Trafalgar Cleaning Equipment Limited

General information

Name:

Trafalgar Cleaning Equipment Ltd

Office Address:

Unit C Foundry Close RH13 5TX Horsham

Number: 02608669

Incorporation date: 1991-05-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trafalgar Cleaning Equipment is a firm situated at RH13 5TX Horsham at Unit C. This business was set up in 1991 and is registered as reg. no. 02608669. This business has been on the English market for 33 years now and company current status is active. This company's registered with SIC code 45190 - Sale of other motor vehicles. December 31, 2022 is the last time the accounts were reported.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 15 transactions from worth at least 500 pounds each, amounting to £18,680 in total. The company also worked with the Redbridge (9 transactions worth £18,650 in total) and the Blaby District (1 transaction worth £15,882 in total). Trafalgar Cleaning Equipment was the service provided to the Brighton & Hove City Council covering the following areas: Direct Transport Costs and Equip't Furniture N Materials was also the service provided to the Milton Keynes Council Council covering the following areas: Transport-related Expenditure and Premises-related Expenditure.

Martin B. is this company's individual managing director, that was assigned this position in 1991 in May. In order to help the directors in their tasks, this specific limited company has been utilizing the skills of Sarah M. as a secretary since 2018.

Financial data based on annual reports

Company staff

Sarah M.

Role: Secretary

Appointed: 07 May 2018

Latest update: 17 December 2023

Martin B.

Role: Director

Appointed: 09 May 1991

Latest update: 17 December 2023

People with significant control

Martin B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Martin B.
Notified on 6 April 2016
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 25 January 2024
Confirmation statement last made up date 11 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 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 8 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 May 2013
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2013

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2014

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2015

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Accountant/Auditor,
2012 - 2014

Name:

D. A. Clark & Co. Ltd

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 3 £ 2 769.01
2015-04-10 PAY00754949 £ 1 900.00 Direct Transport Costs
2015 Milton Keynes Council 1 £ 536.69
2015-01-07 5100746780 £ 536.69 Transport-related Expenditure
2014 Redbridge 2 £ 2 795.00
2014-01-27 641875 £ 1 500.00 Supplies And Services / Equipment, Furniture And Materials
2014 Blaby District 1 £ 15 882.18
2014-05-13 114369 £ 15 882.18 In Year Capital Additions
2014 Brighton & Hove City 6 £ 6 503.76
2014-09-12 PAY00695826 £ 2 229.29 Direct Transport Costs
2014 Derby City Council 1 £ 1 140.00
2014-06-20 2025958 £ 1 140.00 Supplies And Services
2013 Redbridge 2 £ 9 730.72
2013-12-31 60225780 £ 7 980.72 Supplies And Services / Equipment, Furniture And Materials
2013 Brighton & Hove City 3 £ 2 950.61
2013-05-01 PAY00564747 £ 2 049.23 Direct Transport Costs
2013 Derby City Council 3 £ 2 599.60
2013-04-16 1733300 £ 1 449.60 Supplies And Services
2013 Gravesham Borough Council 1 £ 508.90
2013-12-13 241723 £ 508.90 Furniture & Equipment - M'ce
2012 Redbridge 3 £ 2 624.06
2012-12-17 636038 £ 1 750.00 Supplies And Services / Equipment, Furniture And Materials
2012 Brighton & Hove City 2 £ 4 456.24
2012-01-20 PAY00446189 £ 2 500.00 Equip't Furniture N Materials
2012 Derby City Council 1 £ 1 140.00
2012-11-06 1621674 £ 1 140.00 Supplies And Services
2012 Gateshead Council 2 £ 13 850.00
2012-08-09 43695219 £ 13 000.00 Purchase Of Vehicles
2012 Milton Keynes Council 2 £ 1 076.79
2012-12-28 5100626131 £ 950.00 Premises-related Expenditure
2011 Redbridge 2 £ 3 500.00
2011-01-17 60136244 £ 1 750.00 Third Party Payments / Private Contractors
2011 Brighton & Hove City 1 £ 2 000.00
2011-12-07 PAY00435712 £ 2 000.00 Equip't Furniture N Materials
2011 Derby City Council 3 £ 1 625.00
2011-05-06 1225120 £ 1 140.00 Supplies & Services
2011 Lichfield District Council 2 £ 513.46
2011-02-07 18179 £ 260.00 Equip' - Repair&main'
2010 Derby City Council 5 £ 1 440.00
2010-04-13 918076 £ 475.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
32
Company Age

Similar companies nearby

Closest companies