
Merchant House, Piccadilly, York, England, YO1 9WB | Director | 01 July 2016 | Active |
Merchant House, Piccadilly, York, England, YO1 9WB | Director | 01 July 2016 | Active |
Glebe House, 25 Front Street, Sowerby, YO7 1JB | Secretary | 18 September 1999 | Active |
1, Torrance Close, Seaton Vale, Ashington, NE63 9JS | Secretary | 01 January 2009 | Active |
The Granary, Escrick Road, York, YO19 6BQ | Secretary | 17 October 2006 | Active |
100 Norwood Grove, Beverley, HU17 9JP | Secretary | - | Active |
Glebe House, 25 Front Street, Sowerby, YO7 1JB | Director | - | Active |
Glebe House, 25 Front Street, Sowerby, YO7 1JB | Director | 17 October 2006 | Active |
Tundry House, Church Lane, Dogmersfield, Hook, England, RG27 8SZ | Director | 15 June 2012 | Active |
Mill House, Urlay Nook Road, Eaglescliffe, TS16 0JN | Director | 17 October 2006 | Active |
Low Hall Beck Row, Bugthorpe, York, YO4 1QH | Director | - | Active |
Falsdene House Church Lane, Huntington, York, YO32 9RE | Director | - | Active |
32, Bedford Row, London, Uk, WC1R 4HE | Director | 01 May 2010 | Active |
The Granary, Escrick Road, York, YO19 6BQ | Director | 17 October 2006 | Active |
Tundry House, Church Lane, Dogmersfield, Hook, England, RG27 8SZ | Director | 01 November 2008 | Active |
18 Walnut Close, Heslington, York, YO10 5EZ | Director | 11 February 1998 | Active |
Painsthorpe House, Painsthorpe, Kirbyunderdale, York, YO41 1RG | Director | 25 November 1996 | Active |
Track Record Holdings Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tundry House, Church Lane, Hook, England, RG27 8SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Accounts | Change account reference date company previous extended. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-18 | Address | Change registered office address company with date old address new address. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Officers | Appoint person director company with name date. | Download |
2016-11-04 | Officers | Appoint corporate secretary company with name date. | Download |
2016-11-04 | Address | Change registered office address company with date old address new address. | Download |
2016-10-25 | Change of name | Certificate change of name company. | Download |
2016-10-24 | Change of name | Change of name notice. | Download |
2016-09-06 | Resolution | Resolution. | Download |
2016-08-15 | Accounts | Accounts with accounts type full. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
2016-07-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.