AFRICAN TRAILS LIMITED

Register to unlock more data on OkredoRegister

AFRICAN TRAILS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06387577

Incorporation date

02/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire PR5 6EECopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2007)
dot icon28/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon30/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon10/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Termination of appointment of John O'neill as a director
dot icon30/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon17/11/2011
Registered office address changed from Diamond House 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD United Kingdom on 2011-11-17
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Registered office address changed from Minshull House 60 Wellington Road North Stockport Cheshire SK4 2LP on 2011-07-22
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-07-04
dot icon02/11/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon02/11/2010
Director's details changed for Christopher Gee on 2010-10-01
dot icon02/11/2010
Director's details changed for John O'neill on 2010-10-01
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-10-02
dot icon01/10/2009
Registered office changed on 01/10/2009 from minshull house 67 wellington road north stockport cheshire SK4 2LP
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/08/2009
Registered office changed on 19/08/2009 from robin oatridge & co 6-8 watkin lane preston lancashire PR5 5RD
dot icon17/11/2008
Return made up to 02/10/08; full list of members
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New secretary appointed;new director appointed
dot icon05/10/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon05/10/2007
Registered office changed on 05/10/07 from: african trails LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Ad 02/10/07--------- £ si 999@1=999 £ ic 1/1000
dot icon02/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
98.60K
-
0.00
635.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, John
Director
02/10/2007 - 01/11/2011
3
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
02/10/2007 - 02/10/2007
1807
OCS DIRECTORS LIMITED
Nominee Director
02/10/2007 - 02/10/2007
1845
Gee, Christopher
Secretary
02/10/2007 - Present
-
Gee, Christopher
Director
02/10/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AFRICAN TRAILS LIMITED

AFRICAN TRAILS LIMITED is an(a) Active company incorporated on 02/10/2007 with the registered office located at Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire PR5 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN TRAILS LIMITED?

toggle

AFRICAN TRAILS LIMITED is currently Active. It was registered on 02/10/2007 .

Where is AFRICAN TRAILS LIMITED located?

toggle

AFRICAN TRAILS LIMITED is registered at Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire PR5 6EE.

What does AFRICAN TRAILS LIMITED do?

toggle

AFRICAN TRAILS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AFRICAN TRAILS LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2024-12-31.