Company NameCustom Trailers Manufacturing Limited
DirectorJacqueline McDonald
Company StatusActive
Company Number06360031
CategoryPrivate Limited Company
Incorporation Date4 September 2007(16 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jacqueline McDonald
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameJanet McDonald
NationalityBritish
StatusCurrent
Appointed04 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB

Contact

Websitecustomtrailers.co.uk
Telephone01279 422227
Telephone regionBishops Stortford

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Jaqueline McDonald
100.00%
Ordinary

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

12 November 2007Delivered on: 15 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

18 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
29 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
22 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
7 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
23 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 September 2017Change of details for Jaqueline Mcdonald as a person with significant control on 29 June 2016 (2 pages)
11 September 2017Change of details for Jaqueline Mcdonald as a person with significant control on 29 June 2016 (2 pages)
11 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
11 May 2012Secretary's details changed for Janet Mcdonald on 11 May 2012 (1 page)
11 May 2012Director's details changed for Ms Jacqueline Mcdonald on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Ms Jacqueline Mcdonald on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Janet Mcdonald on 11 May 2012 (1 page)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
8 September 2009Return made up to 04/09/09; full list of members (3 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 April 2009Return made up to 04/09/08; full list of members (3 pages)
1 April 2009Return made up to 04/09/08; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 36 buckingham avenue greenford middlesex UB6 7RA (1 page)
22 January 2009Registered office changed on 22/01/2009 from 36 buckingham avenue greenford middlesex UB6 7RA (1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
4 September 2007Incorporation (10 pages)
4 September 2007Incorporation (10 pages)