TRAILIGHT LTD. - YORK
Company Profile | Company Filings |
Overview
TRAILIGHT LTD. is a Private Limited Company from YORK ENGLAND and has the status: Active.
TRAILIGHT LTD. was incorporated 33 years ago on 04/10/1990 and has the registered number: 02545823. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TRAILIGHT LTD. was incorporated 33 years ago on 04/10/1990 and has the registered number: 02545823. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TRAILIGHT LTD. - YORK
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MERCHANT HOUSE
YORK
YO1 9WB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AITRACKRECORD LIMITED (until 25/10/2016)
AITRACKRECORD LIMITED (until 25/10/2016)
MANAGEMENT SERVICES 2000 LIMITED (until 29/02/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID RONALD MCNAIR SCOTT | Sep 1973 | British | Director | 2016-07-01 | CURRENT |
MR MATTHEW MAX EDWARD ROYDE | Jan 1972 | British | Director | 2016-07-01 | CURRENT |
LEVENWOOD LIMITED | Corporate Secretary | 2016-10-19 | CURRENT | ||
MR CALLUM GRANT | Aug 1961 | United Kingdom | Director | 2016-10-19 | CURRENT |
JULIE FRANCES ALDERSON | Apr 1959 | British | Secretary | 1999-09-18 UNTIL 2006-10-17 | RESIGNED |
MS EMMA LOUISE CARMODY | British | Secretary | 2009-01-01 UNTIL 2016-01-18 | RESIGNED | |
MR COLIN ERNEST DAVIES | Oct 1957 | British | Secretary | 2006-10-17 UNTIL 2008-11-30 | RESIGNED |
MR ROY MICHAEL RODGERS | Nov 1945 | British | Secretary | RESIGNED | |
PAUL CHARLES STANSFIELD | Jun 1958 | British | Director | 1996-11-25 UNTIL 1999-06-25 | RESIGNED |
MS. CHRISTINE ANN MURRAY | Oct 1955 | British | Director | RESIGNED | |
MRS ADRIANNE JANET JOHNSON | Mar 1956 | British | Director | 1998-02-11 UNTIL 1999-06-25 | RESIGNED |
MICHAEL EDWARD WILSON JACKSON | Mar 1950 | British | Director | 2008-11-01 UNTIL 2016-07-01 | RESIGNED |
MR COLIN ERNEST DAVIES | Oct 1957 | British | Director | 2006-10-17 UNTIL 2007-07-27 | RESIGNED |
MR MARTIN STANLEY COLYER | Jun 1951 | British | Director | 2010-05-01 UNTIL 2012-04-01 | RESIGNED |
MR LESLIE JAMES CANTLAY | Feb 1953 | British | Director | RESIGNED | |
JULIE FRANCES ALDERSON | Apr 1959 | British | Director | 2006-10-17 UNTIL 2014-11-25 | RESIGNED |
MR BRENDAN JAMES AUSTIN | Sep 1949 | British | Director | 2006-10-17 UNTIL 2008-08-06 | RESIGNED |
MISS MARGUARITE JOANNA ARNOLD | Jul 1981 | British | Director | 2012-06-15 UNTIL 2016-07-01 | RESIGNED |
MR DAVID ALDERSON | Sep 1951 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Track Record Holdings Limited | 2016-07-01 | Hook | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TRAILIGHT_LTD - Accounts | 2023-09-07 | 31-12-2022 | £95,229 Cash £-6,596,846 equity |
TRAILIGHT_LTD - Accounts | 2022-07-19 | 31-12-2021 | £148,569 Cash £-5,544,758 equity |
TRAILIGHT_LTD - Accounts | 2021-06-25 | 31-12-2020 | £240,889 Cash £-4,523,649 equity |
TRAILIGHT_LTD - Accounts | 2020-06-11 | 31-12-2019 | £136,093 Cash £-3,780,063 equity |