Towtrail Ltd MERSEYSIDE


Founded in 2016, Towtrail, classified under reg no. 10311147 is a active - proposal to strike off company. Currently registered at Central Hub Unit 1 Sankey Valley Ind Estate , Merseyside the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on Friday 31st August 2018. Since Friday 13th April 2018 Towtrail Ltd is no longer carrying the name Beat The Business.

Towtrail Ltd Address / Contact

Office Address Central Hub Unit 1 Sankey Valley Ind Estate
Office Address2 Junction Lane
Town Merseyside
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 10311147
Date of Incorporation Wed, 3rd Aug 2016
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st August
Company age 8 years old
Account next due date Sun, 31st May 2020 (1445 days after)
Account last made up date Fri, 31st Aug 2018
Next confirmation statement due date Sat, 1st May 2021 (2021-05-01)
Last confirmation statement dated Fri, 20th Mar 2020

Company staff

Krzysztof B.

Position: Director

Appointed: 01 June 2022

Simon G.

Position: Director

Appointed: 02 February 2021

Resigned: 05 June 2022

Andrew M.

Position: Director

Appointed: 15 November 2018

Resigned: 01 February 2021

Anthony M.

Position: Director

Appointed: 12 April 2018

Resigned: 22 April 2021

Wayne F.

Position: Director

Appointed: 12 April 2018

Resigned: 12 April 2018

Bryan T.

Position: Director

Appointed: 03 August 2016

Resigned: 12 April 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As we discovered, there is Simon G. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Anthony M. This PSC . Then there is Bryan T., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Simon G.

Notified on 1 April 2021
Ceased on 1 June 2022
Nature of control: significiant influence or control

Anthony M.

Notified on 12 April 2018
Ceased on 1 April 2021
Nature of control: right to appoint and remove directors

Bryan T.

Notified on 3 August 2016
Ceased on 12 April 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Bryan T.

Notified on 3 August 2016
Ceased on 12 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Wayne F.

Notified on 12 April 2018
Ceased on 12 April 2018
Nature of control: right to appoint and remove directors

Cfs Secretaries Limited

Dept 2 43 Owston Road Carcroft, Doncaster, DN6 8DA, United Kingdom

Legal authority Limited
Legal form Companies House
Notified on 3 August 2016
Ceased on 12 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Beat The Business April 13, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-31
Net Worth1 
Balance Sheet
Net Assets Liabilities11
Net Assets Liabilities Including Pension Asset Liability1 
Reserves/Capital
Shareholder Funds1 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted11
Par Value Share11
Share Capital Allotted Called Up Paid1 

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on Sunday 5th June 2022
filed on: 8th, August 2022
Free Download (1 page)

Company search