About

Registered Number: 02545823
Date of Incorporation: 04/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Merchant House, Piccadilly, York, YO1 9WB,

 

Established in 1990, Trailight Ltd has its registered office in York, it has a status of "Active". The companies directors are listed as Levenwood Limited, Rodgers, Roy Michael, Alderson, David, Alderson, Julie Frances, Barrett, Christine Ann, Colyer, Martin Stanley, Johnson, Adrianne Janet, Stansfield, Paul Charles. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, David N/A 15 June 2012 1
ALDERSON, Julie Frances 17 October 2006 25 November 2014 1
BARRETT, Christine Ann N/A 25 June 1999 1
COLYER, Martin Stanley 01 May 2010 01 April 2012 1
JOHNSON, Adrianne Janet 11 February 1998 25 June 1999 1
STANSFIELD, Paul Charles 25 November 1996 25 June 1999 1
Secretary Name Appointed Resigned Total Appointments
LEVENWOOD LIMITED 19 October 2016 - 1
RODGERS, Roy Michael N/A 17 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
AA01 - Change of accounting reference date 18 May 2020
CS01 - N/A 14 April 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 22 March 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 20 July 2017
AD01 - Change of registered office address 18 April 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 07 November 2016
AP04 - Appointment of corporate secretary 04 November 2016
AD01 - Change of registered office address 04 November 2016
CERTNM - Change of name certificate 25 October 2016
CONNOT - N/A 24 October 2016
RESOLUTIONS - N/A 06 September 2016
AA - Annual Accounts 15 August 2016
TM01 - Termination of appointment of director 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AD01 - Change of registered office address 04 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
MR04 - N/A 03 June 2016
AR01 - Annual Return 31 March 2016
TM02 - Termination of appointment of secretary 18 January 2016
AA - Annual Accounts 26 August 2015
CH01 - Change of particulars for director 03 August 2015
AD01 - Change of registered office address 03 August 2015
AR01 - Annual Return 21 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2015
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 09 April 2014
AD01 - Change of registered office address 26 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 15 June 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 15 May 2012
CERTNM - Change of name certificate 29 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 07 April 2011
AP01 - Appointment of director 17 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2010
AA - Annual Accounts 13 April 2010
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
287 - Change in situation or address of Registered Office 08 January 2009
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 18 April 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 07 June 2007
225 - Change of Accounting Reference Date 07 December 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
287 - Change in situation or address of Registered Office 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
RESOLUTIONS - N/A 26 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 2006
395 - Particulars of a mortgage or charge 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2006
123 - Notice of increase in nominal capital 15 August 2006
RESOLUTIONS - N/A 03 August 2006
RESOLUTIONS - N/A 03 August 2006
RESOLUTIONS - N/A 03 August 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 14 November 2002
287 - Change in situation or address of Registered Office 01 August 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 11 December 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 10 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2001
123 - Notice of increase in nominal capital 10 September 2001
287 - Change in situation or address of Registered Office 06 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 21 February 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
CERTNM - Change of name certificate 16 July 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 20 January 1999
225 - Change of Accounting Reference Date 20 January 1999
363s - Annual Return 15 April 1998
CERTNM - Change of name certificate 10 March 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 22 January 1997
288a - Notice of appointment of directors or secretaries 03 December 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 04 February 1996
287 - Change in situation or address of Registered Office 05 October 1995
363s - Annual Return 03 April 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 15 April 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 11 August 1992
287 - Change in situation or address of Registered Office 21 May 1992
363a - Annual Return 26 April 1992
363b - Annual Return 14 October 1991
288 - N/A 19 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1990
288 - N/A 11 October 1990
NEWINC - New incorporation documents 04 October 1990

Mortgages & Charges

Description Date Status Charge by
Charge over intellectual property and source codes 17 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.