About

Registered Number: 04281856
Date of Incorporation: 05/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Suite 5 33 Queen Street, Wolverhampton, West Midlands, WV1 3AP

 

Based in Wolverhampton in West Midlands, Trafalgar Enterprise Holdings Ltd was registered on 05 September 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 27 July 2018
MR01 - N/A 30 October 2017
MR01 - N/A 30 October 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 12 July 2017
AA01 - Change of accounting reference date 28 December 2016
DISS40 - Notice of striking-off action discontinued 26 November 2016
CS01 - N/A 24 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 October 2013
AUD - Auditor's letter of resignation 03 May 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 September 2010
CH04 - Change of particulars for corporate secretary 13 September 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 09 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
353 - Register of members 09 September 2009
AA - Annual Accounts 05 March 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 12 February 2008
287 - Change in situation or address of Registered Office 08 February 2008
363a - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 15 June 2007
395 - Particulars of a mortgage or charge 15 June 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 08 February 2006
287 - Change in situation or address of Registered Office 16 December 2005
363a - Annual Return 03 October 2005
287 - Change in situation or address of Registered Office 30 March 2005
AA - Annual Accounts 23 March 2005
325 - Location of register of directors' interests in shares etc 04 March 2005
353 - Register of members 08 February 2005
363a - Annual Return 13 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 04 March 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
CERTNM - Change of name certificate 03 November 2003
287 - Change in situation or address of Registered Office 20 October 2003
363a - Annual Return 16 October 2003
287 - Change in situation or address of Registered Office 13 October 2003
395 - Particulars of a mortgage or charge 08 August 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
AA - Annual Accounts 12 May 2003
288a - Notice of appointment of directors or secretaries 30 November 2002
AA - Annual Accounts 04 October 2002
363a - Annual Return 23 September 2002
RESOLUTIONS - N/A 24 September 2001
RESOLUTIONS - N/A 24 September 2001
RESOLUTIONS - N/A 24 September 2001
225 - Change of Accounting Reference Date 24 September 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2017 Outstanding

N/A

A registered charge 23 October 2017 Outstanding

N/A

Legal charge 11 June 2007 Outstanding

N/A

Legal charge 11 June 2007 Outstanding

N/A

Debenture 05 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.