Company NameTranseuropa Associates Limited
DirectorRachel Elizabeth Pike
Company StatusActive
Company Number03796075
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Secretary NameRachel Elizabeth Pike
NationalityBritish
StatusCurrent
Appointed08 April 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Correspondence AddressOlive Mount Farm Astley Road
Irlam
Manchester
M44 5LU
Director NameMs Rachel Elizabeth Pike
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(17 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressOlive Mount Farm Astley Road
Irlam
Manchester
M44 5LU
Director NameRobert Peter McElroy
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2001)
RoleVeterinary Surgeon
Correspondence Address1 Backwood Hall Mews
Boathouse Lane, Parkgate
Neston
Cheshire
CH64 3SZ
Wales
Director NameMr Pip Boydell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 weeks, 4 days after company formation)
Appointment Duration19 years, 3 months (resigned 08 October 2018)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence Address511 Wilbraham Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0UB
Secretary NameRobert Peter McElroy
NationalityBritish
StatusResigned
Appointed13 July 1999(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2001)
RoleVeterinary Surgeon
Correspondence Address1 Backwood Hall Mews
Boathouse Lane, Parkgate
Neston
Cheshire
CH64 3SZ
Wales
Secretary NameMichael Anthony Maxwell
NationalityBritish
StatusResigned
Appointed04 February 2000(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address369g Stretford Road
Hulme
Manchester
M15 4AW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone0161 8610934
Telephone regionManchester

Location

Registered AddressOlive Mount Farm Astley Road
Irlam
Manchester
M44 5LU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead

Financials

Year2013
Net Worth£138,065
Cash£149,972
Current Liabilities£14,322

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

24 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
24 July 2023Secretary's details changed for Rachel Elizabeth Pike on 1 May 2022 (1 page)
24 July 2023Change of details for Ms Rachel Elizabeth Pike as a person with significant control on 9 July 2022 (2 pages)
19 July 2023Cessation of Pip Boydell as a person with significant control on 8 October 2018 (1 page)
4 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
21 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
31 December 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
8 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
18 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
9 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
23 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
17 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
17 July 2019Termination of appointment of Pip Boydell as a director on 8 October 2018 (1 page)
17 July 2019Cessation of Pip Boydell as a person with significant control on 8 October 2018 (1 page)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
10 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
16 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
16 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
12 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
12 July 2017Notification of Rachel Elizabeth Pike as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Rachel Elizabeth Pike as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Rachel Elizabeth Pike as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
12 July 2017Notification of Pip Boydell as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Pip Boydell as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Pip Boydell as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 October 2016Appointment of Ms Rachael Elizabeth Pike as a director on 10 October 2016 (2 pages)
14 October 2016Appointment of Ms Rachael Elizabeth Pike as a director on 10 October 2016 (2 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders (7 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders (7 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
31 July 2012Register inspection address has been changed from C/O Chaplin Associates 35 Milldown Road Goring Reading Oxfordshire RG8 0BA United Kingdom (1 page)
31 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
31 July 2012Register inspection address has been changed from C/O Chaplin Associates 35 Milldown Road Goring Reading Oxfordshire RG8 0BA United Kingdom (1 page)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
15 March 2011Register(s) moved to registered inspection location (1 page)
15 March 2011Register inspection address has been changed (1 page)
15 March 2011Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
15 March 2011Register(s) moved to registered inspection location (1 page)
15 March 2011Register inspection address has been changed (1 page)
15 March 2011Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 July 2008Return made up to 25/06/08; full list of members (3 pages)
10 July 2008Return made up to 25/06/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 July 2007Return made up to 25/06/07; full list of members (2 pages)
23 July 2007Return made up to 25/06/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 July 2006Return made up to 25/06/06; full list of members (2 pages)
14 July 2006Return made up to 25/06/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 August 2005Return made up to 25/06/05; full list of members (6 pages)
1 August 2005Return made up to 25/06/05; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 August 2004Return made up to 25/06/04; full list of members (6 pages)
9 August 2004Return made up to 25/06/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
12 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 July 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
9 July 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
1 July 2003Return made up to 25/06/03; full list of members (6 pages)
1 July 2003Return made up to 25/06/03; full list of members (6 pages)
15 August 2002Return made up to 25/06/02; full list of members (6 pages)
15 August 2002Return made up to 25/06/02; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
17 July 2001Return made up to 25/06/01; full list of members (6 pages)
17 July 2001Return made up to 25/06/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: 15-17 acacia grove west kirby wirral CH47 4DD (1 page)
20 February 2001Registered office changed on 20/02/01 from: 15-17 acacia grove west kirby wirral CH47 4DD (1 page)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
22 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
22 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: suite 23352 72 new bond street london W1Y 9DD (1 page)
20 August 1999Registered office changed on 20/08/99 from: suite 23352 72 new bond street london W1Y 9DD (1 page)
17 August 1999Ad 14/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 August 1999Ad 14/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 June 1999Incorporation (16 pages)
25 June 1999Incorporation (16 pages)