Company NameTrafag (UK) Limited
DirectorRobert Martin Pfrunder
Company StatusActive
Company Number03268841
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert Martin Pfrunder
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed23 January 1997(3 months after company formation)
Appointment Duration27 years, 2 months
RoleManaging Director
Correspondence AddressLutisametstrasse 123
Ch-8706 Meilen
Switzerland
Secretary NameMr Stefan Peter Kopainsky
StatusCurrent
Appointed28 March 2018(21 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressRuteliweg 5
8935 Mettmenstetten
8932
Director NameRaymond Harry Colbert
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleChartered Engineer
Correspondence Address42 The Broadway
Thorpe Bay
Essex
SS1 3HJ
Secretary NameJane Davis
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Latchingdon Close
Rayleigh
Essex
SS6 9HA
Director NameMartin Rene Haller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed23 January 1997(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1999)
RoleSales Director
Correspondence AddressGlarnischstr 24
Ch 8712 Strafa
Switzerland
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.trafag.co.uk
Email address[email protected]
Telephone01268 727172
Telephone regionBasildon

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£656,814
Cash£455,522
Current Liabilities£410,451

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Charges

30 December 2002Delivered on: 11 January 2003
Persons entitled: Standard Life Investment Funds Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit together with any other monies added held in a deposit account.
Outstanding
26 February 1997Delivered on: 19 March 1997
Persons entitled: Tep Industrial Portfolio (UK) Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £1,750.00 (the "deposit") and all monies held in the interest bearing deposit account opened by the landlord. See the mortgage charge document for full details.
Outstanding

Filing History

3 February 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 October 2020Confirmation statement made on 11 October 2020 with updates (5 pages)
24 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
18 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
11 May 2018Termination of appointment of Jane Davis as a secretary on 30 April 2018 (1 page)
5 April 2018Appointment of Mr Stefan Peter Kopainsky as a secretary on 28 March 2018 (2 pages)
15 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 October 2017Satisfaction of charge 2 in full (1 page)
13 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
13 October 2017Satisfaction of charge 2 in full (1 page)
13 October 2017Satisfaction of charge 1 in full (1 page)
13 October 2017Satisfaction of charge 1 in full (1 page)
8 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
12 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 February 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 October 2008Return made up to 11/10/08; full list of members (3 pages)
27 October 2008Return made up to 11/10/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 October 2007Return made up to 11/10/07; full list of members (2 pages)
29 October 2007Return made up to 11/10/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
21 November 2006Return made up to 19/10/06; full list of members (5 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 October 2005Return made up to 24/10/05; full list of members (6 pages)
24 October 2005Return made up to 24/10/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 October 2004Return made up to 24/10/04; full list of members (6 pages)
20 October 2004Return made up to 24/10/04; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 October 2003Return made up to 24/10/03; full list of members (6 pages)
29 October 2003Return made up to 24/10/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
11 January 2003Particulars of mortgage/charge (3 pages)
26 October 2002Return made up to 24/10/02; full list of members (6 pages)
26 October 2002Return made up to 24/10/02; full list of members (6 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 October 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Full accounts made up to 31 December 2000 (12 pages)
9 March 2001Full accounts made up to 31 December 2000 (12 pages)
27 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 March 2000Full accounts made up to 31 December 1999 (11 pages)
21 March 2000Full accounts made up to 31 December 1999 (11 pages)
27 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1999Full accounts made up to 31 December 1998 (12 pages)
24 March 1999Full accounts made up to 31 December 1998 (12 pages)
10 November 1998Return made up to 24/10/98; full list of members (6 pages)
10 November 1998Return made up to 24/10/98; full list of members (6 pages)
18 March 1998Full accounts made up to 31 December 1997 (12 pages)
18 March 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1997Return made up to 24/10/97; full list of members (6 pages)
22 October 1997Return made up to 24/10/97; full list of members (6 pages)
2 May 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
2 May 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
5 March 1997Ad 23/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Ad 23/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Secretary resigned (1 page)
10 November 1996New secretary appointed (2 pages)
24 October 1996Incorporation (16 pages)
24 October 1996Incorporation (16 pages)