Company NameTrail And Trials UK Limited
DirectorsJohn David Cane and Sonia Kim Cane
Company StatusActive
Company Number07944156
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr John David Cane
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressSuite2, Beswick House Green Fold Way
Leigh
WN7 3XT
Director NameMrs Sonia Kim Cane
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSuite2, Beswick House Green Fold Way
Leigh
WN7 3XT

Contact

Websitewww.tytrials.co.uk/
Telephone0161 2888224
Telephone regionManchester

Location

Registered AddressSuite2, Beswick House
Green Fold Way
Leigh
WN7 3XT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Shareholders

1 at £1John David Cane
100.00%
Ordinary

Financials

Year2014
Net Worth£122
Current Liabilities£7,388

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Filing History

26 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
17 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
21 December 2022Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
22 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
21 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
10 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
25 February 2019Registered office address changed from Lonsdale House Cook Street Leigh WN7 4BT England to Suite2, Beswick House Green Fold Way Leigh WN7 3XT on 25 February 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Registered office address changed from 15 Seedley Avenue Little Hulton Manchester M38 9LZ to Lonsdale House Cook Street Leigh WN7 4BT on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 15 Seedley Avenue Little Hulton Manchester M38 9LZ to Lonsdale House Cook Street Leigh WN7 4BT on 18 November 2016 (1 page)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
4 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
3 May 2013Director's details changed for Mrs Sonia Kim Cane on 5 April 2012 (2 pages)
3 May 2013Director's details changed for Mr John David Cane on 5 April 2013 (2 pages)
3 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
3 May 2013Director's details changed for Mrs Sonia Kim Cane on 5 April 2012 (2 pages)
3 May 2013Registered office address changed from 253 Manchester Road Kearsley Bolton Lancashire BL4 8QX United Kingdom on 3 May 2013 (1 page)
3 May 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
3 May 2013Director's details changed for Mr John David Cane on 5 April 2013 (2 pages)
3 May 2013Registered office address changed from 253 Manchester Road Kearsley Bolton Lancashire BL4 8QX United Kingdom on 3 May 2013 (1 page)
3 May 2013Director's details changed for Mrs Sonia Kim Cane on 5 April 2012 (2 pages)
3 May 2013Registered office address changed from 253 Manchester Road Kearsley Bolton Lancashire BL4 8QX United Kingdom on 3 May 2013 (1 page)
3 May 2013Director's details changed for Mr John David Cane on 5 April 2013 (2 pages)
9 February 2012Incorporation (22 pages)
9 February 2012Incorporation (22 pages)