UKBizDB.co.uk

TRAMAR D & M LIMITED

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

This company is commonly known as Tramar D & M Limited. The company was founded 49 years ago and was given the registration number 01189427. The firm's registered office is in CROWTHORNE. You can find them at Beechey House, 87 Church Street, Crowthorne, Berkshire. This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:TRAMAR D & M LIMITED
Company Number:01189427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1974
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals

Office Address & Contact

Registered Address:Beechey House, 87 Church Street, Crowthorne, Berkshire, RG45 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW

Director12 May 2019Active
Sequoia Farm, Wellingtonia Avenue, Crowthorne, RG45 6AD

Secretary-Active
11, Conway Drive, Farnborough, GU14 9RF

Secretary11 March 2013Active
11, Conway Drive, Farnborough, GU14 9RF

Director25 March 2010Active
Beechey House, 87 Church Street, Crowthorne, United Kingdom, RG45 7AW

Director18 June 2013Active
Sequoia Farm, Wellingtonia Avenue, Crowthorne, RG45 6AD

Director-Active
Sequoia Farm, Wellingtonia Avenue, Crowthorne, RG45 6AD

Director01 May 1991Active
Stable Cottage, Helmdon Road, Wappenham, NN12 8SJ

Director25 March 2010Active
16, Briar Close, Nailsea, BS48 1QG

Director25 March 2010Active
Whitegate, 122 Main Road, Shavington, Crewe, CW2 5DP

Director25 March 2010Active
7, Henry Gepp Close, Adderbury, Banbury, United Kingdom, OX17 3FE

Director03 September 2001Active

People with Significant Control

Mr Liberty Stanley Evans
Notified on:12 May 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW
Nature of control:
  • Significant influence or control
Mr Darrel Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:Sequoia Field Farm, Wellingtonia Avenue, Crowthorne, England, RG45 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Sequoia Field Farm, Wellingtonia Avenue, Crowthorne, England, RG45 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-01-28Gazette

Gazette filings brought up to date.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-02-20Officers

Change person director company with change date.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.