This company is commonly known as Trafeco Systems Limited. The company was founded 26 years ago and was given the registration number 03513461. The firm's registered office is in EAST SUSSEX. You can find them at 10 Rock Street, Brighton, East Sussex, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TRAFECO SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03513461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Rock Street, Brighton, East Sussex, BN2 1NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Rock Street, Brighton, East Sussex, BN2 1NF | Secretary | 26 June 2015 | Active |
10 Rock Street, Brighton, East Sussex, BN2 1NF | Director | 15 March 2010 | Active |
10, Rock Street, Brighton, England, BN2 1NF | Director | 21 October 2022 | Active |
Top Floor Flat 10, Rock Street, Rock Street, Brighton, England, BN2 1NF | Director | 29 October 2012 | Active |
19 New Road, Brighton, BN1 1EY | Secretary | 23 July 1999 | Active |
10 Rock Street, Kemptown, Brighton, BN2 1NF | Secretary | 30 July 2004 | Active |
10 Rock Street, Brighton, BN2 1NF | Secretary | 28 September 1998 | Active |
6 Sackville Gardens, Hove, BN3 4GH | Secretary | 14 August 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 19 February 1998 | Active |
Sandford House Rock Street, Brighton, BN2 1NF | Director | 16 March 1999 | Active |
10 Rock Street, Kemptown, Brighton, BN2 1NF | Director | 30 July 2004 | Active |
20 Park View Road, Hove, BN3 7BF | Director | 14 August 2001 | Active |
Top Flat, 10 Rock Street, Brighton, BN2 1NF | Director | 30 July 2004 | Active |
10 Rock Street, Brighton, East Sussex, BN2 1NF | Director | 26 June 2015 | Active |
Farthings, Piltdown, TN22 3XE | Director | 14 August 2001 | Active |
10a Rock Street, Brighton, BN2 1NF | Director | 30 July 2004 | Active |
10 Rock Street, Brighton, BN2 1NF | Director | 28 September 1998 | Active |
10 Rock Street, Brighton, BN2 1NF | Director | 23 July 1999 | Active |
6 Sackville Gardens, Hove, BN3 4GH | Director | 14 August 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 19 February 1998 | Active |
Mr Gyorgy Kovaks | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | 10 Rock Street, East Sussex, BN2 1NF |
Nature of control | : |
|
Mrs Sarah Jane Furness | ||
Notified on | : | 19 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Address | : | 10 Rock Street, East Sussex, BN2 1NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-01 | Officers | Termination secretary company with name termination date. | Download |
2015-11-01 | Officers | Appoint person director company with name date. | Download |
2015-11-01 | Officers | Appoint person secretary company with name date. | Download |
2015-11-01 | Officers | Termination director company with name termination date. | Download |
2015-06-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.