Trailertech Limited BRADFORD


Trailertech started in year 2008 as Private Limited Company with registration number 06706204. The Trailertech company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Bradford at H20 Building. Postal code: BD12 0NQ.

There is a single director in the firm at the moment - Andrew L., appointed on 24 September 2008. In addition, a secretary was appointed - Suzanne L., appointed on 17 March 2017. Currenlty, the firm lists one former director, whose name is John C. and who left the the firm on 24 September 2008. In addition, there is one former secretary - Natalie K. who worked with the the firm until 16 March 2017.

Trailertech Limited Address / Contact

Office Address H20 Building
Office Address2 Aylesham Industrial Estate, Brighouse Road
Town Bradford
Post code BD12 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06706204
Date of Incorporation Wed, 24th Sep 2008
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 8th Oct 2023 (2023-10-08)
Last confirmation statement dated Sat, 24th Sep 2022

Company staff

Suzanne L.

Position: Secretary

Appointed: 17 March 2017

Andrew L.

Position: Director

Appointed: 24 September 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2008

Resigned: 24 September 2008

John C.

Position: Director

Appointed: 24 September 2008

Resigned: 24 September 2008

Natalie K.

Position: Secretary

Appointed: 24 September 2008

Resigned: 16 March 2017

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we established, there is Suzanne L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Andrew L. This PSC owns 75,01-100% shares.

Suzanne L.

Notified on 25 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew L.

Notified on 24 September 2016
Ceased on 25 September 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth25 66166 88486 06095 170      
Balance Sheet
Current Assets57 69373 48485 35285 916158 256178 751180 236124 900148 32555 981
Net Assets Liabilities    110 90288 26641 65039 31629 514945
Cash Bank In Hand13 25429 87240 875       
Debtors 43 61244 477       
Net Assets Liabilities Including Pension Asset Liability25 66166 88486 06095 170      
Stocks Inventory44 43943 612        
Tangible Fixed Assets28 67721 50829 256       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve25 66066 88386 059       
Shareholder Funds25 66166 88486 06095 170      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    500525575600625650
Average Number Employees During Period    111111
Creditors    66 010110 327153 28696 440147 02681 677
Fixed Assets28 67721 50829 25625 54219 15620 36715 27511 45628 84027 291
Net Current Assets Liabilities25 76445 37657 70470 55392 24668 42426 95028 4601 299-25 696
Total Assets Less Current Liabilities54 44166 88486 06096 095111 40288 79142 22539 91630 1391 595
Accruals Deferred Income  900925      
Creditors Due After One Year28 780         
Creditors Due Within One Year31 92928 10828 54815 363      
Number Shares Allotted  1       
Par Value Share  1       
Secured Debts1 598         
Share Capital Allotted Called Up Paid 11       
Tangible Fixed Assets Additions  17 500       
Tangible Fixed Assets Cost Or Valuation95 77095 770113 270       
Tangible Fixed Assets Depreciation67 09374 26284 014       
Tangible Fixed Assets Depreciation Charged In Period 7 1699 752       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2024/01/12 director's details were changed
filed on: 12th, January 2024
Free Download (2 pages)

Company search

Advertisements