Trolley Maintenance Services Limited SWINDON


Trolley Maintenance Services started in year 2002 as Private Limited Company with registration number 04462167. The Trolley Maintenance Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Swindon at Chelworth Lodge. Postal code: SN6 6HP.

The firm has 2 directors, namely Nicola D., Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 17 June 2002 and Nicola D. has been with the company for the least time - from 30 April 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sheila D. who worked with the the firm until 6 July 2020.

This company operates within the SN6 6HP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1101845 . It is located at Glevum Transport Ltd, Unit 1, Swindon with a total of 6 carsand 2 trailers.

Trolley Maintenance Services Limited Address / Contact

Office Address Chelworth Lodge
Office Address2 Cricklade
Town Swindon
Post code SN6 6HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04462167
Date of Incorporation Mon, 17th Jun 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Nicola D.

Position: Director

Appointed: 30 April 2021

Andrew D.

Position: Director

Appointed: 17 June 2002

Sheila D.

Position: Director

Appointed: 17 June 2002

Resigned: 14 September 2011

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2002

Resigned: 17 June 2002

David D.

Position: Director

Appointed: 17 June 2002

Resigned: 06 July 2020

Richard D.

Position: Director

Appointed: 17 June 2002

Resigned: 13 April 2012

Sheila D.

Position: Secretary

Appointed: 17 June 2002

Resigned: 06 July 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Andrew D. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Trolley Sales and Service Limited that put Swindon, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sheila D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Trolley Sales And Service Limited

Chelworth Lodge Cricklade, Swindon, SN6 6HP, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 07429239
Notified on 5 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sheila D.

Notified on 6 April 2016
Ceased on 6 July 2020
Nature of control: 25-50% voting rights
25-50% shares

David D.

Notified on 6 April 2016
Ceased on 6 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand413 112156 554775 5141 050 545606 105856 325
Current Assets1 237 3581 395 0012 040 2172 080 8642 127 9282 167 761
Debtors507 920835 562883 594530 660715 224523 954
Net Assets Liabilities1 046 9861 131 2231 405 0331 569 3591 691 5871 944 737
Other Debtors30 883134 224137 57586 72763 14870 732
Property Plant Equipment125 704169 735147 579211 723291 976367 414
Total Inventories316 326402 885381 109499 659806 599787 482
Other
Accumulated Amortisation Impairment Intangible Assets200 000200 000200 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment232 756246 951278 309223 636215 606297 568
Average Number Employees During Period182017172020
Creditors9 86760 968104 68354 96553 84325 229
Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 29516 741110 78581 56911 760
Disposals Property Plant Equipment 79 58318 189141 53087 29238 450
Dividends Paid 184 139    
Finance Lease Liabilities Present Value Total9 86760 96854 68354 96553 84325 229
Fixed Assets125 704169 735147 579211 723291 976367 414
Increase From Depreciation Charge For Year Property Plant Equipment 71 49048 09956 11273 53993 722
Intangible Assets Gross Cost200 000200 000200 000200 000200 000 
Net Current Assets Liabilities952 5531 054 7061 390 1771 452 8281 508 9291 658 027
Other Creditors25 33288 755149 501229 45088 59082 883
Other Taxation Social Security Payable97 886122 797329 895240 552181 603211 920
Profit Loss 268 376    
Property Plant Equipment Gross Cost358 460416 686425 888435 359507 582664 982
Provisions For Liabilities Balance Sheet Subtotal21 40432 25028 04040 22755 47555 475
Total Additions Including From Business Combinations Property Plant Equipment 137 80927 391151 001159 515195 850
Total Assets Less Current Liabilities1 078 2571 224 4411 537 7561 664 5511 800 9052 025 441
Trade Creditors Trade Payables155 99799 636149 827128 964305 216187 052
Trade Debtors Trade Receivables477 037701 338535 115443 933652 076453 222
Amounts Owed By Group Undertakings  210 904   
Bank Borrowings Overdrafts  50 000   

Transport Operator Data

Glevum Transport Ltd
Address Unit 1 , Chelworth Lodge , Chelworth , Cricklade
City Swindon
Post code SN6 6HP
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
Free Download (10 pages)

Company search

Advertisements