About

Registered Number: 01672152
Date of Incorporation: 15/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Sterling House 97 Lichfield St, Tamworth, Staffs, B79 7GF

 

Based in Tamworth, Staffs, Trailer Engineering Ltd was registered on 15 October 1982, it's status at Companies House is "Active". The current directors of this company are listed as Hampson, Neil, Swift, Robert David, Swift, Stephen Robert, Baines, Sandra, Baines, Clive Ian at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMPSON, Neil 10 September 2008 - 1
SWIFT, Robert David 10 September 2008 - 1
SWIFT, Stephen Robert 10 September 2008 - 1
BAINES, Clive Ian N/A 10 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BAINES, Sandra N/A 10 September 2008 1

Filing History

Document Type Date
MR04 - N/A 15 January 2020
MR04 - N/A 15 January 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 11 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 November 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 19 December 2017
SH01 - Return of Allotment of shares 22 March 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 12 December 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 November 2014
MR01 - N/A 24 February 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
225 - Change of Accounting Reference Date 18 August 2009
287 - Change in situation or address of Registered Office 03 March 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
225 - Change of Accounting Reference Date 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
395 - Particulars of a mortgage or charge 23 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 22 September 2008
RESOLUTIONS - N/A 14 May 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 23 February 2005
287 - Change in situation or address of Registered Office 26 January 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 19 April 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 15 May 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 22 June 1998
363s - Annual Return 02 March 1998
AA - Annual Accounts 29 January 1998
363a - Annual Return 26 February 1997
AA - Annual Accounts 04 February 1997
363x - Annual Return 05 March 1996
AA - Annual Accounts 07 February 1996
363x - Annual Return 14 March 1995
AA - Annual Accounts 03 February 1995
363x - Annual Return 04 March 1994
AA - Annual Accounts 03 March 1994
363x - Annual Return 18 March 1993
AA - Annual Accounts 08 February 1993
363x - Annual Return 16 March 1992
AA - Annual Accounts 19 February 1992
363x - Annual Return 28 February 1991
AA - Annual Accounts 18 February 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
363 - Annual Return 21 January 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 14 January 1988
AA - Annual Accounts 18 October 1986
288 - N/A 28 July 1986
363 - Annual Return 27 June 1986
287 - Change in situation or address of Registered Office 10 June 1986
AA - Annual Accounts 12 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2014 Fully Satisfied

N/A

Debenture 15 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.