08736305 started in year 2013 as Private Limited Company with registration number 08736305. The 08736305 company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bolton at 30 Lenora Street. Postal code: BL3 4EZ. Since 2021/10/01 08736305 Ltd is no longer carrying the name Trakai.
The firm has one director. Justinas K., appointed on 17 October 2013. There are currently no secretaries appointed. As of 25 April 2024, our data shows no information about any ex officers on these positions.
08736305 Ltd Address / Contact
Office Address
30 Lenora Street
Town
Bolton
Post code
BL3 4EZ
Country of origin
United Kingdom
Company Information / Profile
Registration Number
08736305
Date of Incorporation
Thu, 17th Oct 2013
Industry
Other transportation support activities
End of financial Year
31st October
Company age
11 years old
Account next due date
Sun, 31st Jul 2016 (2825 days after)
Account last made up date
Fri, 31st Oct 2014
Next confirmation statement due date
Mon, 31st Oct 2016 (2016-10-31)
Return last made up date
Fri, 17th Oct 2014
Company staff
Justinas K.
Position: Director
Appointed: 17 October 2013
Company previous names
Trakai
October 1, 2021
Annual reports financial information
Profit & Loss
Accounts Information Date
2014-10-31
Net Worth
-1 641
Balance Sheet
Cash Bank In Hand
4 046
Current Assets
4 046
Net Assets Liabilities Including Pension Asset Liability
-1 641
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
-1 642
Shareholder Funds
-1 641
Other
Creditors Due Within One Year
5 687
Net Current Assets Liabilities
-1 641
Total Assets Less Current Liabilities
-1 641
Company filings
Filing category
Accounts
Address
Annual return
Change of name
Gazette
Incorporation
Officers
Restoration
Type
Category
Free download
AC92
Restoration by order of the court
filed on: 1st, October 2021
restoration
Free Download
(3 pages)
Type
Category
Free download
AC92
Restoration by order of the court
filed on: 1st, October 2021
restoration
Free Download
(3 pages)
CERTNM
Company name changed trakaicertificate issued on 01/10/21
filed on: 1st, October 2021
change of name
Free Download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2016
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
gazette
Free Download
(1 page)
AA
Data of total exemption small company accounts made up to 2014/10/31
filed on: 15th, July 2015
accounts
Free Download
(3 pages)
CH01
On 2014/11/14 director's details were changed
filed on: 20th, November 2014
officers
Free Download
(2 pages)
AR01
Annual return drawn up to 2014/10/17 with full list of members
filed on: 20th, November 2014
annual return
Free Download
(3 pages)
SH01
1.00 GBP is the capital in company's statement on 2014/11/20
capital
CH01
On 2014/05/06 director's details were changed
filed on: 14th, May 2014
officers
Free Download
(3 pages)
AD01
Change of registered office on 2014/04/28 from Unit a the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England
filed on: 28th, April 2014
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.