Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITIZENS ADVICE TRAFFORD
Company Information for

CITIZENS ADVICE TRAFFORD

HUCKLETREE, THE EXPRESS BUILDING, 9 GREAT ANCOATS STREET, MANCHESTER, M4 5AD,
Company Registration Number
05027375
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Citizens Advice Trafford
CITIZENS ADVICE TRAFFORD was founded on 2004-01-27 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Citizens Advice Trafford is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITIZENS ADVICE TRAFFORD
 
Legal Registered Office
HUCKLETREE, THE EXPRESS BUILDING
9 GREAT ANCOATS STREET
MANCHESTER
M4 5AD
Other companies in M33
 
Charity Registration
Charity Number 1102003
Charity Address 13 WASHWAY ROAD, SALE, CHESHIRE, M33 7AD, M33 7AD
Charter PROVISION OF ADVICE AND SUPPORT SERVICE TO ALL RESIDENTS REQUIRING IT WITHIN THE BOROUGH OF TRAFFORD
Filing Information
Company Number 05027375
Company ID Number 05027375
Date formed 2004-01-27
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIZENS ADVICE TRAFFORD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITIZENS ADVICE TRAFFORD

Current Directors
Officer Role Date Appointed
JONATHAN YATES
Company Secretary 2016-02-01
PHIL ASPDEN
Director 2010-10-21
JOAN HILARY BALL
Director 2004-01-27
MARGARET GEORGINA HELEN BARKER
Director 2004-02-02
CARL COVER
Director 2017-05-22
BILL EDISBURY
Director 2010-07-15
HELEN BARBARA LACEY
Director 2017-05-22
YVONNE LEE
Director 2017-05-22
PAULINE ANN ROWE
Director 2017-05-22
LIZ WINDSOR-WELSH
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA RUTTER
Director 2017-05-22 2018-02-13
NORA MARY GRIFFIN
Director 2008-09-11 2016-03-28
DALE ROY MASKELL
Company Secretary 2012-01-01 2016-01-15
JACK ADCOCK
Director 2013-02-28 2015-04-01
JONATHAN DAVID BETTS
Director 2004-02-02 2014-06-26
GERRY LOCK
Director 2013-02-28 2014-06-26
CLIVE BISHOP
Director 2012-03-26 2013-09-23
MICHAEL JAMES BRAID
Director 2004-01-27 2013-06-07
PATRICK WALSH
Director 2010-01-21 2012-05-28
JONATHAN ROBERTS
Director 2009-09-17 2012-04-30
CAROLINE ELLICOTT
Director 2010-04-01 2012-03-30
MARTIN WHITE
Director 2010-04-01 2012-03-30
ROBERT GRAVES
Company Secretary 2010-10-21 2011-12-30
ROBERT WILLIAM GRAVES
Director 2010-10-22 2011-12-12
TERRY GRAHAM CREWE
Director 2008-09-11 2011-11-30
KATHRYN ASPRAY
Director 2009-09-17 2011-07-21
MICHAEL JAMES BRAID
Company Secretary 2004-01-27 2010-10-21
MICHAEL RAYNER HYMAN
Director 2006-09-07 2010-03-31
JENNIFER MARGARET EGARR
Director 2004-04-01 2009-09-17
MAUREEN CROWTHER
Director 2004-07-12 2007-07-23
JASON LEE SCHUMANN
Director 2006-11-06 2007-07-16
CHARLOTTE JULIA KIGHT
Director 2006-09-07 2007-03-26
JOHN IVOR JONES
Director 2004-07-12 2006-07-25
ROSEMARY MINCHER
Director 2004-07-12 2006-07-25
BERNICE GARLICK
Director 2004-02-02 2005-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHIL ASPDEN CITIZENS ADVICE SORT GROUP LTD Director 2017-05-22 CURRENT 2012-11-12 Active
PHIL ASPDEN CITIZENS ADVICE ROCHDALE LTD Director 2017-05-22 CURRENT 1989-01-03 Active
PHIL ASPDEN CITIZENS ADVICE OLDHAM LTD Director 2017-05-22 CURRENT 1987-09-16 Active
PHIL ASPDEN E GENIUS LTD Director 2008-02-18 CURRENT 2008-02-18 Active - Proposal to Strike off
PHIL ASPDEN GREATER MANCHESTER INTERNATIONAL BUSINESS CO-OPERATION LTD Director 2008-02-05 CURRENT 2000-03-02 Dissolved 2015-08-18
PHIL ASPDEN SUMMERHOUSES LTD Director 2006-07-31 CURRENT 2006-07-31 Dissolved 2015-08-04
JOAN HILARY BALL CITIZENS ADVICE SORT GROUP LTD Director 2017-05-22 CURRENT 2012-11-12 Active
JOAN HILARY BALL CITIZENS ADVICE ROCHDALE LTD Director 2017-05-22 CURRENT 1989-01-03 Active
JOAN HILARY BALL CITIZENS ADVICE OLDHAM LTD Director 2017-05-22 CURRENT 1987-09-16 Active
JOAN HILARY BALL VOLUNTARY AND COMMUNITY ACTION TRAFFORD Director 2007-07-24 CURRENT 2002-03-20 Active
MARGARET GEORGINA HELEN BARKER CITIZENS ADVICE SORT GROUP LTD Director 2017-05-22 CURRENT 2012-11-12 Active
MARGARET GEORGINA HELEN BARKER CITIZENS ADVICE ROCHDALE LTD Director 2017-05-22 CURRENT 1989-01-03 Active
MARGARET GEORGINA HELEN BARKER CITIZENS ADVICE OLDHAM LTD Director 2017-05-22 CURRENT 1987-09-16 Active
CARL COVER CITIZENS ADVICE ROCHDALE LTD Director 2012-11-29 CURRENT 1989-01-03 Active
