Company NameTrans-Erik Limited
DirectorLorand Janos Nagy
Company StatusActive
Company Number08710055
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Lorand Janos Nagy
Date of BirthApril 1979 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed30 September 2013(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address98 Palmerston Road
Grays
Essex
RM20 4YR

Location

Registered Address98 Palmerston Road
Grays
Essex
RM20 4YR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

1 at £1Lorand Janos Nagy
100.00%
Ordinary

Financials

Year2014
Net Worth£1,307
Current Liabilities£327

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 30 September 2022 (5 pages)
19 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
2 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 29 September 2020 (6 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 February 2019Change of details for Mr Lorand Janos Nagy as a person with significant control on 19 February 2019 (2 pages)
19 February 2019Director's details changed for Mr Lorand Janos Nagy on 19 February 2019 (2 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (7 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (7 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
15 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Director's details changed for Mr Lorand Janos Nagy on 5 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Lorand Janos Nagy on 5 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Lorand Janos Nagy on 5 June 2015 (2 pages)
4 June 2015Registered office address changed from 91 Palmerston Road Grays Essex RM20 4YR England to 98 Palmerston Road Grays Essex RM20 4YR on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 91 Palmerston Road Grays Essex RM20 4YR England to 98 Palmerston Road Grays Essex RM20 4YR on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 91 Palmerston Road Grays Essex RM20 4YR England to 98 Palmerston Road Grays Essex RM20 4YR on 4 June 2015 (1 page)
2 June 2015Director's details changed for Mr Lorand Janos Nagy on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Lorand Janos Nagy on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 63 Columbia Wharf Road Grays Essex RM17 6PL England to 91 Palmerston Road Grays Essex RM20 4YR on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 63 Columbia Wharf Road Grays Essex RM17 6PL England to 91 Palmerston Road Grays Essex RM20 4YR on 2 June 2015 (1 page)
2 June 2015Director's details changed for Mr Lorand Janos Nagy on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 63 Columbia Wharf Road Grays Essex RM17 6PL England to 91 Palmerston Road Grays Essex RM20 4YR on 2 June 2015 (1 page)
16 March 2015Registered office address changed from Unit 12 D2 Trading Estate D2 Trading Estate Castle Road Sittingbourne Kent ME10 3RH to 63 Columbia Wharf Road Grays Essex RM17 6PL on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Unit 12 D2 Trading Estate D2 Trading Estate Castle Road Sittingbourne Kent ME10 3RH to 63 Columbia Wharf Road Grays Essex RM17 6PL on 16 March 2015 (1 page)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)