This company is commonly known as Traxall International Limited. The company was founded 9 years ago and was given the registration number 09632563. The firm's registered office is in NEWCASTLE. You can find them at Fleet House Maries Way, Silverdale, Newcastle, Staffordshire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | TRAXALL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 09632563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fleet House Maries Way, Silverdale, Newcastle, Staffordshire, United Kingdom, ST5 6PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fleet House, Maries Way,, Silverdale, Newcastle, United Kingdom, ST5 6PA | Secretary | 01 November 2023 | Active |
Fleet House, Maries Way, Silverdale, Newcastle, United Kingdom, ST5 6PA | Director | 11 October 2016 | Active |
Fleet House, Maries Way, Silverdale, Newcastle, United Kingdom, ST5 6PA | Director | 11 October 2016 | Active |
Fleet House, Maries Way, Silverdale, Newcastle, United Kingdom, ST5 6PA | Director | 10 June 2015 | Active |
Fleet House, Maries Way, Silverdale, Newcastle, United Kingdom, ST5 6PA | Director | 11 October 2016 | Active |
Fleet House, Maries Way, Silverdale, Newcastle, United Kingdom, ST5 6PA | Director | 11 October 2016 | Active |
Fleet House, Maries Way, Silverdale, Newcastle, United Kingdom, ST5 6PA | Director | 11 October 2016 | Active |
Fleet House, Maries Way, Silverdale, Newcastle, United Kingdom, ST5 6PA | Director | 11 October 2016 | Active |
Fleet House, Maries Way, Silverdale, Newcastle, United Kingdom, ST5 6PA | Director | 11 October 2016 | Active |
Fleet House, Maries Way, Silverdale, Newcastle, United Kingdom, ST5 6PA | Director | 11 October 2016 | Active |
Mr Ross Jackson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fleet House, Silverdale Business Park, Newcastle-Under-Lyme, England, ST5 6PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Appoint person secretary company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Accounts | Change account reference date company current shortened. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.