Trailight Ltd. YORK


Trailight started in year 1990 as Private Limited Company with registration number 02545823. The Trailight company has been functioning successfully for 34 years now and its status is active. The firm's office is based in York at Merchant House. Postal code: YO1 9WB. Since 2016/10/25 Trailight Ltd. is no longer carrying the name Aitrackrecord.

The firm has 3 directors, namely Callum G., David M. and Matthew R.. Of them, David M., Matthew R. have been with the company the longest, being appointed on 1 July 2016 and Callum G. has been with the company for the least time - from 19 October 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trailight Ltd. Address / Contact

Office Address Merchant House
Office Address2 Piccadilly
Town York
Post code YO1 9WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02545823
Date of Incorporation Thu, 4th Oct 1990
Industry Other information technology service activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Callum G.

Position: Director

Appointed: 19 October 2016

Levenwood Limited

Position: Corporate Secretary

Appointed: 19 October 2016

David M.

Position: Director

Appointed: 01 July 2016

Matthew R.

Position: Director

Appointed: 01 July 2016

Marguarite A.

Position: Director

Appointed: 15 June 2012

Resigned: 01 July 2016

Martin C.

Position: Director

Appointed: 01 May 2010

Resigned: 01 April 2012

Emma C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 18 January 2016

Michael J.

Position: Director

Appointed: 01 November 2008

Resigned: 01 July 2016

Colin D.

Position: Director

Appointed: 17 October 2006

Resigned: 27 July 2007

Colin D.

Position: Secretary

Appointed: 17 October 2006

Resigned: 30 November 2008

Julie A.

Position: Director

Appointed: 17 October 2006

Resigned: 25 November 2014

Brendan A.

Position: Director

Appointed: 17 October 2006

Resigned: 06 August 2008

Julie A.

Position: Secretary

Appointed: 18 September 1999

Resigned: 17 October 2006

Adrianne J.

Position: Director

Appointed: 11 February 1998

Resigned: 25 June 1999

Paul S.

Position: Director

Appointed: 25 November 1996

Resigned: 25 June 1999

Christine M.

Position: Director

Appointed: 31 March 1992

Resigned: 25 June 1999

Roy R.

Position: Secretary

Appointed: 31 March 1992

Resigned: 17 September 1999

David A.

Position: Director

Appointed: 31 March 1992

Resigned: 15 June 2012

Leslie C.

Position: Director

Appointed: 31 March 1992

Resigned: 31 July 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Track Record Holdings Limited from Hook, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Track Record Holdings Limited

Tundry House Church Lane, Dogmersfield, Hook, RG27 8SZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 10155133
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Aitrackrecord October 25, 2016
Management Services 2000 February 29, 2012
Tboi Management Services July 19, 1999
Tbo Systems March 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand184 834136 093240 889148 56995 229
Current Assets646 839658 862846 6141 057 1531 121 566
Debtors462 005522 769605 725908 5841 026 337
Net Assets Liabilities-2 587 304-3 780 063   
Other Debtors97 603146 59099 882155 088248 627
Property Plant Equipment98 05290 26784 57195 74489 942
Other
Accumulated Amortisation Impairment Intangible Assets1 799 5351 799 5351 799 5351 799 535 
Accumulated Depreciation Impairment Property Plant Equipment19 14932 95146 04861 40478 612
Amounts Owed To Group Undertakings3 089 0493 729 1414 110 2545 494 3986 557 009
Average Number Employees During Period3134353946
Corporation Tax Recoverable265 314193 531167 207306 996235 868
Creditors3 323 2644 529 1925 454 8346 697 6557 808 354
Fixed Assets 90 26784 57195 74489 942
Future Minimum Lease Payments Under Non-cancellable Operating Leases380 625376 250323 750218 750218 750
Increase From Depreciation Charge For Year Property Plant Equipment 13 80213 09715 35617 208
Intangible Assets Gross Cost1 799 5351 799 5351 799 5351 799 535 
Net Current Assets Liabilities-2 676 425-3 870 330-4 608 220-5 640 502-6 686 788
Other Creditors150 238501 661782 481963 2531 016 279
Other Taxation Social Security Payable54 114185 650508 622170 505163 844
Property Plant Equipment Gross Cost117 201123 218130 619157 148168 554
Provisions For Liabilities Balance Sheet Subtotal8 931    
Total Additions Including From Business Combinations Property Plant Equipment 6 0177 40126 52911 406
Total Assets Less Current Liabilities-2 578 373-3 780 063-4 523 649-5 544 758-6 596 846
Trade Creditors Trade Payables29 863112 74053 47769 49971 222
Trade Debtors Trade Receivables99 088182 648338 636446 500541 842

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, September 2023
Free Download (11 pages)

Company search

Advertisements