About

Registered Number: 04208754
Date of Incorporation: 01/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

 

Based in Shropshire, Trailmasters (International) Ltd was established in 2001. We don't know the number of employees at the business. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READER, John Trevor 19 January 2009 - 1
DOWSON, Godfrey Anthony 03 September 2001 01 January 2006 1
HOMBURG, Amanda Jayne 04 August 2009 14 May 2010 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 24 May 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 17 February 2010
288a - Notice of appointment of directors or secretaries 05 August 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
AA - Annual Accounts 02 April 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 07 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 13 May 2004
AA - Annual Accounts 29 April 2004
287 - Change in situation or address of Registered Office 14 February 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 01 May 2003
287 - Change in situation or address of Registered Office 25 October 2002
363s - Annual Return 30 May 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
287 - Change in situation or address of Registered Office 25 September 2001
MEM/ARTS - N/A 20 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
CERTNM - Change of name certificate 14 September 2001
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.