Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trade And Export Finance Limited
Trade And Export Finance Limited is a dissolved company incorporated on 16 December 2008 with the registered office located in Birmingham, West Midlands. Trade And Export Finance Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 May 2022
(3 years ago)
Was
13 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06774370
Private limited company
Age
16 years
Incorporated
16 December 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Trade And Export Finance Limited
Contact
Address
2nd Floor, Crystal Court, Aston Cross Business Village,
50 Rocky Lane - Aston
Birmingham
West Midlands
B6 5RQ
Same address for the past
10 years
Companies in B6 5RQ
Telephone
01217940280
Email
Available in Endole App
Website
Taefl.co.uk
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
-
Nicholas Christopher Carter
Director • British • Lives in England • Born in Dec 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Liquid Gas UK Ltd
Nicholas Christopher Carter is a mutual person.
Active
Sapphire Cooling Services Limited
Nicholas Christopher Carter is a mutual person.
Active
Rectory Gas Supplies Limited
Nicholas Christopher Carter is a mutual person.
Active
Europe Air Conditioning Ltd
Nicholas Christopher Carter is a mutual person.
Active
Europe Holdings (UK) Ltd
Nicholas Christopher Carter is a mutual person.
Active
Adept Partners Limited
Nicholas Christopher Carter is a mutual person.
Active
Simply LPG Limited
Nicholas Christopher Carter is a mutual person.
Active
Rebe Homes Limited
Nicholas Christopher Carter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Jun 2018
For period
30 Jun
⟶
30 Jun 2018
Traded for
12 months
Cash in Bank
£19.23K
Decreased by £3.82K (-17%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 2 (-22%)
Total Assets
£41.67K
Decreased by £210.65K (-83%)
Total Liabilities
-£480.24K
Increased by £313.25K (+188%)
Net Assets
-£438.58K
Decreased by £523.89K (-614%)
Debt Ratio (%)
1153%
Increased by 1086.41% (+1641%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 31 May 2022
Mary Mc Erlain (PSC) Resigned
4 Years Ago on 14 Jan 2021
Jan Mark Runiewicz (PSC) Resigned
4 Years Ago on 14 Jan 2021
Kenneth Anthony Gibbs Resigned
4 Years Ago on 14 Jan 2021
Compulsory Strike-Off Suspended
5 Years Ago on 16 May 2020
Compulsory Gazette Notice
5 Years Ago on 14 Apr 2020
Mary Patricia Mcerlain Resigned
5 Years Ago on 10 Feb 2020
Jan Mark Runiewicz Resigned
5 Years Ago on 10 Feb 2020
Full Accounts Submitted
6 Years Ago on 31 Mar 2019
Confirmation Submitted
6 Years Ago on 24 Dec 2018
Get Alerts
Get Credit Report
Discover Trade And Export Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 31 May 2022
Termination of appointment of Kenneth Anthony Gibbs as a secretary on 14 January 2021
Submitted on 14 Jan 2021
Cessation of Jan Mark Runiewicz as a person with significant control on 14 January 2021
Submitted on 14 Jan 2021
Cessation of Mary Mc Erlain as a person with significant control on 14 January 2021
Submitted on 14 Jan 2021
Compulsory strike-off action has been suspended
Submitted on 16 May 2020
First Gazette notice for compulsory strike-off
Submitted on 14 Apr 2020
Termination of appointment of Jan Mark Runiewicz as a director on 10 February 2020
Submitted on 10 Feb 2020
Termination of appointment of Mary Patricia Mcerlain as a director on 10 February 2020
Submitted on 10 Feb 2020
Total exemption full accounts made up to 30 June 2018
Submitted on 31 Mar 2019
Confirmation statement made on 16 December 2018 with no updates
Submitted on 24 Dec 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs