This company is commonly known as Traction Equipment (stafford) Limited. The company was founded 52 years ago and was given the registration number 01048352. The firm's registered office is in . You can find them at Glover Street, Stafford, , . This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | TRACTION EQUIPMENT (STAFFORD) LIMITED |
---|---|---|
Company Number | : | 01048352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1972 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glover Street, Stafford, ST16 2NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glover Street, Stafford, United Kingdom, ST16 2NY | Director | 26 November 2003 | Active |
Glover Street, Stafford, United Kingdom, ST16 2NY | Director | 28 June 2021 | Active |
Glover Street, Stafford, United Kingdom, ST16 2NY | Director | 28 June 2021 | Active |
Shallowford Farmhouse, Shallowford, Stone, ST15 0NZ | Secretary | - | Active |
Shallowford Farmhouse, Shallowford, Stone, ST15 0NZ | Director | - | Active |
Shallowford Farmhouse, Shallowford, Stone, ST15 0NZ | Director | - | Active |
Glover Street, Stafford, United Kingdom, ST16 2NY | Director | 26 November 2003 | Active |
3 Field Crescent, Derrington, Stafford, ST18 9LT | Director | - | Active |
Matthew Anthony Bloomer | ||
Notified on | : | 05 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Glover Street, Stafford, United Kingdom, ST16 2NY |
Nature of control | : |
|
Mr Timothy Howard Trevor Bloomer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Shallowford Farmhouse, Shallowford, Stone, United Kingdom, ST15 0NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Officers | Termination secretary company with name termination date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-04-14 | Officers | Change person director company with change date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Resolution | Resolution. | Download |
2020-02-26 | Capital | Capital name of class of shares. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.