General information

Name:

Tradewind Trailers Limited

Office Address:

Tradewind Trailers Limited Freeman Road North Hykeham LN6 9AP Lincoln

Number: 07906503

Incorporation date: 2012-01-11

Dissolution date: 2021-08-03

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as Tradewind Trailers was founded on 11th January 2012 as a private limited company. The firm headquarters was based in Lincoln on Tradewind Trailers Limited Freeman Road, North Hykeham. This place zip code is LN6 9AP. The company registration number for Tradewind Trailers Ltd was 07906503. Tradewind Trailers Ltd had been active for nine years up until 3rd August 2021.

As suggested by the firm's register, there were two directors: John C. and James C..

Executives who controlled the firm include: John C. had substantial control or influence over the company. James C. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 11 January 2012

Latest update: 4 July 2023

James C.

Role: Director

Appointed: 11 January 2012

Latest update: 4 July 2023

John C.

Role: Secretary

Appointed: 11 January 2012

Latest update: 4 July 2023

People with significant control

John C.
Notified on 1 July 2016
Nature of control:
substantial control or influence
James C.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 13 November 2021
Confirmation statement last made up date 30 October 2020
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 19 November 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 4 September 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 77120 : Renting and leasing of trucks and other heavy vehicles
9
Company Age

Similar companies nearby

Closest companies