Towmate Trailers Ltd

General information

Name:

Towmate Trailers Limited

Office Address:

Whitehall Road CO2 8WA Colchester

Number: 10874424

Incorporation date: 2017-07-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Towmate Trailers Ltd can be found at Colchester at Whitehall Road. Anyone can search for the company by the zip code - CO2 8WA. This enterprise has been operating on the UK market for seven years. This company is registered under the number 10874424 and company's last known state is active. The business name of the company was changed in the year 2023 to Towmate Trailers Ltd. This company previous name was Pipe Trailers. This firm's Standard Industrial Classification Code is 32990: Other manufacturing n.e.c.. Towmate Trailers Limited reported its account information for the financial period up to 2022-12-31. The firm's most recent annual confirmation statement was released on 2023-01-02.

As stated, this specific limited company was formed in 2017-07-19 and has so far been managed by three directors, out of whom two (Stephen B. and Kevin B.) are still in the management.

  • Previous company's names
  • Towmate Trailers Ltd 2023-01-05
  • Pipe Trailers Ltd 2017-07-19

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 19 July 2017

Latest update: 23 April 2024

Kevin B.

Role: Director

Appointed: 19 July 2017

Latest update: 23 April 2024

People with significant control

Ate Global Limited
Address: Unit 12, Anglia House Grange Way Business Park, Grange Way, Colchester, Essex, CO2 8HF, United Kingdom
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10304096
Notified on 19 July 2017
Ceased on 2 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kevin B.
Notified on 19 July 2017
Ceased on 17 July 2020
Nature of control:
substantial control or influence
Stephen B.
Notified on 19 July 2017
Ceased on 17 July 2020
Nature of control:
substantial control or influence
Andrew B.
Notified on 19 July 2017
Ceased on 17 July 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 15 February 2018
Start Date For Period Covered By Report 2017-07-19
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 15 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts 17 August 2020
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Date Approval Accounts 17 August 2020
Annual Accounts 15 April 2021
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Date Approval Accounts 15 April 2021
Annual Accounts 21 March 2022
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Date Approval Accounts 21 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024-01-02 (CS01)
filed on: 16th, January 2024
confirmation statement
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
6
Company Age

Closest Companies - by postcode