Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANS UK EQUIPMENT MANAGEMENT LTD
Company Information for

TRANS UK EQUIPMENT MANAGEMENT LTD

14 Bonhill Street, 10 JOHN PRINCES STREET, London, EC2A 4BX,
Company Registration Number
06647587
Private Limited Company
Liquidation

Company Overview

About Trans Uk Equipment Management Ltd
TRANS UK EQUIPMENT MANAGEMENT LTD was founded on 2008-07-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Trans Uk Equipment Management Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TRANS UK EQUIPMENT MANAGEMENT LTD
 
Legal Registered Office
14 Bonhill Street
10 JOHN PRINCES STREET
London
EC2A 4BX
Other companies in B77
 
Filing Information
Company Number 06647587
Company ID Number 06647587
Date formed 2008-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2022-04-22
Return next due 2023-05-06
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB936961090  
Last Datalog update: 2024-04-27 07:52:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANS UK EQUIPMENT MANAGEMENT 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 TRANS UK EQUIPMENT MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
IAN ROBERT SEAGRAVE
Director 2008-08-05
MICHAEL WILKES
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 DIRECTORS FD LTD
Director 2008-07-15 2008-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ROBERT SEAGRAVE INTHEBOX SOLUTIONS LTD Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
IAN ROBERT SEAGRAVE TRANS UK LEASING LTD Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
MICHAEL WILKES INTHEBOX SOLUTIONS LTD Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off
MICHAEL WILKES ACE COMMERCIAL FINANCE LTD Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2018-07-17
MICHAEL WILKES CHIKI CERAMIKI LTD Director 2013-08-01 CURRENT 2009-09-04 Active - Proposal to Strike off
MICHAEL WILKES ACE MANAGEMENT (MK) LTD Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
MICHAEL WILKES TRANS UK LEASING LTD Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off

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
2024-04-27REGISTERED OFFICE CHANGED ON 27/04/24 FROM Allan House 10 John Princes Street London W1G 0AH
2023-09-14Compulsory liquidation appointment of liquidator
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM Trans Uk Equipment Management Ltd Paradise Lane Slade Heath Wolverhampton WV10 7NZ England
2023-07-24Notice to Registrar of Companies of Notice of disclaimer
2023-05-30Notice to Registrar of Companies of Notice of disclaimer
2023-05-04Notice to Registrar of Companies of Notice of disclaimer
2023-05-02Notice to Registrar of Companies of Notice of disclaimer
2023-04-27Notice to Registrar of Companies of Notice of disclaimer
2023-04-24Notice to Registrar of Companies of Notice of disclaimer
2023-04-20Notice to Registrar of Companies of Notice of disclaimer
2023-02-21Compulsory winding up order
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 066475870003
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066475870003
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066475870002
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-06-02CH01Director's details changed for Mr Michael Wilkes on 2020-05-18
2020-06-02PSC04Change of details for Mr Michael Wilkes as a person with significant control on 2020-05-18
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-17CH01Director's details changed for Mr Ian Robert Seagrave on 2020-04-17
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM 3 Mercury Business Center Amber Close Tamworth Staffordshire B77 4RP
2018-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066475870001
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 066475870001
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-17AR0115/07/15 ANNUAL RETURN FULL LIST
2015-03-02AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-29AR0115/07/14 ANNUAL RETURN FULL LIST
2014-05-08AA01Current accounting period extended from 31/12/13 TO 30/06/14
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM 100 Burton Road Streethay Lichfield Staffordshire WS13 8LN England
2013-08-20AR0115/07/13 ANNUAL RETURN FULL LIST
2013-04-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0115/07/12 ANNUAL RETURN FULL LIST
2012-05-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0115/07/11 ANNUAL RETURN FULL LIST
2011-08-15CH01Director's details changed for Mr Michael Wilkes on 2011-08-01
2011-08-12CH01Director's details changed for Mr Michael Wilkes on 2011-08-01
2011-07-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11AR0115/07/10 ANNUAL RETURN FULL LIST
2010-08-11AD02SAIL ADDRESS CREATED
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILKES / 15/07/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SEAGRAVE / 15/07/2010
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM C/O BULLWELL TRAILER SOLUTIONS GAGARIN LICHFIELD INDUSTRIAL ESTATE TAMWORTH STAFFS B79 7TD
2009-12-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-26AA01PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-07-23363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-10-0688(2)AD 23/09/08 GBP SI 79999@1=79999 GBP IC 20001/100000
2008-09-23123NC INC ALREADY ADJUSTED 01/09/08
2008-09-23RES13ALLOCATE SHARES 01/09/2008
2008-09-23RES04GBP NC 100/100000 01/09/2008
2008-09-2388(2)AD 01/09/08 GBP SI 20000@1=20000 GBP IC 1/20001
2008-09-09RES13ALLOCATE SHARES 01/09/2008
2008-08-12225CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-08-12288aDIRECTOR APPOINTED MICHAEL WILKES
2008-08-11288aDIRECTOR APPOINTED IAN ROBERT SEAGRAVE
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
We could not find any licences issued to TRANS UK EQUIPMENT MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-09-07
Winding-Up Orders2023-02-16
Petitions to Wind Up (Companies)2023-01-12
Fines / Sanctions
No fines or sanctions have been issued against TRANS UK EQUIPMENT MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TRANS UK EQUIPMENT MANAGEMENT LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-01-01 £ 192,400
Creditors Due Within One Year 2012-01-01 £ 440,499
Non-instalment Debts Due After5 Years 2012-01-01 £ 192,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TRANS UK EQUIPMENT MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100,000
Cash Bank In Hand 2012-01-01 £ 220,382
Current Assets 2012-01-01 £ 671,864
Debtors 2012-01-01 £ 451,482
Fixed Assets 2012-01-01 £ 75,666
Secured Debts 2012-01-01 £ 440,499
Shareholder Funds 2012-01-01 £ 114,631
Tangible Fixed Assets 2012-01-01 £ 60,416

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANS UK EQUIPMENT MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TRANS UK EQUIPMENT MANAGEMENT LTD
Trademarks
We have not found any records of TRANS UK EQUIPMENT MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANS UK EQUIPMENT MANAGEMENT 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 (45190 - Sale of other motor vehicles) as TRANS UK EQUIPMENT MANAGEMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TRANS UK EQUIPMENT MANAGEMENT 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 TRANS UK EQUIPMENT MANAGEMENT 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 TRANS UK EQUIPMENT MANAGEMENT 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.