Trafalgar Court Northern Limited SHEFFIELD


Trafalgar Court Northern started in year 1994 as Private Limited Company with registration number 02947401. The Trafalgar Court Northern company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Sheffield at Apartment 9, Queens Stables. Postal code: S2 3RU.

At the moment there are 2 directors in the the company, namely Lisa G. and Fred M.. In addition one secretary - Lisa G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trafalgar Court Northern Limited Address / Contact

Office Address Apartment 9, Queens Stables
Office Address2 82 Park Grange Road
Town Sheffield
Post code S2 3RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947401
Date of Incorporation Mon, 11th Jul 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (8 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Lisa G.

Position: Director

Appointed: 11 November 2008

Lisa G.

Position: Secretary

Appointed: 14 November 2000

Fred M.

Position: Director

Appointed: 11 July 1994

Michael C.

Position: Director

Appointed: 25 October 2002

Resigned: 05 April 2008

Jane C.

Position: Secretary

Appointed: 04 December 1997

Resigned: 14 November 2000

Julie D.

Position: Secretary

Appointed: 04 September 1997

Resigned: 04 December 1997

Jillian H.

Position: Secretary

Appointed: 27 February 1996

Resigned: 04 September 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 1994

Resigned: 11 July 1994

Brian K.

Position: Secretary

Appointed: 11 July 1994

Resigned: 27 February 1996

Brian K.

Position: Director

Appointed: 11 July 1994

Resigned: 18 December 1998

London Law Services Limited

Position: Nominee Director

Appointed: 11 July 1994

Resigned: 11 July 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Fred M. The abovementioned PSC and has 75,01-100% shares.

Fred M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand123 309607 601338 503150 968285 981727 996271 482
Current Assets141 915618 311526 612480 934661 4361 255 728792 269
Debtors18 60610 710188 109329 966375 455527 732520 787
Net Assets Liabilities3 764 4584 080 8734 192 5074 471 8904 834 7885 193 7285 458 330
Property Plant Equipment15 00047 20515 376 20515 367 20515 358 20515 349 2055 205
Other
Accumulated Depreciation Impairment Property Plant Equipment301 402313 402322 402331 402340 402349 402355 402
Average Number Employees During Period  44455
Balances Amounts Owed To Related Parties  2 660 3942 648 394   
Creditors319 687331 148361 171604 577680 2631 080 2051 179 042
Fixed Assets15 353 50015 385 70515 376 70515 367 70515 358 20515 349 20515 842 103
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    877 125  
Increase From Depreciation Charge For Year Property Plant Equipment 12 0009 0009 0009 0009 0006 000
Investments Fixed Assets15 338 50015 338 50015 338 500500 15 338 00015 836 898
Net Current Assets Liabilities-177 772287 163165 441-123 643105 567175 523-386 773
Property Plant Equipment Gross Cost316 402360 607360 60715 698 60715 698 607360 607360 607
Total Additions Including From Business Combinations Property Plant Equipment 44 205     
Total Assets Less Current Liabilities15 175 72815 672 86815 542 14615 251 66215 339 37815 524 72815 455 330

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2016-08-31
filed on: 29th, June 2017
Free Download (6 pages)

Company search