Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT EASTERN EUROPEAN TRAILERS LTD
Company Information for

DIRECT EASTERN EUROPEAN TRAILERS LTD

THE OCTAGON, WELLS ROAD, ILKLEY, WEST YORKSHIRE, LS29 9JB,
Company Registration Number
04206230
Private Limited Company
Active

Company Overview

About Direct Eastern European Trailers Ltd
DIRECT EASTERN EUROPEAN TRAILERS LTD was founded on 2001-04-26 and has its registered office in Ilkley. The organisation's status is listed as "Active". Direct Eastern European Trailers Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIRECT EASTERN EUROPEAN TRAILERS LTD
 
Legal Registered Office
THE OCTAGON
WELLS ROAD
ILKLEY
WEST YORKSHIRE
LS29 9JB
Other companies in BB7
 
Filing Information
Company Number 04206230
Company ID Number 04206230
Date formed 2001-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB775247012  
Last Datalog update: 2023-12-07 01:36:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT EASTERN EUROPEAN TRAILERS LTD
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 DIRECT EASTERN EUROPEAN TRAILERS LTD

Current Directors
Officer Role Date Appointed
CASERED LTD
Company Secretary 2010-05-01
BLANKA BARINOVA TOMLINSON
Director 2001-04-26
CHARLIE PETER TOMLINSON
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MARTIN TOMLINSON
Company Secretary 2001-04-26 2010-05-01
KEITH MARTIN TOMLINSON
Director 2004-04-23 2010-05-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-04-26 2001-05-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-04-26 2001-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CASERED LTD CRYSTAL BAR EQUIPMENT LTD Company Secretary 2016-11-18 CURRENT 2009-06-12 Active
CASERED LTD T.H. HORN LTD Company Secretary 2016-01-28 CURRENT 1997-04-08 Active
CASERED LTD HORN MACHINERY LTD Company Secretary 2016-01-28 CURRENT 1999-12-03 Active - Proposal to Strike off
CASERED LTD J A JACKSON CONTRACTORS (MOLD) LIMITED Company Secretary 2013-08-05 CURRENT 2006-03-21 Active
CASERED LTD PAUL GOWAN ELECTRICAL LTD Company Secretary 2010-08-31 CURRENT 2002-09-03 Active
CASERED LTD J.A.JACKSON CONTRACTORS (LEYLAND) LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
CASERED LTD JACKSON AND MCMAHON LIMITED Company Secretary 2009-09-01 CURRENT 1979-10-26 Active
CASERED LTD FINEMATRIX LTD Company Secretary 2009-08-17 CURRENT 2008-12-03 Dissolved 2016-06-28
CASERED LTD RAVENSBROOK ASSOCIATES LTD Company Secretary 2009-06-11 CURRENT 2009-06-11 Active
CASERED LTD ADVANCED ENTREPRENEUR LIMITED Company Secretary 2009-05-27 CURRENT 2007-05-18 Dissolved 2014-08-05
CASERED LTD FRIDAY I AM IN LOVE LTD Company Secretary 2008-09-12 CURRENT 2006-09-14 Active - Proposal to Strike off
CASERED LTD P A DUXBURY LIMITED Company Secretary 2007-05-01 CURRENT 2003-04-29 Active
BLANKA BARINOVA TOMLINSON DIRECT TRAILERS LIMITED Director 2002-07-30 CURRENT 2002-07-30 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
2023-12-04CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-11-2930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM Wells Road Business Centre Wells Road Ilkley LS29 9JB England
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM Wells Road Business Centre Wells Road Ilkley LS29 9JB England
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-11-2130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-03PSC02Notification of Rooms Clitheroe Ltd as a person with significant control on 2021-04-28
2021-12-03PSC07CESSATION OF BLANKA TOMLINSON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-11-02AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17CH01Director's details changed for Mrs Blanka Tomlinson on 2020-07-15
2020-07-17PSC04Change of details for Mrs Blanka Tomlinson as a person with significant control on 2020-07-15
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Suites 5 and 6, the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB
2020-07-17TM02Termination of appointment of Casered Ltd on 2020-07-15
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-01-16PSC04Change of details for Mrs Blanka Tomlinson as a person with significant control on 2020-01-16
2020-01-16CH01Director's details changed for Mrs Blanka Barinova Tomlinson on 2020-01-16
2019-11-14AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01PSC04Change of details for Mrs Blanka Barinova Tomlinson as a person with significant control on 2019-03-24
2019-04-01CH01Director's details changed for Mrs Blanka Barinova Tomlinson on 2019-03-24
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-11-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 150
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-12-08AP01DIRECTOR APPOINTED MR CHARLIE PETER TOMLINSON
2017-12-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 150
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-23CH01Director's details changed for Mrs Blanka Tomlinson on 2017-03-23
2016-12-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 150
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 150
2016-05-12AR0126/04/16 ANNUAL RETURN FULL LIST
2015-11-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 150
2015-04-27AR0126/04/15 ANNUAL RETURN FULL LIST
2015-02-06CH01Director's details changed for Blanka Barinova Tomlinson on 2015-02-06
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/15 FROM Windways 8 Goosebutts Lane Clitheroe Lancashire BB7 1JT
2014-09-23AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 150
2014-04-28AR0126/04/14 ANNUAL RETURN FULL LIST
2013-11-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0126/04/13 ANNUAL RETURN FULL LIST
2012-11-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AR0126/04/12 ANNUAL RETURN FULL LIST
2011-11-10AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0126/04/11 ANNUAL RETURN FULL LIST
2010-10-05AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06AP04Appointment of corporate company secretary Casered Ltd
2010-05-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH TOMLINSON
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TOMLINSON
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TOMLINSON
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY KEITH TOMLINSON
2010-05-05AR0126/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN TOMLINSON / 01/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BLANKA BARINOVA TOMLINSON / 01/04/2010
2009-10-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-10-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-03363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-09363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-21363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-20363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: SUITES 5 & 6 THE PRINTWORKS HEY ROAD, RIBBLE VALLEY ENTERPR ISE PARK, BARROW, CLITHEROE BB7 9WB
2002-05-31363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-05-31123£ NC 100/300 10/05/01
2002-05-31RES04NC INC ALREADY ADJUSTED 10/05/01
2002-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/02
2002-05-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-31RES12VARYING SHARE RIGHTS AND NAMES
2002-05-3188(2)RAD 10/05/01--------- £ SI 149@1=149 £ IC 1/150
2001-05-15288aNEW SECRETARY APPOINTED
2001-05-11288aNEW DIRECTOR APPOINTED
2001-05-01288bDIRECTOR RESIGNED
2001-05-01288bSECRETARY RESIGNED
2001-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

