UKBizDB.co.uk

TRACTION EQUIPMENT (STAFFORD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Glover Street, Stafford, ST16 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glover Street, Stafford, United Kingdom, ST16 2NY

Director26 November 2003Active
Glover Street, Stafford, United Kingdom, ST16 2NY

Director28 June 2021Active
Glover Street, Stafford, United Kingdom, ST16 2NY

Director28 June 2021Active
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

Director26 November 2003Active
3 Field Crescent, Derrington, Stafford, ST18 9LT

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-02-27Resolution

Resolution.

Download
2020-02-26Capital

Capital name of class of shares.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.