Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOBACCO EXPORTERS INTERNATIONAL LIMITED
Company Information for

TOBACCO EXPORTERS INTERNATIONAL LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
01006475
Private Limited Company
Active

Company Overview

About Tobacco Exporters International Ltd
TOBACCO EXPORTERS INTERNATIONAL LIMITED was founded on 1971-03-31 and has its registered office in London. The organisation's status is listed as "Active". Tobacco Exporters International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TOBACCO EXPORTERS INTERNATIONAL LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in WC2R
 
Filing Information
Company Number 01006475
Company ID Number 01006475
Date formed 1971-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-07-05 09:29:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOBACCO EXPORTERS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TOBACCO EXPORTERS INTERNATIONAL LIMITED
The following companies were found which have the same name as TOBACCO EXPORTERS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOBACCO EXPORTERS INTERNATIONAL LIMITED COLLYER QUAY Singapore 049315 Dissolved Company formed on the 2008-09-10
TOBACCO EXPORTERS INTERNATIONAL (USA) LTD 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1977-09-19
TOBACCO EXPORTERS INTERNATIONAL USA LTD Georgia Unknown
TOBACCO EXPORTERS INTERNATIONAL USA LTD California Unknown
TOBACCO EXPORTERS INTERNATIONAL USA LTD Georgia Unknown

