Company number 01904973
Status Active
Incorporation Date 15 April 1985
Company Type Private Limited Company
Address 33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Current accounting period shortened from 30 July 2017 to 31 March 2017; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 July 2015. The most likely internet sites of TRAILER SERVICES LIMITED are www.trailerservices.co.uk, and www.trailer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Trailer Services Limited is a Private Limited Company.
The company registration number is 01904973. Trailer Services Limited has been working since 15 April 1985.
The present status of the company is Active. The registered address of Trailer Services Limited is 33 George Street Wakefield West Yorkshire Wf1 1lx. The company`s financial liabilities are £115.77k. It is £-3.63k against last year. . SMITH, Robert David is a Secretary of the company. MARSH, John Anthony is a Director of the company. Director MARSH, Lee has been resigned. Director PENTELOW, Robert Hendley has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".
trailer services Key Finiance
LIABILITIES
£115.77k
-4%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
MARSH, Lee
Resigned: 01 January 1999
Appointed Date: 03 February 1997
55 years old
Persons With Significant Control
Mr John Anthony Marsh
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more
TRAILER SERVICES LIMITED Events
21 Mar 2017
Current accounting period shortened from 30 July 2017 to 31 March 2017
04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 30 July 2015
27 Apr 2016
Previous accounting period shortened from 31 July 2015 to 30 July 2015
13 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
...
... and 64 more events
21 Feb 1987
Return made up to 29/12/86; full list of members
26 Jan 1987
Full accounts made up to 31 July 1986
21 Nov 1986
Secretary resigned;new secretary appointed;director resigned
21 Nov 1986
Registered office changed on 21/11/86 from: 73 northgate wakefield