Trafficlear Limited ELLAND


Trafficlear started in year 2011 as Private Limited Company with registration number 07645224. The Trafficlear company has been functioning successfully for 13 years now and its status is liquidation. The firm's office is based in Elland at Ground Floor Offices, Riverside Mills,. Postal code: HX5 0RY.

Trafficlear Limited Address / Contact

Office Address Ground Floor Offices, Riverside Mills,
Office Address2 Saddleworth Road,
Town Elland
Post code HX5 0RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07645224
Date of Incorporation Tue, 24th May 2011
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 13 years old
Account next due date Fri, 30th Sep 2022 (567 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 7th Jun 2023 (2023-06-07)
Last confirmation statement dated Tue, 24th May 2022

Company staff

Douglas F.

Position: Director

Appointed: 01 November 2021

Samuel T.

Position: Director

Appointed: 08 June 2012

David R.

Position: Director

Appointed: 24 May 2011

Andrew E.

Position: Director

Appointed: 09 June 2014

Resigned: 31 August 2018

People with significant control

Acre Group Holdings Limited

Unit 3b Heywoods Industrial Park Birds Royd Lane, Brighouse, West Yorkshire, HD6 1NA, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13133760
Notified on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel T.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 25-50% voting rights
25-50% shares

David R.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302017-12-312018-12-312019-12-312020-12-31
Net Worth-72 288-54 692     
Balance Sheet
Cash Bank In Hand4 1636 454     
Current Assets32 74471 923180 221243 167587 348482 392449 691
Debtors22 58169 571     
Stocks Inventory6 0009 570     
Net Assets Liabilities     262 282287 780
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-72 388-54 792     
Shareholder Funds-72 288-54 692     
Other
Amount Specific Advance Or Credit Directors6 44015 10016 8391 064215251 421
Amount Specific Advance Or Credit Made In Period Directors   1 064 3 97526 446
Amount Specific Advance Or Credit Repaid In Period Directors 8 6601 739 84921525 000
Creditors 140 287220 851260 730492 396263 04943 000
Creditors Due Within One Year105 032140 287     
Fixed Assets   15 37620 49142 93928 666
Net Current Assets Liabilities-72 288-68 364-40 630-17 56394 952219 343302 114
Number Shares Allotted 100     
Par Value Share 1     
Share Capital Allotted Called Up Paid100100     
Total Assets Less Current Liabilities-72 288-68 364-40 630-2 187115 443262 282330 780
Advances Credits Directors6 44015 100     
Average Number Employees During Period    588

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 2023/09/26 to Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland West Yorkshire HX5 0RY
filed on: 26th, September 2023
Free Download (2 pages)

Company search