CARL COVER CITIZENS ADVICE SORT GROUP LTD Director 2012-11-12 CURRENT 2012-11-12 Active
CARL COVER CITIZENS ADVICE OLDHAM LTD Director 2003-09-18 CURRENT 1987-09-16 Active
BILL EDISBURY CITIZENS ADVICE SORT GROUP LTD Director 2017-05-22 CURRENT 2012-11-12 Active
BILL EDISBURY CITIZENS ADVICE ROCHDALE LTD Director 2017-05-22 CURRENT 1989-01-03 Active
BILL EDISBURY CITIZENS ADVICE OLDHAM LTD Director 2017-05-22 CURRENT 1987-09-16 Active
HELEN BARBARA LACEY CITIZENS ADVICE OLDHAM LTD Director 2012-11-29 CURRENT 1987-09-16 Active
HELEN BARBARA LACEY CITIZENS ADVICE SORT GROUP LTD Director 2012-11-20 CURRENT 2012-11-12 Active
HELEN BARBARA LACEY CITIZENS ADVICE ROCHDALE LTD Director 2012-07-04 CURRENT 1989-01-03 Active
PAULINE ANN ROWE CITIZENS ADVICE GREATER MANCHESTER LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
PAULINE ANN ROWE CITIZENS ADVICE OLDHAM LTD Director 2012-11-29 CURRENT 1987-09-16 Active
PAULINE ANN ROWE CITIZENS ADVICE SORT GROUP LTD Director 2012-11-13 CURRENT 2012-11-12 Active
PAULINE ANN ROWE CITIZENS ADVICE ROCHDALE LTD Director 2009-11-12 CURRENT 1989-01-03 Active
LIZ WINDSOR-WELSH CITIZENS ADVICE SORT GROUP LTD Director 2015-04-01 CURRENT 2012-11-12 Active
LIZ WINDSOR-WELSH CITIZENS ADVICE ROCHDALE LTD Director 2015-04-01 CURRENT 1989-01-03 Active
LIZ WINDSOR-WELSH CITIZENS ADVICE OLDHAM LTD Director 2015-04-01 CURRENT 1987-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12Voluntary dissolution strike-off suspended
2023-08-22FIRST GAZETTE notice for voluntary strike-off
2023-08-09Application to strike the company off the register
2023-04-17Resolutions passed:<ul><li>Resolution Re: all tangiable assests of the company be transferred to the parent company company from 1 april 2023 / all amounts standing to the credit of the company in bank accounts be transferred to the parent company / all l
2023-03-17APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL COATON
2023-02-17CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10DIRECTOR APPOINTED MRS BRENDA WARRINGTON
2022-11-10AP01DIRECTOR APPOINTED MRS BRENDA WARRINGTON
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ATIF HAFEEZ
2022-08-26DIRECTOR APPOINTED MRS MARGARET ANNE BRADBURY
2022-08-26AP01DIRECTOR APPOINTED MRS MARGARET ANNE BRADBURY
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PHIL ADRIAN ASPDEN
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE CLOWES
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 1 Waterside Plaza Sale Cheshire M33 7BS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 1 Waterside Plaza Sale Cheshire M33 7BS
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCINE RYAN
2022-02-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-12-14DIRECTOR APPOINTED SARAH DILLER
2021-12-14AP01DIRECTOR APPOINTED SARAH DILLER
2021-12-10AP01DIRECTOR APPOINTED MARTYN BEAUCHAMP
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ANN ROWE
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CARL COVER
2021-07-28PSC02Notification of Citizens Advice Sort Group Ltd as a person with significant control on 2021-04-08
2021-06-15PSC09Withdrawal of a person with significant control statement on 2021-06-15
2021-06-08AP01DIRECTOR APPOINTED MRS ELLEN MARIE O'DONNELL
2021-04-19MEM/ARTSARTICLES OF ASSOCIATION
2021-04-19RES01ADOPT ARTICLES 19/04/21
2021-04-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE LEE
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-05-24AP01DIRECTOR APPOINTED MR PETER GEORGE ALLEN
2020-05-24TM01APPOINTMENT TERMINATED, DIRECTOR BILL EDISBURY
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GEORGINA HELEN BARKER
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR LIZ WINDSOR-WELSH
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-10-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BARBARA LACEY
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA RUTTER
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-11-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12RES01ADOPT ARTICLES 12/06/17
2017-06-07AP01DIRECTOR APPOINTED MRS LIZ WINDSOR-WELSH
2017-06-07AP01DIRECTOR APPOINTED MRS SYLVIA RUTTER
2017-06-07AP01DIRECTOR APPOINTED MRS PAULINE ANN ROWE
