Company NameTrafford Cars Limited
DirectorsRay Leon Tandy and Jillian Denise Tandy
Company StatusActive
Company Number04306241
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRay Leon Tandy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2001(1 day after company formation)
Appointment Duration22 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Christie Way
Manchester
M21 7QY
Director NameMrs Jillian Denise Tandy
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed06 September 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Manway Business Park Canal Road
Timperley
Altrincham
WA14 1TD
Director NameNeil Tandy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(1 day after company formation)
Appointment Duration17 years, 10 months (resigned 05 September 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Secretary NameNeil Tandy
NationalityBritish
StatusResigned
Appointed18 October 2001(1 day after company formation)
Appointment Duration17 years, 10 months (resigned 05 September 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetraffordcars.co.uk
Telephone0161 9281111
Telephone regionManchester

Location

Registered AddressUnit 4 Manway Business Park Canal Road
Timperley
Altrincham
WA14 1TD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Neil Tandy
50.00%
Ordinary
50 at £1Mr Raymond Leon Tandy
50.00%
Ordinary

Financials

Year2014
Net Worth£618,869
Cash£259,008
Current Liabilities£242,915

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

16 September 2013Delivered on: 18 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 July 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
30 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
21 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
14 December 2021Director's details changed for Ray Leon Tandy on 10 December 2021 (2 pages)
10 December 2021Director's details changed for Mrs Jill Tandy on 10 December 2021 (2 pages)
10 December 2021Director's details changed for Raymond Leon Tandy on 10 December 2021 (2 pages)
10 December 2021Change of details for Mrs Jill Tandy as a person with significant control on 10 December 2021 (2 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
29 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
27 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
29 January 2021Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT to Unit 4 Manway Business Park Canal Road Timperley Altrincham WA14 1TD on 29 January 2021 (1 page)
24 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
7 September 2020Confirmation statement made on 4 September 2020 with updates (4 pages)
4 September 2020Termination of appointment of Neil Tandy as a secretary on 5 September 2019 (1 page)
4 September 2020Notification of Jill Tandy as a person with significant control on 6 September 2019 (2 pages)
4 September 2020Termination of appointment of Neil Tandy as a director on 5 September 2019 (1 page)
4 September 2020Appointment of Mrs Jill Tandy as a director on 6 September 2019 (2 pages)
4 September 2020Cessation of Neil Tandy as a person with significant control on 5 September 2019 (1 page)
6 November 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 November 2015Director's details changed for Neil Tandy on 31 October 2015 (2 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Director's details changed for Neil Tandy on 31 October 2015 (2 pages)
25 November 2015Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT to 211 Manchester New Road Middleton Manchester M24 1JT on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 211 Manchester New Road Middleton Manchester M24 1JT on 25 November 2015 (1 page)
25 November 2015Director's details changed for Raymond Leon Tandy on 31 October 2015 (2 pages)
25 November 2015Director's details changed for Raymond Leon Tandy on 31 October 2015 (2 pages)
25 November 2015Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT England to 211 Manchester New Road Middleton Manchester M24 1JT on 25 November 2015 (1 page)
25 November 2015Secretary's details changed for Neil Tandy on 31 October 2015 (1 page)
25 November 2015Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT to 211 Manchester New Road Middleton Manchester M24 1JT on 25 November 2015 (1 page)
25 November 2015Secretary's details changed for Neil Tandy on 31 October 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Director's details changed for Raymond Leon Tandy on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Raymond Leon Tandy on 20 October 2014 (2 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
18 September 2013Registration of charge 043062410001 (8 pages)
18 September 2013Registration of charge 043062410001 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Secretary's details changed for Neil Tandy on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Neil Tandy on 10 November 2009 (1 page)
10 November 2009Director's details changed for Ray Leon Tandy on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Neil Tandy on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Neil Tandy on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ray Leon Tandy on 10 November 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Raymond Leon Tandy on 15 September 2009 (1 page)
15 October 2009Director's details changed for Raymond Leon Tandy on 15 September 2009 (1 page)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 October 2008Return made up to 17/10/08; full list of members (4 pages)
23 October 2008Return made up to 17/10/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 October 2005Return made up to 17/10/05; full list of members (2 pages)
24 October 2005Return made up to 17/10/05; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 January 2005Return made up to 17/10/04; full list of members (5 pages)
5 January 2005Return made up to 17/10/04; full list of members (5 pages)
9 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 October 2003Return made up to 17/10/03; full list of members (5 pages)
29 October 2003Return made up to 17/10/03; full list of members (5 pages)
27 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 December 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2002Secretary's particulars changed;director's particulars changed (1 page)
11 November 2002Return made up to 17/10/02; full list of members (5 pages)
11 November 2002Return made up to 17/10/02; full list of members (5 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Ad 18/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Ad 18/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
17 October 2001Incorporation (11 pages)
17 October 2001Incorporation (11 pages)