Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANS EUROPA TRADING LIMITED
Company Information for

TRANS EUROPA TRADING LIMITED

GROUND FLOOR, CUSTOM HOUSE, WATERFRONT EAST, BRIERLEY HILL, WEST MIDLANDS, DY5 1XH,
Company Registration Number
02719067
Private Limited Company
Active

Company Overview

About Trans Europa Trading Ltd
TRANS EUROPA TRADING LIMITED was founded on 1992-06-01 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Trans Europa Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRANS EUROPA TRADING LIMITED
 
Legal Registered Office
GROUND FLOOR, CUSTOM HOUSE
WATERFRONT EAST
BRIERLEY HILL
WEST MIDLANDS
DY5 1XH
Other companies in DY1
 
Filing Information
Company Number 02719067
Company ID Number 02719067
Date formed 1992-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts SMALL
Last Datalog update: 2024-10-05 09:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANS EUROPA TRADING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GIBBENS WATERFIELD LIMITED   P.W. FINANCIAL SERVICES LIMITED   POOLE WATERFIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRANS EUROPA TRADING LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH ASTON
Company Secretary 1993-12-22
SUSAN ELIZABETH ASTON
Director 2006-03-07
SHAUN BRADLEY PENTON
Director 2006-03-17
PAUL GERARD STODDART
Director 1993-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALAN HORROCKS
Director 1993-06-01 1994-01-31
WILLIAM ALEXANDER O'NEILL
Company Secretary 1993-06-01 1993-12-22
INSTANT COMPANIES LIMITED
Nominated Director 1992-06-01 1993-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-06-01 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ELIZABETH ASTON EUROPEAN FORMULA RACING LIMITED Company Secretary 1999-01-15 CURRENT 1999-01-15 Active
SUSAN ELIZABETH ASTON EUROPEAN MINARDI TEAM LIMITED Company Secretary 1994-09-13 CURRENT 1994-09-13 Active
SUSAN ELIZABETH ASTON AUTOQUAD LIMITED Company Secretary 1993-12-22 CURRENT 1989-03-16 Active
SUSAN ELIZABETH ASTON EUROPEAN SKYBUS LIMITED Company Secretary 1993-09-14 CURRENT 1993-09-03 Active
SUSAN ELIZABETH ASTON EUROPEAN AVIATION LIMITED Company Secretary 1993-04-25 CURRENT 1990-04-27 Active
SUSAN ELIZABETH ASTON EUROPEAN AVIATION LIMITED Director 1997-02-01 CURRENT 1990-04-27 Active
SHAUN BRADLEY PENTON EUROPEAN AVIATION LIMITED Director 2005-10-04 CURRENT 1990-04-27 Active
SHAUN BRADLEY PENTON EUROPEAN SKYBUS LIMITED Director 2005-10-04 CURRENT 1993-09-03 Active
SHAUN BRADLEY PENTON EUROPEAN MINARDI TEAM LIMITED Director 2005-10-04 CURRENT 1994-09-13 Active
PAUL GERARD STODDART EUROPEAN FORMULA RACING LIMITED Director 1999-01-15 CURRENT 1999-01-15 Active
PAUL GERARD STODDART EUROPEAN MINARDI TEAM LIMITED Director 1994-09-13 CURRENT 1994-09-13 Active
PAUL GERARD STODDART EUROPEAN SKYBUS LIMITED Director 1993-09-14 CURRENT 1993-09-03 Active
PAUL GERARD STODDART AUTOQUAD LIMITED Director 1992-07-01 CURRENT 1989-03-16 Active
PAUL GERARD STODDART EUROPEAN AVIATION LIMITED Director 1992-05-28 CURRENT 1990-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-17CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2023-06-13CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-04-28Previous accounting period extended from 28/09/21 TO 31/12/21
2022-04-28AA01Previous accounting period extended from 28/09/21 TO 31/12/21
2022-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/20
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-07AA01Current accounting period shortened from 29/09/20 TO 28/09/20
2021-10-01AA01Current accounting period extended from 29/09/21 TO 31/12/21
2021-09-14AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Ground Floor Custom House Level Street Brierley Hill West Midlands DY5 1XH England
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM Priory House 2 Priory Road Dudley West Midlands DY1 1HH
2019-08-27AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-08-27AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GERRARD STODDART
2018-08-22PSC09Withdrawal of a person with significant control statement on 2018-08-22
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-06-06PSC08Notification of a person with significant control statement
2018-06-06PSC07CESSATION OF GANNETT INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0101/06/16 ANNUAL RETURN FULL LIST
2015-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0101/06/15 ANNUAL RETURN FULL LIST
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-30AR0101/06/14 ANNUAL RETURN FULL LIST
2013-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-11AR0101/06/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-04AR0101/06/12 ANNUAL RETURN FULL LIST
2011-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-27AR0101/06/11 ANNUAL RETURN FULL LIST
2010-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-05AR0101/06/10 ANNUAL RETURN FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH ASTON / 01/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD STODDART / 01/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BRADLEY PENTON / 01/06/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH ASTON / 01/06/2010
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-25363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-07-02363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-02287REGISTERED OFFICE CHANGED ON 02/06/2008 FROM WOLVERTON HOUSE 14 WOLVETON ROAD DUDLEY WEST MIDLANDS DY2 7PL
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-25363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-06-15363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-02288aNEW DIRECTOR APPOINTED
2006-04-03288aNEW DIRECTOR APPOINTED
2005-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-06-14363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-06-11363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-01-03225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-06-20363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-12363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-15395PARTICULARS OF MORTGAGE/CHARGE
2000-06-15363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-17363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-04-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TRANS EUROPA TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRANS EUROPA TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-07-12 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-12-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-10-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-24 Outstanding GANNET INVESTMENTS LIMITED
MORTGAGE DEBENTURE 2000-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-04-19 Outstanding EUROPEAN AVIATION LIMITED
Intangible Assets
Patents
We have not found any records of TRANS EUROPA TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANS EUROPA TRADING LIMITED
Trademarks
We have not found any records of TRANS EUROPA TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANS EUROPA TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TRANS EUROPA TRADING LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where TRANS EUROPA TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANS EUROPA TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANS EUROPA TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.