2017-06-07AP01DIRECTOR APPOINTED MRS YVONNE LEE
2017-06-07AP01DIRECTOR APPOINTED MS HELEN BARBARA LACEY
2017-06-07AP01DIRECTOR APPOINTED MR CARL COVER
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NORA GRIFFIN
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NORA GRIFFIN
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-09AR0112/01/16 ANNUAL RETURN FULL LIST
2016-02-09TM02Termination of appointment of a secretary
2016-02-09AP03Appointment of Mr Jonathan Yates as company secretary on 2016-02-01
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JACK ADCOCK
2016-01-15TM02Termination of appointment of Dale Roy Maskell on 2016-01-15
2016-01-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-23AR0112/01/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 TOTAL EXEMPTION FULL
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAID
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BETTS
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GERRY LOCK
2014-02-06AR0112/01/14 NO MEMBER LIST
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM WATERSIDE HOUSE WATERSIDE PLAZA SALE CHESHIRE M33 7ZF ENGLAND
2014-02-06AP01DIRECTOR APPOINTED MR JACK ADCOCK
2014-02-06AP01DIRECTOR APPOINTED MR GERRY LOCK
2013-12-24AA31/03/13 TOTAL EXEMPTION FULL
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BISHOP
2013-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2013 FROM 73 CHAPEL ROAD SALE CHESHIRE M33 7EG
2013-02-04AR0112/01/13 NO MEMBER LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-12-11AP01DIRECTOR APPOINTED MR CLIVE BISHOP
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WALSH
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITE
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERTS
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAVES
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELLICOTT
2012-02-07AR0112/01/12 NO MEMBER LIST
2012-02-07AP03SECRETARY APPOINTED MR DALE ROY MASKELL
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CREWE
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ASPRAY
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GRAVES
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-07AR0112/01/11 NO MEMBER LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HYMAN
2011-02-07AP01DIRECTOR APPOINTED MR PATRICK WALSH
2011-02-07AP01DIRECTOR APPOINTED MR MARTIN WHITE
2011-02-07AP01DIRECTOR APPOINTED MR CAROLINE ELLICOTT
2011-02-07AP01DIRECTOR APPOINTED MR BILL EDISBURY
2011-02-07AP01DIRECTOR APPOINTED MR PHIL ASPDEN
2011-01-31AP01DIRECTOR APPOINTED MR ROBERT WILLIAM GRAVES
2011-01-31AP03SECRETARY APPOINTED MR ROBERT GRAVES
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BRAID
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-31AR0112/01/10 NO MEMBER LIST
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NORA MARY GRIFFIN / 01/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE CREWE / 01/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES BRAID / 01/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BETTS / 01/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GEORGINA HELEN BARKER / 01/01/2010
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN HILARY BALL / 01/01/2010
2010-01-10AP01DIRECTOR APPOINTED JONATHAN ROBERTS
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER EGARR
2010-01-10AP01DIRECTOR APPOINTED KATHRYN ASPRAY
2009-12-09AA31/03/09 TOTAL EXEMPTION FULL
2009-01-22AA31/03/08 TOTAL EXEMPTION FULL
2009-01-12363aANNUAL RETURN MADE UP TO 12/01/09
2009-01-12288aDIRECTOR APPOINTED TERENCE CREWE
2009-01-12288aDIRECTOR APPOINTED NORA MARY GRIFFIN
2008-02-01363aANNUAL RETURN MADE UP TO 27/01/08
2007-12-06288bDIRECTOR RESIGNED
2007-12-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-03288bDIRECTOR RESIGNED
2007-08-03288bDIRECTOR RESIGNED
2007-02-22363aANNUAL RETURN MADE UP TO 27/01/07
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-09288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CITIZENS ADVICE TRAFFORD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITIZENS ADVICE TRAFFORD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIZENS ADVICE TRAFFORD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITIZENS ADVICE TRAFFORD

