Company NameTrafford Van Centre Limited
DirectorsStephen Mark Thomas Howard and Colin John Hugh Montgomery
Company StatusActive
Company Number09293696
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Stephen Mark Thomas Howard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Colin John Hugh Montgomery
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 32 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Richard Ashley Whittaker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Alan William Thomson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr Harold Hugh Montgomery
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 32 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Director NameMr David Nigel Birkmyre
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 32 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
Secretary NameMr Alan William Thomson
StatusResigned
Appointed26 April 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2019)
RoleCompany Director
Correspondence Address607 Antrim Road
Newtownabbey
BT36 4RF
Northern Ireland
Secretary NameMr Harold Hugh Montgomery
StatusResigned
Appointed08 February 2019(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2020)
RoleCompany Director
Correspondence AddressUnit 32 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW

Location

Registered AddressUnit 32 Stakehill Industrial Estate
Middleton
Manchester
M24 2RW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

24 March 2017Delivered on: 7 April 2017
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: By way of fixed charge (I) all estates or interests in any freehold or leasehold property (present and future) of trafford van centre limited and (ii) all intellectual property rights of trafford van centre limited (present and future). For more details please refer to the instrument.
Outstanding

Filing History

5 January 2024Termination of appointment of David Nigel Birkmyre as a director on 31 December 2023 (1 page)
1 December 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
9 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
27 June 2022Accounts for a small company made up to 30 September 2021 (15 pages)
6 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
11 July 2021Accounts for a small company made up to 30 September 2020 (12 pages)
26 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
9 October 2020Appointment of Mr Colin John Hugh Montgomery as a director on 25 September 2020 (2 pages)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a director on 25 September 2020 (1 page)
9 October 2020Termination of appointment of Harold Hugh Montgomery as a secretary on 24 September 2020 (1 page)
15 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
26 July 2019Auditor's resignation (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 February 2019Termination of appointment of Alan William Thomson as a secretary on 8 February 2019 (1 page)
10 February 2019Appointment of Mr Harold Hugh Montgomery as a secretary on 8 February 2019 (2 pages)
10 February 2019Termination of appointment of Alan William Thomson as a director on 8 February 2019 (1 page)
20 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (10 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (10 pages)
27 April 2017Appointment of Mr Alan William Thomson as a secretary on 26 April 2017 (2 pages)
27 April 2017Appointment of Mr Alan William Thomson as a secretary on 26 April 2017 (2 pages)
26 April 2017Termination of appointment of Richard Ashley Whittaker as a director on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Richard Ashley Whittaker as a director on 26 April 2017 (1 page)
7 April 2017Registration of charge 092936960001, created on 24 March 2017 (27 pages)
7 April 2017Registration of charge 092936960001, created on 24 March 2017 (27 pages)
22 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
24 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
24 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
2 March 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
2 March 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
6 November 2015Registered office address changed from 1 Stakehill Industrial Estate Middleton Manchester M24 2RW England to Unit 32 Stakehill Industrial Estate Middleton Manchester M24 2RW on 6 November 2015 (1 page)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(5 pages)
6 November 2015Registered office address changed from 1 Stakehill Industrial Estate Middleton Manchester M24 2RW England to Unit 32 Stakehill Industrial Estate Middleton Manchester M24 2RW on 6 November 2015 (1 page)
6 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(5 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)