Check the

TRAFALGAR CLEANING EQUIPMENT LIMITED

Company
TRAFALGAR CLEANING EQUIPMENT LIMITED (02608669)

TRAFALGAR CLEANING EQUIPMENT

Phone: 01403 273 444
A rating

ABOUT TRAFALGAR CLEANING EQUIPMENT LIMITED

Welcome to Trafalgar Cleaning Equipment

Trafalgar Cleaning Equipment are manufacturers and suppliers of specialist cleaning equipment as well as being the UK's largest Kärcher distributor. Our own product range has become the market leader in the removal of chewing gum, graffiti and dog excrement. With a diverse sales team available to consult on your cleaning problems, backed by a fleet of fully-trained mobile engineers, we can offer a comprehensive aftersales service.

today about any of our products and for the best possible prices.

Trafalgar Cleaning Equipment started in 1982 at our new premises in Horsham, West Sussex. We had outgrown our previous units, and have now brought our manufacturing unit, workshop and distributions warehouses under one roof, now totalling over 12,000 square feet.

KEY FINANCES

Year
2016
Assets
£1958.36k ▲ £478.07k (32.30 %)
Cash
£255.32k ▲ £255.32k (Infinity)
Liabilities
£47.56k ▼ £-822.69k (-94.54 %)
Net Worth
£1910.8k ▲ £1300.77k (213.23 %)

REGISTRATION INFO

Company name
TRAFALGAR CLEANING EQUIPMENT LIMITED
Company number
02608669
VAT
GB587620704
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 May 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.trafalgarcleaningequipment.co.uk
Phones
01403 273 444
Registered Address
UNIT C,
FOUNDRY CLOSE,
HORSHAM,
WEST SUSSEX,
ENGLAND,
RH13 5TX

ECONOMIC ACTIVITIES

46140
Agents involved in the sale of machinery, industrial equipment, ships and aircraft

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 765
23 Dec 2015
Registration of charge 026086690007, created on 16 December 2015

CHARGES

16 December 2015
Status
Outstanding
Delivered
23 December 2015
Persons entitled
Martin John Bremner
Description
Contains fixed charge…

16 December 2015
Status
Outstanding
Delivered
23 December 2015
Persons entitled
Gbf Capital Limited
Description
Contains fixed charge…

19 November 2015
Status
Outstanding
Delivered
27 November 2015
Persons entitled
Gbf Capital Limited
Description
Contains fixed charge…

19 November 2015
Status
Outstanding
Delivered
27 November 2015
Persons entitled
Martin John Bremner
Description
Contains fixed charge…

23 September 2014
Status
Outstanding
Delivered
3 October 2014
Persons entitled
Martin John Bremner
Description
Contains fixed charge…

23 September 2014
Status
Outstanding
Delivered
3 October 2014
Persons entitled
Gbf Capital Limited
Description
Contains fixed charge…

31 January 1996
Status
Outstanding
Delivered
5 February 1996
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 55 park terrace east horsham west sussex…

8 November 1991
Status
Outstanding
Delivered
13 November 1991
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

TRAFALGAR CLEANING EQUIPMENT LIMITED DIRECTORS

David Anthony Clark

  Acting
Appointed
09 June 2006
Role
Secretary
Address
12 Hernbrook Drive, Horsham, West Sussex, RH13 6EW
Name
CLARK, David Anthony

Martin John Bremner

  Acting
Appointed
09 May 1991
Occupation
Sales Director
Role
Director
Age
65
Nationality
British
Address
Tudor Rose, Mill Lane, Partridge Green, Horsham, West Sussex, RH13 8JU
Country Of Residence
England
Name
BREMNER, Martin John

Sonya Dawn Bremner

  Resigned
Appointed
02 January 1992
Resigned
09 June 2006
Role
Secretary
Address
Tudor Rose, Mill Lane, Partridge Green, Horsham, West Sussex, RH13 8JU
Name
BREMNER, Sonya Dawn

Vivian Trevor Diggers

  Resigned
Appointed
09 May 1991
Resigned
02 January 1992
Role
Secretary
Address
Badgers, Spy Lane, Loxwood, Billingshurst, West Sussex, RH14 0SQ
Name
DIGGERS, Vivian Trevor

Daniel John Dwyer

  Resigned
Appointed
08 May 1991
Resigned
09 May 1991
Role
Nominee Secretary
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John

Daniel John Dwyer

  Resigned
Appointed
08 May 1991
Resigned
09 May 1991
Role
Nominee Director
Age
84
Nationality
British
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John

Samuel George Alan Lloyd

  Resigned
Appointed
08 May 1991
Resigned
09 May 1991
Role
Nominee Director
Age
65
Nationality
British
Address
13 Harley Court, Blake Hall Road, Wanstead, London, E11 2QG
Name
LLOYD, Samuel George Alan

REVIEWS


Check The Company
Excellent according to the company’s financial health.