General information

Name:

Trailerteq Holdings Limited

Office Address:

17 Gravel Walks OL4 1JY Oldham

Number: 07856637

Incorporation date: 2011-11-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Trailerteq Holdings Ltd business has been offering its services for at least 13 years, having launched in 2011. Started with Registered No. 07856637, Trailerteq Holdings is a Private Limited Company with office in 17 Gravel Walks, Oldham OL4 1JY. The firm's SIC code is 82990 meaning Other business support service activities not elsewhere classified. The company's latest filed accounts documents cover the period up to 2022-09-30 and the most recent annual confirmation statement was filed on 2022-11-20.

Considering this particular company's constant expansion, it became imperative to find additional directors: Ryan L., Ian D. and Andrew E. who have been working together for 6 years to promote the success of this specific firm.

Financial data based on annual reports

Company staff

Ryan L.

Role: Director

Appointed: 10 September 2018

Latest update: 30 January 2024

Ian D.

Role: Director

Appointed: 01 January 2014

Latest update: 30 January 2024

Andrew E.

Role: Director

Appointed: 18 October 2013

Latest update: 30 January 2024

People with significant control

Executives with significant control over the firm are: Andrew E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carter Ceba Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Rochdale at Whitfield Drive, Milnrow, OL16 4BP and was registered as a PSC under the reg no 08704704.

Andrew E.
Notified on 26 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carter Ceba Ltd
Address: 15 Whitfield Drive, Milnrow, Rochdale, OL16 4BP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08704704
Notified on 30 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie B.
Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares
Likahea Holdings Limited
Address: 2 St. Chads Court, Rochdale, OL16 1QU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08902919
Notified on 6 April 2016
Ceased on 30 May 2016
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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 12 March 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 13 March 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 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
Change of registered address from 17 Gravel Walks Oldham OL4 1JY England on Tue, 7th Nov 2023 to 97 High Street Lees Oldham Lancashire OL4 4LY (AD01)
filed on: 7th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 St Chads Court School Lane

Post code:

OL16 1QU

City / Town:

Rochdale

HQ address,
2014

Address:

1 St Chads Court School Lane

Post code:

OL16 1QU

City / Town:

Rochdale

Accountant/Auditor,
2013

Name:

Tbd Associates (north West) Ltd

Address:

1 & 4 St Chad's Court School Lane

Post code:

OL16 1QU

City / Town:

Rochdale

Accountant/Auditor,
2014

Name:

Tbd Associates Ltd

Address:

2 St Chad's Court School Lane

Post code:

OL16 1QU

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode