Chertsey
Surrey
KT16 8LA
Director Name | Mrs Maud Trevallion |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 April 2023(34 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Barry Millward |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 28 May 2013) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Sycamores Scawthorpe Doncaster South Yorkshire DN5 7UH |
Director Name | Jeremy Lawrence Thackwell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 28 February 2018) |
Role | Plastics Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Bakers Arms South Perrott Beaminster Dorset DT8 3HS |
Director Name | Mrs Lisa Joy Thackwell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 28 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Bakers Arms South Perrott Beaminster Dorset DT8 3HS |
Secretary Name | Jeremy Lawrence Thackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bakers Arms South Perrott Beaminster Dorset DT8 3HS |
Director Name | Mr Anthony Michael Bird |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge KT13 8AU |
Director Name | Mr Robin Michael Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2022(34 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge KT13 8AU |
Website | transeuroplastics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01935 891881 |
Telephone region | Yeovil |
Registered Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
45 at £1 | J.l. Thackwell 50.00% Ordinary |
---|---|
45 at £1 | Mrs L.j. Thackwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,224 |
Cash | £132,929 |
Current Liabilities | £206,643 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 May 2023 | Termination of appointment of Robin Michael Howard as a director on 28 April 2023 (1 page) |
12 May 2023 | Appointment of Mrs Maud Trevallion as a director on 28 April 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
10 November 2022 | Termination of appointment of Anthony Michael Bird as a director on 31 October 2022 (1 page) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
27 September 2022 | Appointment of Mr Robin Michael Howard as a director on 31 August 2022 (2 pages) |
27 September 2022 | Appointment of Mr Andrew Gordon Wighton as a director on 27 September 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 29 December 2021 with updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 September 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
14 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2018 | Registered 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 2018 | Cessation of Lisa Joy Thackwell as a person with significant control on 28 February 2018 (1 page) |
1 March 2018 | Notification of Vink Uk Limited as a person with significant control on 28 February 2018 (1 page) |
1 March 2018 | Cessation of Jeremy Lawrence Thackwell as a person with significant control on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Jeremy Lawrence Thackwell as a secretary on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Jeremy Lawrence Thackwell as a director on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Lisa Joy Thackwell as a director on 28 February 2018 (1 page) |
28 February 2018 | Appointment of Mr Anthony Michael Bird as a director on 28 February 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 December 2013 | Termination of appointment of Barry Millward as a director (1 page) |
17 December 2013 | Termination of appointment of Barry Millward as a director (1 page) |
20 June 2013 | Cancellation of shares. Statement of capital on 20 June 2013
|
20 June 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Purchase of own shares. (3 pages) |
20 June 2013 | Cancellation of shares. Statement of capital on 20 June 2013
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Director's details changed for Jeremy Lawrence Thackwell on 27 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Lisa Joy Thackwell on 27 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Jeremy Lawrence Thackwell on 27 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mrs Lisa Joy Thackwell on 27 November 2009 (2 pages) |
21 January 2010 | Director's details changed for Barry Millward on 30 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Barry Millward on 30 December 2009 (2 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Ad 26/07/96--------- £ si 10@1=10 £ ic 125/135 (2 pages) |
27 December 1996 | Ad 26/07/96--------- £ si 10@1=10 £ ic 125/135 (2 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
27 July 1995 | Ad 30/06/95--------- £ si 8@1=8 £ ic 117/125 (2 pages) |
27 July 1995 | Ad 30/06/95--------- £ si 8@1=8 £ ic 117/125 (2 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 May 1988 | Incorporation (15 pages) |
10 May 1988 | Incorporation (15 pages) |