Company Officers of TOBACCO EXPORTERS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE LOUISE EDMONDS KERR
Company Secretary 2013-10-25
ANTHONY MICHAEL HARDY COHN
Director 2015-03-04
NOELLE COLFER
Director 2015-03-04
RIDIRECTORS LIMITED
Director 2006-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GLYN DALE
Director 2010-12-07 2015-03-04
MARY-ANN ORR
Director 2014-06-10 2015-03-04
DANIEL PETER JAMES WILSON
Director 2013-07-11 2014-06-10
ANN ELIZABETH GRIFFITHS
Company Secretary 1997-08-15 2013-10-24
RICHARD CORDESCHI
Director 2010-08-24 2013-05-03
ROBERT JAMES CASEY
Director 2002-03-27 2010-08-24
CHARL ERASMUS STEYN
Director 2002-03-27 2010-08-24
BRIAN CHRISTOPHER BARROW
Director 2001-11-01 2006-11-15
CHRISTOPHER DAVID POWELL
Director 2002-03-27 2004-12-20
AILEEN ELIZABETH MCDONALD
Director 2002-03-27 2002-08-27
MARK ANTHONY OLIVER
Director 2000-02-15 2002-07-31
MICHAEL LEE HENDERSHOT
Director 2000-02-15 2002-03-28
DONALD NEIL FRED SALTER
Director 2000-02-15 2002-03-28
JAMES RICHARD SUTTIE
Director 2000-02-15 2002-03-13
MICHAEL SCOTT HAYES
Director 2001-02-12 2001-11-14
PHILIP MICHAEL COOK
Director 2000-02-15 2000-11-30
NORMAN HARPER ELLISON
Director 1996-02-20 2000-02-16
JOHN CHARLES PATEY
Director 1998-12-01 2000-02-16
WITOLD MIECZYSLAW KUZMINSKI
Director 1998-12-01 1999-07-30
CHRISTOPHER DENNIS TOMKINSON
Director 1995-07-14 1999-07-30
IAN GEORGE MAITLAND
Director 1992-08-30 1998-12-31
PHILIP DAVID MASON
Director 1997-03-17 1998-12-31
ERNEST NIALL WINGFIELD
Company Secretary 1992-08-30 1997-08-15
NIGEL JAMES IRVING BUCK
Director 1992-08-30 1997-02-28
STEVEN MALCOLM JAMES
Director 1992-08-30 1995-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED Director 2016-04-20 CURRENT 1991-05-07 Active
ANTHONY MICHAEL HARDY COHN B.A.T RUSSIA LIMITED Director 2015-04-22 CURRENT 1994-03-09 Dissolved 2017-04-23
ANTHONY MICHAEL HARDY COHN BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2015-04-22 CURRENT 1926-02-02 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2015-04-22 CURRENT 1968-06-26 Active
ANTHONY MICHAEL HARDY COHN BIG BEN TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1988-03-15 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2015-04-22 CURRENT 2000-09-04 Active
ANTHONY MICHAEL HARDY COHN EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
ANTHONY MICHAEL HARDY COHN TOBACCO MARKETING CONSULTANTS LIMITED Director 2015-03-04 CURRENT 1983-06-29 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO HOLDINGS BELGIUM Director 2014-12-17 CURRENT 2008-01-15 Active
ANTHONY MICHAEL HARDY COHN TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2014-12-17 CURRENT 1928-03-18 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2014-12-17 CURRENT 1992-06-23 Liquidation
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2014-12-17 CURRENT 1994-02-10 Active
ANTHONY MICHAEL HARDY COHN B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1994-03-09 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2014-12-17 CURRENT 2003-01-15 Active
ANTHONY MICHAEL HARDY COHN THE RALEIGH INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1927-12-10 Active
ANTHONY MICHAEL HARDY COHN ABBEY INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1929-01-08 Active
ANTHONY MICHAEL HARDY COHN WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1906-10-04 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED Director 2014-09-17 CURRENT 2004-08-18 Dissolved 2017-04-23
ANTHONY MICHAEL HARDY COHN B.A.T (U.K. AND EXPORT) LIMITED Director 2012-05-11 CURRENT 1929-05-24 Active
NOELLE COLFER B.A.T FAR EAST LEAF LIMITED Director 2018-08-08 CURRENT 1998-01-05 Liquidation
NOELLE COLFER PRECIS (2396) LIMITED Director 2018-07-23 CURRENT 2003-12-11 Liquidation
NOELLE COLFER BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2018-06-21 CURRENT 1926-02-02 Active
NOELLE COLFER WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2018-06-21 CURRENT 1906-10-04 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2018-06-18 CURRENT 1968-06-26 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2017-11-06 CURRENT 1990-04-24 Active
NOELLE COLFER RYSERVS (1995) LIMITED Director 2017-08-07 CURRENT 1993-07-28 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2017-06-27 CURRENT 2000-09-04 Active
NOELLE COLFER PRECIS (1789) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Active
NOELLE COLFER AMALGAMATED TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1960-03-30 Active
NOELLE COLFER B.A.T. (WESTMINSTER HOUSE) LIMITED Director 2017-06-01 CURRENT 1989-10-13 Liquidation
NOELLE COLFER PRECIS (1790) LIMITED Director 2017-06-01 CURRENT 1999-07-23 Liquidation
NOELLE COLFER BRITISH AMERICAN VENTURES LIMITED Director 2017-06-01 CURRENT 2000-04-10 Liquidation
NOELLE COLFER WORLD INVESTMENT COMPANY LIMITED Director 2017-06-01 CURRENT 1981-05-21 Liquidation
NOELLE COLFER WESTMINSTER TOBACCO COMPANY LIMITED Director 2017-06-01 CURRENT 1910-01-06 Active
NOELLE COLFER TOBACCO MARKETING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1983-06-29 Active
NOELLE COLFER RYESEKKS P.L.C. Director 2017-03-01 CURRENT 1903-06-05 Liquidation
NOELLE COLFER RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
NOELLE COLFER ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
NOELLE COLFER ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
NOELLE COLFER LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
NOELLE COLFER ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
NOELLE COLFER BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2015-04-22 CURRENT 2009-06-05 Active
NOELLE COLFER ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
NOELLE COLFER EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
NOELLE COLFER ROTHMANS INTERNATIONAL SERVICES LIMITED Director 2015-03-04 CURRENT 1986-04-24 Liquidation
NOELLE COLFER CARRERAS ROTHMANS LIMITED Director 2015-03-02 CURRENT 1905-03-07 Active
RIDIRECTORS LIMITED INTERNATIONAL CIGARETTE CONSULTANTS (IVORY COAST) LIMITED Director 2006-11-15 CURRENT 1980-11-14 Dissolved 2015-09-15
RIDIRECTORS LIMITED TOBACCO MARKETING CONSULTANTS LIMITED Director 2006-11-15 CURRENT 1983-06-29 Active
