Warning: file_put_contents(c/9e0f25b695eb3389e11b398a93eda8e6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tramco Europe Limited, HU12 8DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRAMCO EUROPE LIMITED

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

This company is commonly known as Tramco Europe Limited. The company was founded 24 years ago and was given the registration number 03982729. The firm's registered office is in HULL. You can find them at Mendham Business Park Hull Road, Saltend, Hull, East Humberside. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:TRAMCO EUROPE LIMITED
Company Number:03982729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Mendham Business Park Hull Road, Saltend, Hull, East Humberside, HU12 8DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princes House, Wright Street, Hull, England, HU2 8HX

Director22 September 2022Active
198 Commerce Drive, Winnipeg, Manitoba, Canada,

Director31 August 2020Active
Mendham Business Park, Hull Road, Saltend, Hull, HU12 8DZ

Secretary01 January 2016Active
1020 E 19th Street, Wichita, Kansas, America,

Secretary01 June 2003Active
1020 East 19th St, Wichita Ks, America,

Secretary28 April 2000Active
198, Commerce Drive, Winnipeg, Manitoba, Canada,

Secretary31 December 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 April 2000Active
198, Commerce Drive, Winnipeg, Manitoba, Canada, R3P 0Z6

Director21 December 2010Active
Mendham Business Park, Hull Road, Saltend, Hull, England, HU12 8DZ

Director01 January 2016Active
1020 E 19th Street, Wichita, Kansas, America,

Director01 June 2003Active
1020 East 19th St, Wichita Ks, America,

Director28 April 2000Active
198, Commerce Drive, Winnipeg, Manitoba, Canada,

Director01 January 2016Active
198, Commerce Drive, Winnipeg, Manitoba, Canada,

Director31 December 2012Active
1020 East, 19th Street, Wichita, Usa,

Director28 April 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 April 2000Active

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 (6 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
2024-05-31Accounts

Accounts with accounts type small.

Download
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type small.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-08-20Accounts

Accounts with accounts type small.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type small.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type small.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type small.

Download
2016-09-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.