General information

Name:

Car And Trailer Limited.

Office Address:

The Picasso Building Caldervale Road WF1 5PF Wakefield

Number: 05697439

Incorporation date: 2006-02-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05697439 is the registration number used by Car And Trailer Ltd.. The firm was registered as a Private Limited Company on Friday 3rd February 2006. The firm has been operating on the market for the last eighteen years. The company could be found at The Picasso Building Caldervale Road in Wakefield. The office's area code assigned to this location is WF1 5PF. Despite the fact, that recently referred to as Car And Trailer Ltd., it previously was known under a different name. The firm was known under the name Car And Trailer until Wednesday 22nd February 2012, then the name was replaced by Pegasus Anhaenger. The definitive transformation came on Monday 21st June 2021. The enterprise's declared SIC number is 96090: Other service activities not elsewhere classified. 2022-12-31 is the last time when the company accounts were reported.

Regarding this specific company, just about all of director's tasks have so far been carried out by Max-Heinrich S. who was selected to lead the company in 2022 in January. For sixteen years Ralf S., had been performing the duties for the following company up to the moment of the resignation in 2022. Another limited company has been appointed as one of the secretaries of this company: Sl24 Ltd..

  • Previous company's names
  • Car And Trailer Ltd. 2021-06-21
  • Pegasus Anhaenger Limited 2012-02-22
  • Car And Trailer Ltd 2006-02-03

Financial data based on annual reports

Company staff

Max-Heinrich S.

Role: Director

Appointed: 01 January 2022

Latest update: 30 March 2024

Role: Corporate Secretary

Appointed: 02 December 2020

Address: Caldervale Road, Wakefield, West Yorkshire, WF1 5PF, United Kingdom

Latest update: 30 March 2024

People with significant control

Max S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Max S.
Notified on 2 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hannelore R.
Notified on 6 April 2016
Ceased on 2 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 18 December 2015
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
Confirmation statement with no updates 2023-02-03 (CS01)
filed on: 17th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode