Traseco Limited BIRMINGHAM


Traseco Limited was formally closed on 2021-06-01. Traseco was a private limited company that was located at Cornwall Buildings 45 Newhall Street, 1St Floor Suite 104, Birmingham, B3 3QR, UNITED KINGDOM. Its net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 2005-11-30) was run by 1 director.
Director Michael D. who was appointed on 30 November 2005.

The company was classified as "other retail sale not in stores, stalls or markets" (47990). As stated in the Companies House records, there was a name change on 2008-09-10 and their previous name was Eurocar Centre. The last confirmation statement was sent on 2019-11-30 and last time the annual accounts were sent was on 31 December 2019. 2015-11-30 was the date of the most recent annual return.

Traseco Limited Address / Contact

Office Address Cornwall Buildings 45 Newhall Street
Office Address2 1st Floor Suite 104
Town Birmingham
Post code B3 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05640633
Date of Incorporation Wed, 30th Nov 2005
Date of Dissolution Tue, 1st Jun 2021
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 16 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 11th Jan 2021
Last confirmation statement dated Sat, 30th Nov 2019

Company staff

Ga Secretarial Service Limited

Position: Corporate Secretary

Appointed: 04 September 2017

Michael D.

Position: Director

Appointed: 30 November 2005

Go Ahead Service Limited

Position: Corporate Secretary

Appointed: 18 October 2010

Resigned: 04 September 2017

On Line Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2005

Resigned: 30 November 2005

On Line Formations Limited

Position: Nominee Director

Appointed: 30 November 2005

Resigned: 30 November 2005

Jeremy P.

Position: Secretary

Appointed: 30 November 2005

Resigned: 18 October 2010

People with significant control

Rosalia K.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eurocar Centre September 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets7575
Net Assets Liabilities47 99847 998
Other
Creditors48 07348 073
Net Current Assets Liabilities47 99847 998
Total Assets Less Current Liabilities47 99847 998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2019
filed on: 7th, March 2021
Free Download (3 pages)

Company search

Advertisements