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 DIRECT EASTERN EUROPEAN TRAILERS LTD 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 DIRECT EASTERN EUROPEAN TRAILERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIRECT EASTERN EUROPEAN TRAILERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Creditors
Creditors Due Within One Year 2013-04-30 £ 386,321
Creditors Due Within One Year 2012-04-30 £ 468,799

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECT EASTERN EUROPEAN TRAILERS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 870,441
Cash Bank In Hand 2012-04-30 £ 872,238
Current Assets 2013-04-30 £ 1,081,544
Current Assets 2012-04-30 £ 1,144,016
Debtors 2013-04-30 £ 211,103
Debtors 2012-04-30 £ 271,778
Shareholder Funds 2013-04-30 £ 696,882
Shareholder Funds 2012-04-30 £ 676,531
Tangible Fixed Assets 2013-04-30 £ 1,659
Tangible Fixed Assets 2012-04-30 £ 1,314

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIRECT EASTERN EUROPEAN TRAILERS LTD registering or being granted any patents
Domain Names

DIRECT EASTERN EUROPEAN TRAILERS LTD owns 1 domain names.

directtrailers.co.uk  

Trademarks
We have not found any records of DIRECT EASTERN EUROPEAN TRAILERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT EASTERN EUROPEAN TRAILERS LTD. 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 (49410 - Freight transport by road) as DIRECT EASTERN EUROPEAN TRAILERS LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT EASTERN EUROPEAN TRAILERS LTD 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 DIRECT EASTERN EUROPEAN TRAILERS LTD 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 DIRECT EASTERN EUROPEAN TRAILERS LTD 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.