UKBizDB.co.uk

TRAN-AM (NEW MILTON) LIMITED

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

This company is commonly known as Tran-am (new Milton) Limited. The company was founded 5 years ago and was given the registration number 11486642. The firm's registered office is in NEW MILTON. You can find them at William House, Gore Road, New Milton, Hants. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TRAN-AM (NEW MILTON) LIMITED
Company Number:11486642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:William House, Gore Road, New Milton, Hants, United Kingdom, BH25 6RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
William House, Gore Road, New Milton, United Kingdom, BH25 6RJ

Director08 March 2023Active
William House, Gore Road, New Milton, England, BH25 6RJ

Secretary24 June 2021Active
William House, Gore Road, New Milton, England, BH25 6RJ

Secretary04 October 2018Active
William House, Gore Road, New Milton, England, BH25 6RJ

Director04 October 2018Active
William House, Gore Road, New Milton, England, BH25 6RJ

Director04 October 2018Active
William House, Gore Road, New Milton, England, BH25 6RJ

Director04 October 2018Active
William House, Gore Road, New Milton, England, BH25 6RJ

Director04 October 2018Active
William House, Gore Road, New Milton, England, BH25 6RJ

Director27 July 2018Active
William House, Gore Road, New Milton, England, BH25 6RJ

Director04 October 2018Active

People with Significant Control

Duell Uk Ltd
Notified on:08 March 2023
Status:Active
Country of residence:England
Address:Temple Chambers, 16a Belvoir Road, Coalville, England, LE67 3QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nicola Denise Lloyd
Notified on:26 September 2018
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:William House, Gore Road, New Milton, England, BH25 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Frederick Lloyd
Notified on:27 July 2018
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:William House, Gore Road, New Milton, England, BH25 6RJ
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
2024-03-26Accounts

Accounts with accounts type small.

Download
2023-09-28Accounts

Change account reference date company previous extended.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Second filing of director appointment with name.

Download
2023-03-13Persons with significant control

Change to a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Officers

Appoint person secretary company with name date.

Download
2022-06-10Officers

Termination secretary company with name termination date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Officers

Change person director company with change date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.