Taiwan Trade Centre Limited LONDON


Founded in 1994, Taiwan Trade Centre, classified under reg no. 02917492 is an active company. Currently registered at 3rd Floor EC2M 2SJ, London the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 25th November 2004 Taiwan Trade Centre Limited is no longer carrying the name Taiwan Trade Centre (cetra).

The firm has one director. Chien-Ming C., appointed on 30 October 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Taiwan Trade Centre Limited Address / Contact

Office Address 3rd Floor
Office Address2 29 Wilson Street
Town London
Post code EC2M 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02917492
Date of Incorporation Mon, 11th Apr 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Chien-Ming C.

Position: Director

Appointed: 30 October 2023

Han H.

Position: Director

Appointed: 02 July 2019

Resigned: 30 October 2023

Wan-Ju L.

Position: Director

Appointed: 29 July 2018

Resigned: 02 July 2019

Chang W.

Position: Director

Appointed: 02 February 2018

Resigned: 29 July 2018

Ming H.

Position: Director

Appointed: 25 February 2015

Resigned: 02 February 2018

Chang W.

Position: Director

Appointed: 03 February 2015

Resigned: 25 February 2015

Wen L.

Position: Director

Appointed: 12 September 2008

Resigned: 03 February 2015

An W.

Position: Director

Appointed: 08 May 2004

Resigned: 12 September 2008

Yuen C.

Position: Director

Appointed: 27 November 2002

Resigned: 17 December 2009

Chih H.

Position: Director

Appointed: 06 April 2001

Resigned: 27 November 2002

Ming-Yao Y.

Position: Director

Appointed: 02 November 1998

Resigned: 30 November 2001

Shi-Wei L.

Position: Director

Appointed: 01 June 1998

Resigned: 24 February 2004

Kao Y.

Position: Director

Appointed: 20 January 1997

Resigned: 06 April 2001

John W.

Position: Secretary

Appointed: 09 January 1996

Resigned: 27 May 2009

Robert H.

Position: Director

Appointed: 11 April 1994

Resigned: 30 December 1997

John K.

Position: Director

Appointed: 11 April 1994

Resigned: 11 April 1994

Hsing-Kuo H.

Position: Director

Appointed: 11 April 1994

Resigned: 20 January 1997

John K.

Position: Secretary

Appointed: 11 April 1994

Resigned: 09 January 1996

David P.

Position: Director

Appointed: 11 April 1994

Resigned: 12 July 1996

Sheng-Huang W.

Position: Director

Appointed: 11 April 1994

Resigned: 01 August 1998

Peter K.

Position: Director

Appointed: 11 April 1994

Resigned: 15 October 2009

Irene O.

Position: Director

Appointed: 11 April 1994

Resigned: 11 April 1994

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Taiwan Trade Centre Inc from Taipei, Taiwan Roc. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Taiwan Trade Centre Inc

333 Keelung Road, Section 1, Taipei, 11012, Taiwan Roc

Legal authority Taiwan Companies Act
Legal form Private Limited Company
Notified on 3 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Taiwan Trade Centre (cetra) November 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100      
Balance Sheet
Cash Bank In Hand44 06028 472      
Cash Bank On Hand 28 4727 80238 99265 26915 767103 35263 689
Current Assets65 95073 43581 075120 315112 050115 393125 44379 010
Debtors21 89044 96373 27381 32346 78199 62622 09115 321
Net Assets Liabilities 100100100100   
Other Debtors 44 96373 27381 32346 78199 62622 09115 321
Property Plant Equipment 12 6459 9049 0389 3879 1238 126 
Tangible Fixed Assets15 98312 645      
Reserves/Capital
Called Up Share Capital100100      
Shareholder Funds100100      
Other
Audit Fees Expenses1 200       
Accumulated Depreciation Impairment Property Plant Equipment 98 921102 223108 368111 497114 538117 115119 692
Administrative Expenses461 476454 557418 149     
Amounts Owed To Group Undertakings 73 05775 000101 000101 000101 000101 000101 000
Amounts Owed To Group Undertakings Other Participating Interests Within One Year74 12673 057      
Average Number Employees During Period   566714
Bank Borrowings Overdrafts 1 307      
Creditors 85 98075 000101 000101 000124 416133 46984 459
Creditors Due Within One Year81 83385 980      
Depreciation Expense Property Plant Equipment 4 2163 302     
Depreciation Tangible Fixed Assets Expense5 3274 216      
Increase From Depreciation Charge For Year Property Plant Equipment  3 302 3 1293 0412 5772 577
Net Current Assets Liabilities-15 883-12 54565 19692 062-9 287-9 023-8 026-5 449
Number Shares Allotted 100      
Operating Profit Loss-12-32-43     
Other Creditors 6 54915 87924 71720 33725 53121 243-26 955
Other Creditors Due Within One Year2 7996 549      
Other Interest Receivable Similar Income1232      
Other Interest Receivable Similar Income Finance Income 3243     
Other Taxation Social Security Payable 5 067 3 536 -2 115  
Par Value Share 1      
Property Plant Equipment Gross Cost 111 566112 127117 406120 884123 661125 241 
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 878      
Tangible Fixed Assets Cost Or Valuation110 688111 566      
Tangible Fixed Assets Depreciation94 70598 921      
Tangible Fixed Assets Depreciation Charged In Period 4 216      
Taxation Social Security Due Within One Year4 9085 067      
Total Additions Including From Business Combinations Property Plant Equipment  561 3 4782 7771 580 
Total Assets Less Current Liabilities10010075 100101 100101 100100100100
Trade Creditors Trade Payables      11 22610 414
Turnover Gross Operating Revenue461 464454 525      
Turnover Revenue 454 525418 106     
Director Remuneration Benefits Excluding Payments To Third Parties41 55944 978      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements