Company Information for TRAFALGAR-THE PEOPLE BUSINESS LIMITED
TOAD HALL CATTAWADE STREET, CATTAWADE, MANNINGTREE, ENGLAND, CO11 1RG,
|
Company Registration Number
03717084
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRAFALGAR-THE PEOPLE BUSINESS LIMITED | |
Legal Registered Office | |
TOAD HALL CATTAWADE STREET CATTAWADE MANNINGTREE ENGLAND CO11 1RG Other companies in CO7 | |
Company Number | 03717084 | |
---|---|---|
Company ID Number | 03717084 | |
Date formed | 1999-02-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-02-22 | |
Return next due | 2018-03-08 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-07-08 02:11:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLIE SMURFIT |
||
PATRICIA WHEATLEY BURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA WHEATLEY BURT |
Company Secretary | ||
CHARLOTTE BURT |
Director | ||
ADRIAN PETER TOWELL |
Company Secretary | ||
ADRIAN PETER TOWELL |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE PROFESSIONAL SERVICES ACADEMY LIMITED | Director | 2007-08-29 | CURRENT | 2007-08-29 | Dissolved 2014-07-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 32 HIGH STREET BRIGHTLINGSEA COLCHESTER CO7 0AG | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLIE SMURFIT / 01/01/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLIE SMURFIT / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WHEATLEY BURT / 01/01/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WHEATLEY BURT / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE BURT / 01/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 125 CHAPEL ROAD BRIGHTLINGSEA ESSEX CO7 0HE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 39 GREAT NORWOOD STREET CHELTENHAM GLOUCESTERSHIRE GL50 2AW | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/03/01 | |
363s | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 39 GREAT NORWOOD STREET CHELTENHAM GLOUCESTERSHIRE GL50 2AW | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-01-01 | £ 20,194 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAFALGAR-THE PEOPLE BUSINESS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 327 |
Current Assets | 2012-01-01 | £ 20,482 |
Debtors | 2012-01-01 | £ 20,155 |
Shareholder Funds | 2012-01-01 | £ 288 |
Debtors and other cash assets
TRAFALGAR-THE PEOPLE BUSINESS LIMITED owns 1 domain names.
trafalgarpeople.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TRAFALGAR-THE PEOPLE BUSINESS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |