UKBizDB.co.uk

TRAFECO SYSTEMS LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:10 Rock Street, Brighton, East Sussex, BN2 1NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Rock Street, Brighton, East Sussex, BN2 1NF

Secretary26 June 2015Active
10 Rock Street, Brighton, East Sussex, BN2 1NF

Director15 March 2010Active
10, Rock Street, Brighton, England, BN2 1NF

Director21 October 2022Active
Top Floor Flat 10, Rock Street, Rock Street, Brighton, England, BN2 1NF

Director29 October 2012Active
19 New Road, Brighton, BN1 1EY

Secretary23 July 1999Active
10 Rock Street, Kemptown, Brighton, BN2 1NF

Secretary30 July 2004Active
10 Rock Street, Brighton, BN2 1NF

Secretary28 September 1998Active
6 Sackville Gardens, Hove, BN3 4GH

Secretary14 August 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary19 February 1998Active
Sandford House Rock Street, Brighton, BN2 1NF

Director16 March 1999Active
10 Rock Street, Kemptown, Brighton, BN2 1NF

Director30 July 2004Active
20 Park View Road, Hove, BN3 7BF

Director14 August 2001Active
Top Flat, 10 Rock Street, Brighton, BN2 1NF

Director30 July 2004Active
10 Rock Street, Brighton, East Sussex, BN2 1NF

Director26 June 2015Active
Farthings, Piltdown, TN22 3XE

Director14 August 2001Active
10a Rock Street, Brighton, BN2 1NF

Director30 July 2004Active
10 Rock Street, Brighton, BN2 1NF

Director28 September 1998Active
10 Rock Street, Brighton, BN2 1NF

Director23 July 1999Active
6 Sackville Gardens, Hove, BN3 4GH

Director14 August 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director19 February 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-01Officers

Termination secretary company with name termination date.

Download
2015-11-01Officers

Appoint person director company with name date.

Download
2015-11-01Officers

Appoint person secretary company with name date.

Download
2015-11-01Officers

Termination director company with name termination date.

Download
2015-06-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.