TRAILERS & COMPONENTS LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY7 8BX

Company number 02918162
Status Active
Incorporation Date 12 April 1994
Company Type Private Limited Company
Address STONEACRE,SHREWSBURY ROAD, CRAVEN ARMS, SHROPSHIRE, SY7 8BX
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,333 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRAILERS & COMPONENTS LIMITED are www.trailerscomponents.co.uk, and www.trailers-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Trailers Components Limited is a Private Limited Company. The company registration number is 02918162. Trailers Components Limited has been working since 12 April 1994. The present status of the company is Active. The registered address of Trailers Components Limited is Stoneacre Shrewsbury Road Craven Arms Shropshire Sy7 8bx. The company`s financial liabilities are £1.56k. It is £-3.31k against last year. And the total assets are £76.15k, which is £-153.41k against last year. HUGHES, Clare Elizabeth Rennie is a Secretary of the company. HUGHES, Clare Elizabeth Rennie is a Director of the company. HUGHES, Nigel Thomas is a Director of the company. HUGHES, Timothy John Owen is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


trailers & components Key Finiance

LIABILITIES £1.56k
-68%
CASH n/a
TOTAL ASSETS £76.15k
-67%
All Financial Figures

Current Directors

Secretary
HUGHES, Clare Elizabeth Rennie
Appointed Date: 12 April 1994

Director
HUGHES, Clare Elizabeth Rennie
Appointed Date: 12 April 1994
79 years old

Director
HUGHES, Nigel Thomas
Appointed Date: 12 April 1994
83 years old

Director
HUGHES, Timothy John Owen
Appointed Date: 20 October 2012
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 April 1994
Appointed Date: 12 April 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 April 1994
Appointed Date: 12 April 1994
71 years old

TRAILERS & COMPONENTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,333

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,333

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
09 May 1994
New director appointed

09 May 1994
Secretary resigned;new secretary appointed

09 May 1994
Director resigned;new director appointed

09 May 1994
Registered office changed on 09/05/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

12 Apr 1994
Incorporation

TRAILERS & COMPONENTS LIMITED Charges

17 October 2013
Charge code 0291 8162 0001
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…