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 FINANCE
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
-
Check the company
-
UK
-
Horsham
- 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
- 85
- 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
- 66
- 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.