CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TRANS-EUROPEAN TRAILER SERVICES LIMITED
Company
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
Download Balance Sheet for 2012
REGISTRATION INFO
Check the company
UK
North East Lincolnshire
Company name
TRANS-EUROPEAN TRAILER SERVICES LIMITED
Company number
01201359
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Feb 1975
Age - 51 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
TRANS-EURO EXPRESS LIMITED
TRANS-EUROPEAN SITE SERVICES LIMITED
TRANSFERS4TRAVEL LIMITED
TRANSFLO INSTRUMENTS LIMITED
TRANSFLOR LIMITED
TRANSFORM COMMUNICATIONS LIMITED
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
56
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
64
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
63
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
82
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
78
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
74
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
71
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.