Tomek 69 Trans Ltd was officially closed on 2022-03-29.
Tomek 69 Trans was a private limited company that could have been found at 19 Roeburn Way, Spalding, PE11 3ZW, ENGLAND. Its total net worth was estimated to be roughly 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2019-09-09) was run by 1 director.
Director Tomasz T. who was appointed on 09 September 2019.
The company was officially categorised as "other business support service activities not elsewhere classified" (82990).
The most recent confirmation statement was sent on 2021-09-08 and last time the accounts were sent was on 31 March 2021.
Tomek 69 Trans Ltd Address / Contact
Office Address
19 Roeburn Way
Town
Spalding
Post code
PE11 3ZW
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12197421
Date of Incorporation
Mon, 9th Sep 2019
Date of Dissolution
Tue, 29th Mar 2022
Industry
Other business support service activities not elsewhere classified
End of financial Year
31st March
Company age
3 years old
Account next due date
Sat, 31st Dec 2022
Account last made up date
Wed, 31st Mar 2021
Next confirmation statement due date
Thu, 22nd Sep 2022
Last confirmation statement dated
Wed, 8th Sep 2021
Company staff
Tomasz T.
Position: Director
Appointed: 09 September 2019
People with significant control
Tomasz T.
Notified on
9 September 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2020-03-31
2021-03-31
Balance Sheet
Current Assets
1 373
296
Net Assets Liabilities
544
148
Other
Average Number Employees During Period
1
1
Creditors
583
935
Fixed Assets
654
491
Net Current Assets Liabilities
790
639
Total Assets Less Current Liabilities
1 444
148
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 29th, December 2021
dissolution
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, October 2021
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 20th, September 2021
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, April 2021
accounts
Free Download
(3 pages)
AA01
Current accounting reference period shortened from Wed, 30th Sep 2020 to Tue, 31st Mar 2020
filed on: 31st, March 2021
accounts
Free Download
(1 page)
PSC04
Change to a person with significant control Tue, 29th Dec 2020
filed on: 26th, January 2021
persons with significant control
Free Download
(2 pages)
CH01
On Tue, 29th Dec 2020 director's details were changed
filed on: 26th, January 2021
officers
Free Download
(2 pages)
AD01
Change of registered address from 5a the Crescent Spalding PE11 1AE England on Tue, 26th Jan 2021 to 19 Roeburn Way Spalding PE11 3ZW
filed on: 26th, January 2021
address
Free Download
(1 page)
CS01
Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 8th, September 2020
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 9th, September 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.