TRIALS UK LTD
LEEDS TRIALS (UK) LTD

Hellopages » West Yorkshire » Leeds » LS18 5NX

Company number 07654060
Status Active
Incorporation Date 1 June 2011
Company Type Private Limited Company
Address NIGEL PEARSON (TRIALS UK), TRIALS (UK) LTD PARK CENTRE, STATION ROAD, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 5NX
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of TRIALS UK LTD are www.trialsuk.co.uk, and www.trials-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Menston Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 6 miles; to Bradford Interchange Rail Station is 6.1 miles; to Burley-in-Wharfedale Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trials Uk Ltd is a Private Limited Company. The company registration number is 07654060. Trials Uk Ltd has been working since 01 June 2011. The present status of the company is Active. The registered address of Trials Uk Ltd is Nigel Pearson Trials Uk Trials Uk Ltd Park Centre Station Road Horsforth Leeds West Yorkshire Ls18 5nx. . PEARSON, Nigel Phillip is a Director of the company. Director COX, Paul Nicholas has been resigned. Director COX, Paul Nicholas has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Director
PEARSON, Nigel Phillip
Appointed Date: 01 June 2011
59 years old

Resigned Directors

Director
COX, Paul Nicholas
Resigned: 01 April 2014
Appointed Date: 01 June 2011
57 years old

Director
COX, Paul Nicholas
Resigned: 01 June 2011
Appointed Date: 01 June 2011
57 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 01 June 2011
Appointed Date: 01 June 2011
55 years old

Persons With Significant Control

Mr Nigel Pearson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

TRIALS UK LTD Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
24 Feb 2017
Total exemption full accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Jun 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

...
... and 13 more events
08 Jun 2011
Current accounting period shortened from 30 June 2012 to 31 March 2012
08 Jun 2011
Appointment of Mr Paul Nicholas Cox as a director
08 Jun 2011
Appointment of Mr Nigel Phillip Pearson as a director
01 Jun 2011
Termination of appointment of Yomtov Jacobs as a director
01 Jun 2011
Incorporation

TRIALS UK LTD Charges

30 June 2011
Debenture
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…