Trailer Resources Limited HEMEL HEMPSTEAD


Trailer Resources started in year 1994 as Private Limited Company with registration number 02890593. The Trailer Resources company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Hemel Hempstead at Garton Court. Postal code: HP2 7RH.

The firm has 5 directors, namely Joanne R., Ryan J. and Amanda J. and others. Of them, Desmond O. has been with the company the longest, being appointed on 14 April 1999 and Joanne R. has been with the company for the least time - from 1 April 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the HP2 7RH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1021282 . It is located at Garton Court, Boundary Way, Hemel Hempstead with a total of 6 cars.

Trailer Resources Limited Address / Contact

Office Address Garton Court
Office Address2 Boundary Way
Town Hemel Hempstead
Post code HP2 7RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02890593
Date of Incorporation Mon, 24th Jan 1994
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Joanne R.

Position: Director

Appointed: 01 April 2022

Ryan J.

Position: Director

Appointed: 01 April 2021

Amanda J.

Position: Director

Appointed: 01 April 2012

Barry O.

Position: Director

Appointed: 01 April 2004

Desmond O.

Position: Director

Appointed: 14 April 1999

Gaynor O.

Position: Secretary

Appointed: 10 August 2005

Resigned: 01 April 2021

Gaynor O.

Position: Director

Appointed: 13 July 2004

Resigned: 01 April 2021

Melanie N.

Position: Director

Appointed: 13 July 2004

Resigned: 04 November 2005

Melanie N.

Position: Secretary

Appointed: 03 December 2003

Resigned: 10 August 2005

Eric E.

Position: Secretary

Appointed: 18 July 1995

Resigned: 03 December 2003

Eric E.

Position: Director

Appointed: 18 July 1995

Resigned: 03 December 2003

Peter C.

Position: Secretary

Appointed: 31 October 1994

Resigned: 19 July 1995

Barry O.

Position: Director

Appointed: 12 October 1994

Resigned: 14 April 1999

Ann C.

Position: Secretary

Appointed: 24 January 1994

Resigned: 31 October 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 January 1994

Resigned: 24 January 1994

Peter C.

Position: Director

Appointed: 24 January 1994

Resigned: 01 November 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 January 1994

Resigned: 24 January 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Garton Holdings Limited from Hemel Hempstead, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Garton Holdings Limited

Garton Court Boundary Way, Hemel Hempstead, HP2 7RH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 04842175
Notified on 9 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand736 9271 158 125
Current Assets2 393 5293 177 275
Debtors1 656 6022 019 150
Net Assets Liabilities5 848 5156 622 641
Other Debtors60 439258 512
Property Plant Equipment23 068 19229 651 605
Other
Audit Fees Expenses17 70522 665
Accrued Liabilities Deferred Income1 160 5362 037 824
Accumulated Depreciation Impairment Property Plant Equipment16 908 62420 127 192
Additions Other Than Through Business Combinations Property Plant Equipment 11 238 445
Administrative Expenses3 433 0223 884 085
Amounts Owed To Group Undertakings568 243392 376
Corporation Tax Payable83 534 
Corporation Tax Recoverable 41 145
Cost Sales6 117 2519 000 715
Creditors11 231 44915 642 720
Current Tax For Period83 241 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences593 216385 501
Finance Lease Liabilities Present Value Total11 231 44915 642 720
Further Item Tax Increase Decrease Component Adjusting Items413 4651 122
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 239 583250 000
Gain Loss On Disposals Property Plant Equipment48 418224 863
Gross Profit Loss5 351 2825 822 746
Increase Decrease In Current Tax From Adjustment For Prior Periods -41 145
Increase From Depreciation Charge For Year Property Plant Equipment 4 392 591
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts532 434830 587
Interest Payable Similar Charges Finance Costs532 434830 587
Net Current Assets Liabilities-4 216 736-5 229 251
Operating Profit Loss1 918 2601 938 661
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 174 023
Other Disposals Property Plant Equipment 1 436 464
Other Interest Receivable Similar Income Finance Income 10 408
Prepayments Accrued Income126 671236 070
Profit Loss709 369774 126
Profit Loss On Ordinary Activities Before Tax1 385 8261 118 482
Property Plant Equipment Gross Cost39 976 81649 778 797
Provisions For Liabilities Balance Sheet Subtotal1 771 4922 156 993
Taxation Including Deferred Taxation Balance Sheet Subtotal1 771 4922 156 993
Tax Expense Credit Applicable Tax Rate263 307212 512
Tax Increase Decrease Arising From Group Relief Tax Reconciliation 22 174
Tax Increase Decrease From Effect Capital Allowances Depreciation-682-4 259
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss14 08820 287
Tax Tax Credit On Profit Or Loss On Ordinary Activities676 457344 356
Total Assets Less Current Liabilities18 851 45624 422 354
Total Current Tax Expense Credit83 241-41 145
Total Operating Lease Payments288 500396 806
Trade Creditors Trade Payables482 028815 620
Trade Debtors Trade Receivables1 469 4921 483 423
Turnover Revenue11 468 53314 823 461

Transport Operator Data

Garton Court
Address Boundary Way
City Hemel Hempstead
Post code HP2 7RH
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 7th, August 2023
Free Download (27 pages)

Company search

Advertisements