UKBizDB.co.uk

TRANS-EUROPEAN TRAILER SERVICES LIMITED

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

This company is commonly known as Trans-european Trailer Services Limited. The company was founded 49 years ago and was given the registration number 01201359. The firm's registered office is in GRIMSBY. You can find them at 13 Dudley Street, Business Hive, Grimsby, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:TRANS-EUROPEAN TRAILER SERVICES LIMITED
Company Number:01201359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 1975
End of financial year:29 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:13 Dudley Street, Business Hive, Grimsby, England, DN31 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympic House, Grimsby Road, Laceby, Grimsby, England, DN37 7DP

Director27 April 2017Active
30-34, Commercial Road, March, United Kingdom, PE15 8QP

Secretary01 March 2012Active
Holkham House, 80a Main Road, Tallington Stamford, PE9 4RP

Secretary30 April 2004Active
Coulson House, Wothorpe Road, Stamford, PE9 2JR

Secretary-Active
30-34, Commercial Road, March, United Kingdom, PE15 8QP

Director01 March 2012Active
109, Edison Way, Arnold, Nottingham, NG5 7NE

Director08 April 2005Active
Ardmore House The Howards, North Wootton, Kings Lynn, PE30 3RS

Director-Active
4 The Howards, North Wootton, Kings Lynn, PE30 3RS

Director-Active
Holkham House, 80a Main Road, Tallington Stamford, PE9 4RP

Director-Active
4 Penway Drive, Pinchbeck, Spalding, PE11 3PJ

Director-Active
30-34, Commercial Road, March, United Kingdom, PE15 8QP

Director01 March 2012Active

People with Significant Control

Moorhouse & Mohan Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27-29 Old Market, Wisbech, England, PE13 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-20Gazette

Gazette dissolved liquidation.

Download
2022-05-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-05Resolution

Resolution.

Download
2018-04-05Insolvency

Liquidation voluntary statement of affairs.

Download
2018-03-12Address

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

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-07-31Address

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

Download
2017-06-23Accounts

Change account reference date company current shortened.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Termination secretary company with name termination date.

Download
2017-03-28Accounts

Change account reference date company previous shortened.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Change of name

Certificate change of name company.

Download
2014-10-14Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.