Warning: file_put_contents(c/90f8743ae3373824d300d0a3414568e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tri Trailer Rentals (dewsbury) Limited, BD19 4TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRI TRAILER RENTALS (DEWSBURY) LIMITED

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

This company is commonly known as Tri Trailer Rentals (dewsbury) Limited. The company was founded 18 years ago and was given the registration number 05544240. The firm's registered office is in CLECKHEATON. You can find them at Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:TRI TRAILER RENTALS (DEWSBURY) LIMITED
Company Number:05544240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, England, BD19 4TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Greenfield Mount, Wrenthorpe, Wakefield, WF2 0TJ

Secretary23 August 2005Active
22 Greenfield Mount, Wrenthorpe, Wakefield, WF2 0TJ

Director23 August 2005Active
22 Greenfield Mount, Wrenthorpe, Wakefield, WF2 0TJ

Director23 August 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 August 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 August 2005Active

People with Significant Control

Mrs Lynne Joan Handlovics
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:22 Greenfield Mount, Wrenthorpe, Wakefield, United Kingdom, WF2 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Frank Handlovics
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:22 Greenfield Mount, Wrenthorpe, Wakefield, United Kingdom, WF2 0TJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Accounts

Change account reference date company previous shortened.

Download
2021-11-15Address

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

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Address

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

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type micro entity.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-11Accounts

Accounts with accounts type total exemption small.

Download
2013-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.