Trafertir (UK) Ltd BILLERICAY


Trafertir (UK) started in year 1999 as Private Limited Company with registration number 03893612. The Trafertir (UK) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Billericay at Lakeview House. Postal code: CM12 0EQ.

The company has one director. Stuart B., appointed on 1 September 2007. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trafertir (UK) Ltd Address / Contact

Office Address Lakeview House
Office Address2 4 Crescent Woodbrook
Town Billericay
Post code CM12 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03893612
Date of Incorporation Tue, 14th Dec 1999
Industry Freight transport by road
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Stuart B.

Position: Director

Appointed: 01 September 2007

David C.

Position: Director

Appointed: 01 August 2012

Resigned: 01 October 2017

Adrian N.

Position: Secretary

Appointed: 01 December 2005

Resigned: 04 December 2008

Adrian N.

Position: Director

Appointed: 01 December 2005

Resigned: 04 December 2008

Jose P.

Position: Director

Appointed: 11 January 2000

Resigned: 05 July 2011

David T.

Position: Secretary

Appointed: 11 January 2000

Resigned: 03 October 2005

David T.

Position: Director

Appointed: 11 January 2000

Resigned: 03 October 2005

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 14 December 1999

Resigned: 14 December 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 14 December 1999

Resigned: 14 December 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Stuart B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Vanessa B. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Vanessa B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-06-302022-06-302023-06-30
Net Worth85 008111 304166 779245 090392 295       
Balance Sheet
Cash Bank In Hand157 548215 686328 696137 41596 672       
Cash Bank On Hand    96 67284 48280 07475 77196 7168 9683 3703 612
Current Assets725 474949 601921 344161 79196 67284 48282 21075 77196 7169 16812 37012 612
Debtors567 926733 915592 64824 376  2 136  2009 0009 000
Net Assets Liabilities    368 421405 836452 529380 335420 730353 567314 885512 371
Net Assets Liabilities Including Pension Asset Liability85 008111 304166 779245 090392 295       
Tangible Fixed Assets3 27812 5295 288276 837375 000       
Other Debtors         200  
Reserves/Capital
Called Up Share Capital19 24019 24019 24019 24019 240       
Profit Loss Account Reserve65 76892 064147 539225 850226 795       
Shareholder Funds85 008111 304166 779245 090392 295       
Other
Amounts Owed By Group Undertakings      2 136   9 0009 000
Amounts Owed To Group Undertakings    4 5331 13810 00098 797123 205131 744197 877 
Average Number Employees During Period     2211111
Bank Borrowings    265 899249 681233 823215 104288 315256 041234 336215 443
Bank Borrowings Overdrafts    249 818232 909216 366197 092267 745234 151212 379195 266
Creditors    249 818232 909216 366197 092267 745234 151212 379195 266
Creditors Due After One Year  89 167265 936249 818       
Creditors Due Within One Year643 233849 770803 29185 22625 559       
Fixed Asset Investments Additions   25 000        
Fixed Asset Investments Cost Or Valuation   25 000        
Fixed Assets 12 529138 746435 295571 000605 000650 000655 000800 000800 000800 000800 000
Investment Property    546 000580 000615 000620 000765 000765 000765 000765 000
Investment Property Fair Value Model    546 000580 000615 000620 000765 000765 000765 000 
Investments Fixed Assets   25 00025 00025 00035 00035 00035 00035 00035 00035 000
Investments In Group Undertakings    25 00025 00035 00035 00035 00035 00035 00035 000
Net Current Assets Liabilities82 24199 831118 05376 56571 11362 29149 242-46 276-52 678-153 435-213 889-14 932
Number Shares Allotted 19 24019 24019 24019 240       
Number Shares Issued Fully Paid     19 24019 24019 24019 24019 24019 24019 240
Other Creditors    1 2501 5001 3001 3051 3001 0001 0001 250
Other Reserves    37 542       
Other Taxation Social Security Payable    3 6952 7814 2113 9333 8396 7695 4256 117
Par Value Share 11111111111
Provisions For Liabilities Balance Sheet Subtotal    23 87428 54630 34731 29758 84758 84758 84777 431
Provisions For Liabilities Charges5111 056853834        
Revaluation Reserve    108 718       
Secured Debts   281 393265 899       
Share Capital Allotted Called Up Paid19 24019 24019 24019 24019 240       
Tangible Fixed Assets Additions 13 9851 862279 397        
Tangible Fixed Assets Cost Or Valuation20 18034 16527 854307 251375 000       
Tangible Fixed Assets Depreciation16 90221 63622 56630 414        
Tangible Fixed Assets Depreciation Charged In Period 4 7342 9737 8487 858       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 043 27 176       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations    -11 096       
Tangible Fixed Assets Disposals  8 173 29 873       
Tangible Fixed Assets Increase Decrease From Revaluations    97 622       
Total Assets Less Current Liabilities85 519112 360256 799511 860642 113667 291699 242608 724747 322646 565586 111785 068
Trade Creditors Trade Payables        4801 200  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, March 2024
Free Download (10 pages)

Company search

Advertisements