Background WavePink WaveYellow Wave

TRAILER AUTO GROUP LIMITED (14274464)

TRAILER AUTO GROUP LIMITED (14274464) is an active UK company. incorporated on 3 August 2022. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). TRAILER AUTO GROUP LIMITED has been registered for 3 years. Current directors include BEADLE, Paul Laurence, FURNIVAL, Michael Robert.

Company Number
14274464
Status
active
Type
ltd
Incorporated
3 August 2022
Age
3 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
BEADLE, Paul Laurence, FURNIVAL, Michael Robert
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAILER AUTO GROUP LIMITED

TRAILER AUTO GROUP LIMITED is an active company incorporated on 3 August 2022 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). TRAILER AUTO GROUP LIMITED was registered 3 years ago.(SIC: 33170)

Status

active

Active since 3 years ago

Company No

14274464

LTD Company

Age

3 Years

Incorporated 3 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Graylaw International Gillibrands Road Skelmersdale WN8 9TA England
From: 3 August 2022To: 6 November 2024
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Jun 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Dec 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Oct 2024

BEADLE, Paul Laurence

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1969
Director
Appointed 29 Oct 2024

FURNIVAL, Michael Robert

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1963
Director
Appointed 29 Oct 2024

BOYD, Sara Anne

Resigned
Gillibrands Road, SkelmersdaleWN8 9TA
Born July 1980
Director
Appointed 03 Aug 2022
Resigned 29 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Andrew Paul Strickland

Ceased
Church Lane, StowmarketIP14 4JB
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2022
Ceased 29 Oct 2024
Gillibrands Road, SkelmersdaleWN8 9TA

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 03 Aug 2022
Ceased 29 Oct 2024
Cocknage Road, Stoke On TrentST3 4AB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 03 Aug 2022
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 November 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
27 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Incorporation Company
3 August 2022
NEWINCIncorporation