Alexander Trailers Limited

General information

Name:

Alexander Trailers Ltd

Office Address:

2 St. Georges Court, Dairyhouse Lane Broadheath WA14 5UA Altrincham

Number: 05843594

Incorporation date: 2006-06-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alexander Trailers Limited with reg. no. 05843594 has been on the market for 18 years. This Private Limited Company can be found at 2 St. Georges Court, Dairyhouse Lane, Broadheath, Altrincham and company's post code is WA14 5UA. The company's SIC and NACE codes are 30990: Manufacture of other transport equipment n.e.c.. Alexander Trailers Ltd filed its latest accounts for the financial period up to Tuesday 31st May 2022. The firm's latest annual confirmation statement was released on Monday 12th June 2023.

According to the latest data, this firm is guided by 1 director: Darren H., who was assigned this position in 2006. Furthermore, the director's tasks are regularly assisted with by a secretary - Michelle H., who was selected by this specific firm in 2006.

The companies that control this firm are: At Holdings (Nw) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Altrincham at Altrincham Business Park, WA14 5UA and was registered as a PSC under the registration number 10387664.

Financial data based on annual reports

Company staff

Michelle H.

Role: Secretary

Appointed: 12 June 2006

Latest update: 21 November 2023

Darren H.

Role: Director

Appointed: 12 June 2006

Latest update: 21 November 2023

People with significant control

At Holdings (Nw) Ltd
Address: 2 St Georges Court Altrincham Business Park, Altrincham, WA14 5UA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10387664
Notified on 25 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Darren H.
Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 18th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18th February 2015
Annual Accounts 25th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25th February 2016
Annual Accounts 27th February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 25th February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25th February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to May 31, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

HQ address,
2014

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

HQ address,
2015

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

HQ address,
2016

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

Accountant/Auditor,
2014 - 2013

Name:

Hunter Healey Limited

Address:

Abacus House 450 Warrington Road Culcheth

Post code:

WA3 5QX

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 30990 : Manufacture of other transport equipment n.e.c.
17
Company Age

Similar companies nearby

Closest companies