UKBizDB.co.uk

DIRECT EASTERN EUROPEAN TRAILERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Direct Eastern European Trailers Ltd. The company was founded 23 years ago and was given the registration number 04206230. The firm's registered office is in ILKLEY. You can find them at Wells Road Business Centre, Wells Road, Ilkley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DIRECT EASTERN EUROPEAN TRAILERS LTD
Company Number:04206230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wells Road Business Centre, Wells Road, Ilkley, England, LS29 9JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Octagon, Wells Road, Ilkley, United Kingdom, LS29 9JB

Director26 April 2001Active
The Octagon, Wells Road, Ilkley, United Kingdom, LS29 9JB

Director18 September 2017Active
8 Goosebutts Lane, Clitheroe, BB7 1JT

Secretary26 April 2001Active
Suites 5 And 6 The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WB

Corporate Secretary01 May 2010Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 April 2001Active
8 Goosebutts Lane, Clitheroe, BB7 1JT

Director23 April 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 April 2001Active

People with Significant Control

Rooms Clitheroe Ltd
Notified on:28 April 2021
Status:Active
Country of residence:England
Address:8, Goosebutts Lane, Clitheroe, England, BB7 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Blanka Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:Czech,British
Country of residence:England
Address:Wells Road Business Centre, Wells Road, Ilkley, England, LS29 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Address

Change registered office address company with date old address new address.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Address

Change registered office address company with date old address new address.

Download
2020-07-17Officers

Termination secretary company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.