About

Registered Number: 02980538
Date of Incorporation: 19/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 103 Haugh Green, Upper Haugh, Rotherham, South Yorkshire, S62 7FB,

 

Trappings Ltd was registered on 19 October 1994 with its registered office in Rotherham in South Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENIEL, Florence-Claire Louise Marie 19 October 1994 24 August 2011 1
STACKHOUSE, Jonathan Richard 19 October 1994 15 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 November 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 26 November 2018
AD01 - Change of registered office address 26 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 09 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 07 November 2014
AA01 - Change of accounting reference date 04 August 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 03 October 2013
CH01 - Change of particulars for director 12 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 30 September 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
TM02 - Termination of appointment of secretary 12 September 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 26 April 2007
225 - Change of Accounting Reference Date 14 March 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 31 October 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 16 July 2001
287 - Change in situation or address of Registered Office 10 January 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 17 December 1998
287 - Change in situation or address of Registered Office 06 August 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 26 November 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
AA - Annual Accounts 17 May 1996
363s - Annual Return 30 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
287 - Change in situation or address of Registered Office 10 November 1994
NEWINC - New incorporation documents 19 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.