General information

Name:

Trailparts Limited

Office Address:

12 Greycaine Road WD24 7GG Watford

Number: 12084357

Incorporation date: 2019-07-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Trailparts was established on July 4, 2019 as a Private Limited Company. The enterprise's office can be found at Watford on 12 Greycaine Road. If you want to get in touch with this business by post, the area code is WD24 7GG. The company registration number for Trailparts Ltd is 12084357. The enterprise's registered with SIC code 45320 which means Retail trade of motor vehicle parts and accessories. 2022-12-31 is the last time the accounts were filed.

The following business owes its achievements and constant improvement to exactly three directors, specifically Murray B., Keith B. and Colin B., who have been in charge of it since September 2021.

The companies with significant control over this firm are: Deer Lake Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Watford at Greycaine Road, WD24 7GG, Hertfordshire and was registered as a PSC under the reg no 14164456.

Financial data based on annual reports

Company staff

Murray B.

Role: Director

Appointed: 15 September 2021

Latest update: 9 April 2024

Keith B.

Role: Director

Appointed: 04 July 2019

Latest update: 9 April 2024

Colin B.

Role: Director

Appointed: 04 July 2019

Latest update: 9 April 2024

People with significant control

Deer Lake Holdings Ltd
Address: 12 Greycaine Road, Watford, Hertfordshire, WD24 7GG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14164456
Notified on 2 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rick B.
Notified on 4 July 2019
Ceased on 2 December 2022
Nature of control:
substantial control or influence
Keith B.
Notified on 4 July 2019
Ceased on 2 December 2022
Nature of control:
substantial control or influence
Cheryl B.
Notified on 4 July 2019
Ceased on 2 December 2022
Nature of control:
substantial control or influence
Colin B.
Notified on 4 July 2019
Ceased on 2 December 2022
Nature of control:
substantial control or influence
Olivia B.
Notified on 4 July 2019
Ceased on 2 December 2022
Nature of control:
substantial control or influence
Murray B.
Notified on 4 July 2019
Ceased on 2 December 2022
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 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 17th, May 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
4
Company Age

Closest Companies - by postcode