Company NameTrans European Plastics Limited
DirectorsAndrew Gordon Wighton and Maud Trevallion
Company StatusActive
Company Number02255234
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Gordon Wighton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMrs Maud Trevallion
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 April 2023(34 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameBarry Millward
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 28 May 2013)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 The Sycamores
Scawthorpe
Doncaster
South Yorkshire
DN5 7UH
Director NameJeremy Lawrence Thackwell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 28 February 2018)
RolePlastics Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bakers Arms
South Perrott
Beaminster
Dorset
DT8 3HS
Director NameMrs Lisa Joy Thackwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 28 February 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bakers Arms
South Perrott
Beaminster
Dorset
DT8 3HS
Secretary NameJeremy Lawrence Thackwell
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bakers Arms
South Perrott
Beaminster
Dorset
DT8 3HS
Director NameMr Anthony Michael Bird
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(29 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolmes House 24-30 Baker Street
Weybridge
KT13 8AU
Director NameMr Robin Michael Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2022(34 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHolmes House 24-30 Baker Street
Weybridge
KT13 8AU

Contact

Websitetranseuroplastics.co.uk
Email address[email protected]
Telephone01935 891881
Telephone regionYeovil

Location

Registered AddressMelita House
124 Bridge Road
Chertsey
Surrey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1J.l. Thackwell
50.00%
Ordinary
45 at £1Mrs L.j. Thackwell
50.00%
Ordinary

Financials

Year2014
Net Worth£83,224
Cash£132,929
Current Liabilities£206,643

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 May 2023Termination of appointment of Robin Michael Howard as a director on 28 April 2023 (1 page)
12 May 2023Appointment of Mrs Maud Trevallion as a director on 28 April 2023 (2 pages)
23 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
10 November 2022Termination of appointment of Anthony Michael Bird as a director on 31 October 2022 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 September 2022Appointment of Mr Robin Michael Howard as a director on 31 August 2022 (2 pages)
27 September 2022Appointment of Mr Andrew Gordon Wighton as a director on 27 September 2022 (2 pages)
8 March 2022Confirmation statement made on 29 December 2021 with updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 September 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
14 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2018Registered office address changed from 6 the Linen Yard South Street Crewkerne Somerset TA18 8AB to Holmes House 24-30 Baker Street Weybridge KT13 8AU on 5 March 2018 (1 page)
1 March 2018Cessation of Lisa Joy Thackwell as a person with significant control on 28 February 2018 (1 page)
1 March 2018Notification of Vink Uk Limited as a person with significant control on 28 February 2018 (1 page)
1 March 2018Cessation of Jeremy Lawrence Thackwell as a person with significant control on 28 February 2018 (1 page)
28 February 2018Termination of appointment of Jeremy Lawrence Thackwell as a secretary on 28 February 2018 (1 page)
28 February 2018Termination of appointment of Jeremy Lawrence Thackwell as a director on 28 February 2018 (1 page)
28 February 2018Termination of appointment of Lisa Joy Thackwell as a director on 28 February 2018 (1 page)
28 February 2018Appointment of Mr Anthony Michael Bird as a director on 28 February 2018 (2 pages)
10 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
10 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 90
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 90
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 90
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 90
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 90
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 90
(5 pages)
17 December 2013Termination of appointment of Barry Millward as a director (1 page)
17 December 2013Termination of appointment of Barry Millward as a director (1 page)
20 June 2013Cancellation of shares. Statement of capital on 20 June 2013
  • GBP 90
(4 pages)
20 June 2013Purchase of own shares. (3 pages)
20 June 2013Purchase of own shares. (3 pages)
20 June 2013Cancellation of shares. Statement of capital on 20 June 2013
  • GBP 90
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Director's details changed for Jeremy Lawrence Thackwell on 27 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Lisa Joy Thackwell on 27 November 2009 (2 pages)
21 January 2010Director's details changed for Jeremy Lawrence Thackwell on 27 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Lisa Joy Thackwell on 27 November 2009 (2 pages)
21 January 2010Director's details changed for Barry Millward on 30 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Barry Millward on 30 December 2009 (2 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Ad 26/07/96--------- £ si 10@1=10 £ ic 125/135 (2 pages)
27 December 1996Ad 26/07/96--------- £ si 10@1=10 £ ic 125/135 (2 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 July 1995Ad 30/06/95--------- £ si 8@1=8 £ ic 117/125 (2 pages)
27 July 1995Ad 30/06/95--------- £ si 8@1=8 £ ic 117/125 (2 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 May 1988Incorporation (15 pages)
10 May 1988Incorporation (15 pages)