Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAFALGAR COMPLIANCE SERVICES LIMITED
Company Information for

TRAFALGAR COMPLIANCE SERVICES LIMITED

59/69 QUEENS ROAD, HIGH WYCOMBE, HP13 6AH,
Company Registration Number
07861834
Private Limited Company
Active

Company Overview

About Trafalgar Compliance Services Ltd
TRAFALGAR COMPLIANCE SERVICES LIMITED was founded on 2011-11-28 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Trafalgar Compliance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRAFALGAR COMPLIANCE SERVICES LIMITED
 
Legal Registered Office
59/69 QUEENS ROAD
HIGH WYCOMBE
HP13 6AH
Other companies in NN3
 
Filing Information
Company Number 07861834
Company ID Number 07861834
Date formed 2011-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB128694480  
Last Datalog update: 2023-12-05 14:07:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAFALGAR COMPLIANCE SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of TRAFALGAR COMPLIANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEVEN SEWELL
Director 2017-11-03
MICHAEL EDWARD WILLIAMS
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
MERRIL DE GROOT
Company Secretary 2011-11-28 2017-11-03
JOHN CHARLES DE GROOT
Director 2014-05-01 2017-11-03
MERRIL GAY DE GROOT
Director 2011-11-28 2017-11-03
ASHLEY PEARCE
Director 2016-06-30 2017-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEVEN SEWELL FIREX U.K. LIMITED Director 2017-11-03 CURRENT 2001-01-15 Active
PAUL STEVEN SEWELL SSF LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
PAUL STEVEN SEWELL NU DIGITAL MEDIA LIMITED Director 2015-07-20 CURRENT 2015-07-20 Dissolved 2017-02-28
PAUL STEVEN SEWELL SAFESMART LIMITED Director 2006-04-03 CURRENT 2002-02-08 Active
MICHAEL EDWARD WILLIAMS FIREX U.K. LIMITED Director 2017-11-03 CURRENT 2001-01-15 Active
MICHAEL EDWARD WILLIAMS SSF LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
MICHAEL EDWARD WILLIAMS NU DIGITAL MEDIA LIMITED Director 2015-07-20 CURRENT 2015-07-20 Dissolved 2017-02-28
MICHAEL EDWARD WILLIAMS ALL ABOUT D@TA LTD Director 2011-10-27 CURRENT 2011-04-12 Dissolved 2014-03-04
MICHAEL EDWARD WILLIAMS SAFESMART LIMITED Director 2002-02-19 CURRENT 2002-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21DIRECTOR APPOINTED MR GARY ROBINSON
2022-11-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-11-21AP01DIRECTOR APPOINTED MR GARY ROBINSON
2022-07-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-18AA01Current accounting period extended from 30/09/21 TO 31/12/21
2021-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-06-01AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16AA01Previous accounting period shortened from 31/03/20 TO 30/09/19
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-10-03AP03Appointment of Mr Richard John Pollard as company secretary on 2019-09-30
2019-10-02AP01DIRECTOR APPOINTED MR RICHARD JOHN POLLARD
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 1 Warren Yard Warren Park, Stratford Road Milton Keynes Buckinghamshire MK12 5NW
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVEN SEWELL
2019-10-02PSC05Change of details for Ssf Limited as a person with significant control on 2019-09-30
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078618340001
2018-03-14AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2018-01-02PSC02Notification of Ssf Limited as a person with significant control on 2017-11-03
2018-01-02PSC07CESSATION OF MERRIL GAY DE GROOT AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MERRIL DE GROOT
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DE GROOT
2018-01-02TM02Termination of appointment of Merril De Groot on 2017-11-03
2018-01-02AP01DIRECTOR APPOINTED MR PAUL STEVEN SEWELL
2018-01-02AP01DIRECTOR APPOINTED MR MICHAEL EDWARD WILLIAMS
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom
2017-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078618340002
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY PEARCE
2017-03-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED MR ASHLEY PEARCE
2016-03-15AA01Current accounting period extended from 30/04/16 TO 30/06/16
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM 46 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07AR0128/11/15 ANNUAL RETURN FULL LIST
2015-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078618340002
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078618340001
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-12AR0128/11/14 FULL LIST
2015-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MERRIL GAY DE GROOT / 01/02/2015
2015-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MERRIL DE GROOT / 01/02/2015
2014-07-25AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-26AP01DIRECTOR APPOINTED MR JOHN CHARLES DE GROOT
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-09AR0128/11/13 FULL LIST
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 3 WALLACE MEWS WALLACE AVENUE WORTHING BN11 5SS ENGLAND
2013-10-17AA30/04/13 TOTAL EXEMPTION SMALL
2012-12-09AR0128/11/12 FULL LIST
2012-04-05AA01CURREXT FROM 30/11/2012 TO 30/04/2013
2011-11-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TRAFALGAR COMPLIANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAFALGAR COMPLIANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of TRAFALGAR COMPLIANCE SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-04-30 £ 173,813

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-03-31

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 COMPLIANCE SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 96,963
Current Assets 2013-04-30 £ 194,831
Debtors 2013-04-30 £ 97,868
Shareholder Funds 2013-04-30 £ 29,679
Tangible Fixed Assets 2013-04-30 £ 8,661

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRAFALGAR COMPLIANCE SERVICES LIMITED registering or being granted any patents
Domain Names

TRAFALGAR COMPLIANCE SERVICES LIMITED owns 1 domain names.

trafalgarfire.co.uk  

Trademarks
We have not found any records of TRAFALGAR COMPLIANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAFALGAR COMPLIANCE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as TRAFALGAR COMPLIANCE SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
Business rates information was found for TRAFALGAR COMPLIANCE SERVICES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES GND FLR 46 TENTER ROAD MOULTON PARK IND EST NORTHAMPTON NN3 6PZ 13,750
Northampton Borough Council WORKSHOP AND PREMISES GND FLR 46 TENTER ROAD MOULTON PARK IND EST NORTHAMPTON NN3 6PZ 13,750
Northampton Borough Council WORKSHOP AND PREMISES GND FLR 46 TENTER ROAD MOULTON PARK IND EST NORTHAMPTON NN3 6PZ 13,75004-01-14

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAFALGAR COMPLIANCE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAFALGAR COMPLIANCE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.