Company NameTrafalgar Associates Limited
DirectorDavid Jeffrey Conway
Company StatusActive
Company Number02882739
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Jeffrey Conway
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1994(2 months after company formation)
Appointment Duration30 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
BL9 6BU
Secretary NameMr David Jeffrey Conway
NationalityBritish
StatusCurrent
Appointed25 February 1994(2 months after company formation)
Appointment Duration30 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
BL9 6BU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Laurence Martin Conway
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(2 months after company formation)
Appointment Duration17 years (resigned 22 February 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 24 Bury Business Centre
Kay Street
Bury
BL9 6BU
Director NameMr Jonathan Isaacs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 1996)
RoleCompany Director
Correspondence Address29 St Michaels Road
Boldmere
Sutton Coldfield
West Midlands
B73 5TA

Contact

Websitewww.trafalgar-associates.com

Location

Registered Address38 Barnhill Road
Prestwich
Manchester
M25 9NH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£122,905
Cash£49,821
Current Liabilities£24,042

Accounts

Latest Accounts31 January 2024 (2 months, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

24 April 2023Micro company accounts made up to 31 January 2023 (5 pages)
30 March 2023Registered office address changed from Unit 24 Bury Business Centre Kay Street Bury BL9 6BU to 38 Barnhill Road Prestwich Manchester M25 9NH on 30 March 2023 (1 page)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 January 2022 (5 pages)
6 April 2021Micro company accounts made up to 31 January 2021 (5 pages)
29 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 January 2020 (5 pages)
15 April 2019Micro company accounts made up to 31 January 2019 (4 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
18 May 2018Micro company accounts made up to 31 January 2018 (5 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 34,000
(5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 34,000
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 34,000
(5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 34,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 34,000
(5 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 34,000
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
22 December 2011Register(s) moved to registered office address (1 page)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
22 December 2011Register(s) moved to registered office address (1 page)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Termination of appointment of Laurence Conway as a director (1 page)
24 February 2011Termination of appointment of Laurence Conway as a director (1 page)
17 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 34,000
(3 pages)
17 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 34,000
(3 pages)
21 December 2010Secretary's details changed for Mr David Jeffrey Conway on 21 December 2010 (1 page)
21 December 2010Secretary's details changed for Mr David Jeffrey Conway on 21 December 2010 (1 page)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 December 2009Director's details changed for Laurence Martin Conway on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for David Jeffrey Conway on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Laurence Martin Conway on 21 December 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Director's details changed for David Jeffrey Conway on 21 December 2009 (2 pages)
6 April 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 April 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 December 2008Return made up to 21/12/08; full list of members (4 pages)
24 December 2008Return made up to 21/12/08; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 21/12/06; full list of members (2 pages)
5 January 2007Return made up to 21/12/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
17 January 2006Return made up to 21/12/05; full list of members (2 pages)
17 January 2006Return made up to 21/12/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 January 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
18 January 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
14 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 January 2004Return made up to 21/12/03; full list of members (7 pages)
12 January 2004Return made up to 21/12/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
21 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
8 August 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
8 August 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
16 January 2002Return made up to 21/12/01; full list of members (6 pages)
16 January 2002Return made up to 21/12/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
22 August 2001Total exemption small company accounts made up to 31 January 2001 (9 pages)
2 January 2001Return made up to 21/12/00; full list of members (6 pages)
2 January 2001Return made up to 21/12/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 January 2000 (9 pages)
27 June 2000Accounts for a small company made up to 31 January 2000 (9 pages)
6 January 2000Return made up to 21/12/99; full list of members (6 pages)
6 January 2000Return made up to 21/12/99; full list of members (6 pages)
5 August 1999Accounts made up to 31 January 1999 (10 pages)
5 August 1999Accounts made up to 31 January 1999 (10 pages)
24 December 1998Return made up to 21/12/98; no change of members (4 pages)
24 December 1998Return made up to 21/12/98; no change of members (4 pages)
17 July 1998Accounts made up to 31 January 1998 (10 pages)
17 July 1998Accounts made up to 31 January 1998 (10 pages)
9 January 1998Return made up to 21/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/01/98
(6 pages)
9 January 1998Return made up to 21/12/97; full list of members
  • 363(287) ‐ Registered office changed on 09/01/98
(6 pages)
1 September 1997Accounts made up to 31 January 1997 (15 pages)
1 September 1997Accounts made up to 31 January 1997 (15 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
7 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1997Application for reregistration from PLC to private (1 page)
7 July 1997Application for reregistration from PLC to private (1 page)
7 July 1997Re-registration of Memorandum and Articles (14 pages)
7 July 1997Re-registration of Memorandum and Articles (14 pages)
25 March 1997Registered office changed on 25/03/97 from: mansion house manchester road altrincham cheshire WA14 4RY (1 page)
25 March 1997Registered office changed on 25/03/97 from: mansion house manchester road altrincham cheshire WA14 4RY (1 page)
6 January 1997Return made up to 21/12/96; no change of members (4 pages)
6 January 1997Return made up to 21/12/96; no change of members (4 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
2 September 1996Accounts made up to 31 January 1996 (16 pages)
2 September 1996Accounts made up to 31 January 1996 (16 pages)
31 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Return made up to 21/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Accounts made up to 31 January 1995 (15 pages)
13 June 1995Accounts made up to 31 January 1995 (15 pages)