TBA SUNTRA (UK) LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 0JA

Company number 05167371
Status Active
Incorporation Date 30 June 2004
Company Type Private Limited Company
Address CENTRAL COURT 2ND FLOOR, NORTH BLOCK, 1B KNOLL RISE, ORPINGTON, KENT, BR6 0JA
Home Country United Kingdom
Nature of Business 10611 - Grain milling
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Rafael Lopez Relimpio on 1 October 2016; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of TBA SUNTRA (UK) LIMITED are www.tbasuntrauk.co.uk, and www.tba-suntra-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Tba Suntra Uk Limited is a Private Limited Company. The company registration number is 05167371. Tba Suntra Uk Limited has been working since 30 June 2004. The present status of the company is Active. The registered address of Tba Suntra Uk Limited is Central Court 2nd Floor North Block 1b Knoll Rise Orpington Kent Br6 0ja. . RELIMPIO, Rafael Lopez is a Secretary of the company. ALBENDEA, Pablo is a Director of the company. CATTANEO, Peter John is a Director of the company. HOLBEN, Robert Leslie is a Director of the company. RELIMPIO, Rafael Lopez is a Director of the company. TRAENS, Jacques is a Director of the company. Secretary REIJMERS, Michel has been resigned. Director MICON BEHEER BV has been resigned. Director REIJMERS, Michel has been resigned. The company operates in "Grain milling".


Current Directors

Secretary
RELIMPIO, Rafael Lopez
Appointed Date: 08 July 2011

Director
ALBENDEA, Pablo
Appointed Date: 08 July 2011
59 years old

Director
CATTANEO, Peter John
Appointed Date: 01 February 2012
76 years old

Director
HOLBEN, Robert Leslie
Appointed Date: 01 February 2012
79 years old

Director
RELIMPIO, Rafael Lopez
Appointed Date: 08 July 2011
54 years old

Director
TRAENS, Jacques
Appointed Date: 30 June 2004
63 years old

Resigned Directors

Secretary
REIJMERS, Michel
Resigned: 08 July 2011
Appointed Date: 30 June 2004

Director
MICON BEHEER BV
Resigned: 28 July 2004
Appointed Date: 30 June 2004

Director
REIJMERS, Michel
Resigned: 08 July 2011
Appointed Date: 30 June 2004
71 years old

Persons With Significant Control

Mr Jacques Traens
Notified on: 31 May 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TBA SUNTRA (UK) LIMITED Events

24 Nov 2016
Full accounts made up to 31 December 2015
06 Oct 2016
Director's details changed for Rafael Lopez Relimpio on 1 October 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
10 Nov 2015
Full accounts made up to 31 December 2014
23 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 101

...
... and 45 more events
08 Jan 2005
Particulars of mortgage/charge
05 Aug 2004
Registered office changed on 05/08/04 from: dock silos, albert street, goole, north humberside, DN14 5SX
05 Aug 2004
Registered office changed on 05/08/04 from: dock silos, albert street goole north humberside DN14 5SX
05 Aug 2004
Director resigned
30 Jun 2004
Incorporation

TBA SUNTRA (UK) LIMITED Charges

14 June 2007
Debenture
Delivered: 18 June 2007
Status: Satisfied on 5 June 2010
Persons entitled: Hollandsche Bank-Unie N.V.
Description: Fixed and floating charges over the undertaking and all…
5 January 2005
Chattel mortgage
Delivered: 8 January 2005
Status: Satisfied on 30 April 2009
Persons entitled: Timmgrain Limited
Description: First fixed charge all the plant machinery vehicles…