Company Information for TRAILMARK GROUP LTD
6th Floor, One London Wall, London, EC2Y 5EB,
|
Company Registration Number
08468357
Private Limited Company
Active |
Company Name | ||
---|---|---|
TRAILMARK GROUP LTD | ||
Legal Registered Office | ||
6th Floor One London Wall London EC2Y 5EB Other companies in EC2Y | ||
Previous Names | ||
|
Company Number | 08468357 | |
---|---|---|
Company ID Number | 08468357 | |
Date formed | 2013-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-02 | |
Return next due | 2025-04-16 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB175745573 |
Last Datalog update: | 2024-04-15 18:43:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOSEPH CAPUTO |
||
CATHERINE ELIZABETH POULIN |
||
BRUCE ALAN WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OVAL NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Catherine Elizabeth Poulin on 2021-04-15 | |
PSC04 | Change of details for Mr Christopher Joseph Caputo as a person with significant control on 2021-04-15 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Bruce Alan Williamson on 2019-10-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES | |
PSC04 | Change of details for Mr Christopher Joseph Caputo as a person with significant control on 2019-10-28 | |
RES15 | CHANGE OF COMPANY NAME 01/11/19 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES | |
CH01 | Director's details changed for Catherine Elizabeth Poulin on 2019-03-29 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 140000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 140000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
CH01 | Director's details changed for Catherine Elizabeth Poulin on 2017-04-02 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 140000 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 140000 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
SH01 | 29/09/14 STATEMENT OF CAPITAL GBP 140000 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Catherine Elizabeth Poulin on 2014-04-22 | |
SH01 | 19/07/13 STATEMENT OF CAPITAL GBP 100000.00 | |
SH01 | 12/07/13 STATEMENT OF CAPITAL GBP 2000.00 | |
AP01 | DIRECTOR APPOINTED CATHERINE ELIZABETH POULIN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/13 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
AA01 | Current accounting period shortened from 30/04/14 TO 31/12/13 | |
SH01 | 02/04/13 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
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 TRAILMARK GROUP LTD
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TRAILMARK GROUP LTD are:
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. |