Check the

TRANS-EUROPEAN TRAILER SERVICES LIMITED

Company
TRANS-EUROPEAN TRAILER SERVICES LIMITED (01201359)

TRANS-EUROPEAN TRAILER SERVICES

Phone: +44 (0)1476 570 077
A⁺ rating

KEY FINANCES

Year
2012
Assets
£1947.06k
Cash
£1568.16k
Liabilities
£454.46k
Net Worth
£1492.6k

REGISTRATION INFO

Company name
TRANS-EUROPEAN TRAILER SERVICES LIMITED
Company number
01201359
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Feb 1975
Age - 50 years
Home Country
United Kingdom

CONTACTS

Website
tets.co.uk
Phones
+44 (0)1476 570 077
01476 570 077
Registered Address
26 SOUTH ST. MARYS GATE,
GRIMSBY,
ENGLAND,
DN31 1LW

ECONOMIC ACTIVITIES

52290
Other transportation support activities

LAST EVENTS

28 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
06 Apr 2016
Accounts for a small company made up to 30 June 2015

CHARGES

10 May 2004
Status
Outstanding
Delivered
25 May 2004
Persons entitled
The Santhouse Pensioneer Trustee Company Limited, David John Hindmarch, Simon Mark Caunt Andnicholas John Caunt
Description
Deposit of £2,496.88.

See Also


Last update 2018

TRANS-EUROPEAN TRAILER SERVICES LIMITED DIRECTORS

Edwin Fey

  Acting
Appointed
01 March 2012
Role
Secretary
Address
30-34, Commercial Road, March, Cambridgeshire, United Kingdom, PE15 8QP
Name
FEY, Edwin

Edwin Harold Charles Fey

  Acting
Appointed
01 March 2012
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
30-34, Commercial Road, March, Cambridgeshire, United Kingdom, PE15 8QP
Country Of Residence
United Kingdom
Name
FEY, Edwin Harold Charles

Kevin Samuel Nicholas Shippey

  Acting
Appointed
01 March 2012
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
30-34, Commercial Road, March, Cambridgeshire, United Kingdom, PE15 8QP
Country Of Residence
England
Name
SHIPPEY, Kevin Samuel Nicholas

Margaret Ann Kilham

  Resigned
Appointed
30 April 2004
Resigned
01 March 2012
Role
Secretary
Address
Holkham House, 80a Main Road, Tallington Stamford, Lincolnshire, PE9 4RP
Name
KILHAM, Margaret Ann

Jeffrey Peck

  Resigned
Resigned
30 April 2004
Role
Secretary
Address
Coulson House, Wothorpe Road, Stamford, PE9 2JR
Name
PECK, Jeffrey

Richard Michael Macgruer Garden

  Resigned
Appointed
08 April 2005
Resigned
01 March 2012
Occupation
Freight Forwarder
Role
Director
Age
62
Nationality
British
Address
109 Edison Way, Arnold, Nottingham, Nottinghamshire, NG5 7NE
Country Of Residence
United Kingdom
Name
GARDEN, Richard Michael Macgruer

David Guy Morgan

  Resigned
Resigned
30 April 2004
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Ardmore House The Howards, North Wootton, Kings Lynn, Norfolk, PE30 3RS
Name
MORGAN, David Guy

Diane Barbara Morgan

  Resigned
Resigned
30 April 2004
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
4 The Howards, North Wootton, Kings Lynn, Norfolk, PE30 3RS
Name
MORGAN, Diane Barbara

Jeffrey Peck

  Resigned
Resigned
01 March 2012
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Holkham House, 80a Main Road, Tallington Stamford, Lincolnshire, PE9 4RP
Country Of Residence
United Kingdom
Name
PECK, Jeffrey

Susan Janet Peck

  Resigned
Resigned
09 November 1995
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
4 Penway Drive, Pinchbeck, Spalding, Lincolnshire, PE11 3PJ
Name
PECK, Susan Janet

REVIEWS


Check The Company
Excellent according to the company’s financial health.