About

Registered Number: 03893612
Date of Incorporation: 14/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Lakeview House, 4 Crescent Woodbrook, Billericay, Essex, CM12 0EQ

 

Having been setup in 1999, Trafertir (UK) Ltd are based in Billericay in Essex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Nurse, Adrian, Prieto Martin, Jose Manuel, Tyler, David. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NURSE, Adrian 01 December 2005 04 December 2008 1
PRIETO MARTIN, Jose Manuel 11 January 2000 05 July 2011 1
TYLER, David 11 January 2000 03 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 21 December 2017
TM01 - Termination of appointment of director 20 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 05 January 2016
CH01 - Change of particulars for director 08 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 06 January 2015
MR01 - N/A 25 April 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 05 February 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 09 April 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 07 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 13 April 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 09 January 2012
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 15 April 2011
TM02 - Termination of appointment of secretary 31 January 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 18 May 2009
RESOLUTIONS - N/A 02 April 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 14 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 27 April 2006
363s - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
287 - Change in situation or address of Registered Office 11 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2002
363s - Annual Return 02 May 2002
287 - Change in situation or address of Registered Office 21 March 2002
225 - Change of Accounting Reference Date 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 28 February 2001
225 - Change of Accounting Reference Date 15 January 2001
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 28 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2014 Outstanding

N/A

A registered charge 02 February 2014 Outstanding

N/A

Legal charge 28 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.