Intangible Assets
Patents
We have not found any records of CITIZENS ADVICE TRAFFORD registering or being granted any patents
Domain Names
We do not have the domain name information for CITIZENS ADVICE TRAFFORD
Trademarks
We have not found any records of CITIZENS ADVICE TRAFFORD registering or being granted any trademarks
Income
Government Income

Government spend with CITIZENS ADVICE TRAFFORD

Government Department Income DateTransaction(s) Value Services/Products
Trafford Council 2015-4 GBP £36,306 GRANTS TO VOL ORGS
Trafford Council 2015-3 GBP £23,578 PROVISIONS DRINK
Trafford Council 2015-2 GBP £11,608 IT MAINT SOFTWARE
Trafford Council 2015-1 GBP £4,415 OTH AGENCY CONT SERV
Trafford Council 2014-12 GBP £1,592 PROVISIONS DRINK
Trafford Council 2014-11 GBP £53,196 OTH AGENCY CONT SERV
Trafford Council 2014-10 GBP £4,415 OTH AGENCY CONT SERV
Trafford Council 2014-9 GBP £8,830 OTH AGENCY CONT SERV
Trafford Council 2014-7 GBP £52,116
Trafford Council 2014-6 GBP £8,999
Trafford Council 2014-5 GBP £6,143
Trafford Council 2014-4 GBP £44,982
Trafford Council 2014-3 GBP £24,343
Trafford Council 2014-2 GBP £17,447
Trafford Council 2014-1 GBP £14,994
Trafford Council 2013-12 GBP £14,994
Trafford Council 2013-10 GBP £29,988
Trafford Council 2013-9 GBP £14,994
Trafford Council 2013-8 GBP £29,988
Trafford Council 2013-7 GBP £30,255
Trafford Council 2013-6 GBP £29,988
Trafford Council 2013-3 GBP £14,994
Trafford Council 2013-2 GBP £27,316
Trafford Council 2013-1 GBP £14,994
Trafford Council 2012-12 GBP £14,994

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CITIZENS ADVICE TRAFFORD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIZENS ADVICE TRAFFORD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITIZENS ADVICE TRAFFORD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.