TRANS BERCKX UK LIMITED
DAIRY MEADOW LANE, SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2TJ

Company number 05344089
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address 33 THE CLARENDON CENTRE, SALISBURY BUSINESS PARK, DAIRY MEADOW LANE, SALISBURY, WILTSHIRE, SP1 2TJ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 January 2017 with updates; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 1 . The most likely internet sites of TRANS BERCKX UK LIMITED are www.transberckxuk.co.uk, and www.trans-berckx-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Trans Berckx Uk Limited is a Private Limited Company. The company registration number is 05344089. Trans Berckx Uk Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of Trans Berckx Uk Limited is 33 The Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire Sp1 2tj. The cash in hand is £9.3k. It is £1.35k against last year. And the total assets are £10.66k, which is £-6.84k against last year. MOORE STEPHENS (SOUTH) LLP is a Secretary of the company. MAES, Marc Cecile Edouard is a Director of the company. Secretary CAUWELIER, Steven has been resigned. Secretary MAES, Marc Cecile Edouard has been resigned. Secretary MOORE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BVEA TRANS BERCKX has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".


trans berckx uk Key Finiance

LIABILITIES n/a
CASH £9.3k
+16%
TOTAL ASSETS £10.66k
-40%
All Financial Figures

Current Directors

Secretary
MOORE STEPHENS (SOUTH) LLP
Appointed Date: 13 October 2010

Director
MAES, Marc Cecile Edouard
Appointed Date: 03 May 2006
70 years old

Resigned Directors

Secretary
CAUWELIER, Steven
Resigned: 21 December 2007
Appointed Date: 03 May 2006

Secretary
MAES, Marc Cecile Edouard
Resigned: 03 May 2006
Appointed Date: 27 January 2005

Secretary
MOORE SECRETARIES LIMITED
Resigned: 13 October 2010
Appointed Date: 21 December 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Director
BVEA TRANS BERCKX
Resigned: 03 May 2006
Appointed Date: 27 January 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Persons With Significant Control

Marc Cecile Edouard Maes
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

TRANS BERCKX UK LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Mar 2017
Confirmation statement made on 27 January 2017 with updates
29 Apr 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

...
... and 29 more events
03 Mar 2005
Director resigned
03 Mar 2005
New secretary appointed
03 Mar 2005
New director appointed
28 Feb 2005
Accounting reference date extended from 31/01/06 to 30/06/06
27 Jan 2005
Incorporation

Similar Companies

TRANS AXELL LTD TRANS BALTIC LTD TRANS BID LTD TRANS BIESZCZADY LTD TRANS BOG LTD TRANS BRAZIL LIMITED TRANS BUILD LTD