UKBizDB.co.uk

TRAMSPREAD CONTRACTING LIMITED

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

This company is commonly known as Tramspread Contracting Limited. The company was founded 21 years ago and was given the registration number 04488879. The firm's registered office is in COLCHESTER. You can find them at Middlesborough House, 16 Middlesborough, Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRAMSPREAD CONTRACTING LIMITED
Company Number:04488879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Middlesborough House, 16 Middlesborough, Colchester, Essex, CO1 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windrush House, Hobbies Lane, Mendlesham, Stowmarket, England, IP14 5SZ

Director01 April 2016Active
Windrush House Hobbies Lane, Mendlesham, Stowmarket, IP14 5SZ

Director31 July 2002Active
Windrush House, Hobbies Lane, Mendlesham, IP14 5SZ

Secretary31 July 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 July 2002Active
Windrush House, Hobbies Lane, Mendlesham, Stowmarket, England, IP14 5SZ

Director01 April 2016Active
Windrush House, Hobbies Lane, Mendlesham, IP14 5SZ

Director01 July 2003Active
Oaklea, Church Lane Earl Soham, Woodbridge, IP13 7SP

Director31 July 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 July 2002Active

People with Significant Control

Mr Lawrence James Baker
Notified on:14 December 2023
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Windrush House, Hobbies Lane, Stowmarket, England, IP14 5SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Roy Baker
Notified on:17 July 2017
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Buces Farm, Mendlesham, Stowmarket, England, IP14 5NR
Nature of control:
  • Significant influence or control
Mr Terence Roy Baker
Notified on:17 July 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:Buces Farm, Mendlesham, Stowmarket, England, IP14 5NR
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Accounts

Change account reference date company previous shortened.

Download
2021-12-03Address

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

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Change person director company with change date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.