RIDIRECTORS LIMITED ROTHMANS TRADING LIMITED Director 2005-09-21 CURRENT 1989-02-10 Liquidation
RIDIRECTORS LIMITED PRECIS (2396) LIMITED Director 2004-03-09 CURRENT 2003-12-11 Liquidation
RIDIRECTORS LIMITED RYSERVS (NO.3) LIMITED Director 1998-07-23 CURRENT 1980-04-24 Active
RIDIRECTORS LIMITED ROTHMANS OF PALL MALL LIMITED Director 1997-04-03 CURRENT 1960-11-30 Active
RIDIRECTORS LIMITED MARTINS EXPORT LIMITED Director 1994-03-28 CURRENT 1937-07-19 Dissolved 2014-02-06
RIDIRECTORS LIMITED DALLAS CIGARETTE COMPANY LIMITED Director 1994-03-28 CURRENT 1982-11-18 Dissolved 2015-09-15
RIDIRECTORS LIMITED ROTHMANS EXPORTS LIMITED Director 1994-03-28 CURRENT 1985-09-10 Active
RIDIRECTORS LIMITED CARRERAS LIMITED Director 1994-03-28 CURRENT 1944-01-07 Active
RIDIRECTORS LIMITED BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 1994-03-28 CURRENT 1992-06-23 Liquidation
RIDIRECTORS LIMITED ALLEN & GINTER (UK) LIMITED Director 1994-03-28 CURRENT 1987-12-21 Active
RIDIRECTORS LIMITED CARRERAS ROTHMANS LIMITED Director 1994-03-28 CURRENT 1905-03-07 Active
RIDIRECTORS LIMITED AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED Director 1994-03-28 CURRENT 1982-05-19 Active
RIDIRECTORS LIMITED BIG BEN TOBACCO COMPANY LIMITED Director 1994-03-28 CURRENT 1988-03-15 Active
RIDIRECTORS LIMITED ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 1994-03-28 CURRENT 1963-11-20 Liquidation
RIDIRECTORS LIMITED JOHN SINCLAIR LIMITED Director 1994-03-28 CURRENT 1972-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-23Appointment of Shital Mehta as company secretary on 2022-04-01
2023-02-01Termination of appointment of a secretary
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-08TM02Termination of appointment of Peter Mccormack on 2021-11-26
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 1 Water Street London WC2R 3LA
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-01AP03Appointment of Peter Mccormack as company secretary on 2020-09-28
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NOELLE COLFER
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR NOELLE COLFER
2020-01-24TM02Termination of appointment of Jonathan Michael Guttridge on 2020-01-24
2019-11-25CH01Director's details changed for Mr Anthony Michael Hardy Cohn on 2019-11-15
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-27AP03Appointment of Mr Jonathan Michael Guttridge as company secretary on 2018-09-27
2018-09-27TM02Termination of appointment of Sophie Louise Edmonds Kerr on 2018-09-27
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-02AR0130/08/15 ANNUAL RETURN FULL LIST
2015-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-05AP01DIRECTOR APPOINTED MS NOELLE COLFER
2015-03-05AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL HARDY COHN
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANN ORR
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DALE
2014-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MISS SOPHIE LOUISE NEECH on 2014-10-08
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-05AR0130/08/14 ANNUAL RETURN FULL LIST
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/14 FROM Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ
2014-08-11CH01Director's details changed for Mr Steven Glyn Dale on 2014-08-08
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02AP01DIRECTOR APPOINTED MS MARY-ANN ORR
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILSON
2014-07-01AP03Appointment of Miss Sophie Louise Neech as company secretary
2014-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANN GRIFFITHS
2013-09-02AR0130/08/13 ANNUAL RETURN FULL LIST
2013-07-12AP01DIRECTOR APPOINTED MR DANIEL PETER JAMES WILSON
2013-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-12AR0130/08/12 FULL LIST
2011-09-14AR0130/08/11 FULL LIST
2011-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-13AP01DIRECTOR APPOINTED MR STEVEN GLYN DALE
2010-10-13AR0130/08/10 FULL LIST
2010-10-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RIDIRECTORS LIMITED / 01/03/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANN ELIZABETH GRIFFITHS / 01/03/2010
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARL STEYN
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CASEY
2010-09-02AP01DIRECTOR APPOINTED MR RICHARD CORDESCHI
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-22RES13SECT 175 15/12/2009
2009-12-22RES01ADOPT ARTICLES 15/12/2009
2009-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-14AR0130/08/09 FULL LIST
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-09363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-26363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-09-07363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-16363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-06288bDIRECTOR RESIGNED
2004-09-09363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-06-21288cSECRETARY'S PARTICULARS CHANGED
2004-04-08288cDIRECTOR'S PARTICULARS CHANGED
2004-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-10363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-03288bDIRECTOR RESIGNED
2002-08-06288bDIRECTOR RESIGNED
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-03288aNEW DIRECTOR APPOINTED
2002-04-02288bDIRECTOR RESIGNED
2002-04-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TOBACCO EXPORTERS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOBACCO EXPORTERS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOBACCO EXPORTERS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOBACCO EXPORTERS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of TOBACCO EXPORTERS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOBACCO EXPORTERS INTERNATIONAL LIMITED
Trademarks
We have not found any records of TOBACCO EXPORTERS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOBACCO EXPORTERS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TOBACCO EXPORTERS INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOBACCO EXPORTERS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOBACCO EXPORTERS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOBACCO EXPORTERS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.