UKBizDB.co.uk

TRANIK HOUSE LIMITED

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

This company is commonly known as Tranik House Limited. The company was founded 30 years ago and was given the registration number 02865284. The firm's registered office is in SIDMOUTH. You can find them at 1 The Old Sawmills, , Sidmouth, Devon. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:TRANIK HOUSE LIMITED
Company Number:02865284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1 The Old Sawmills, Sidmouth, Devon, England, EX10 0HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Hawkerland Road, Colaton Raleigh, Sidmouth, England, EX10 0HP

Secretary30 June 2004Active
1, Hawkerland Road, Colaton Raleigh, Sidmouth, England, EX10 0HP

Director21 July 2017Active
1, Hawkerland Road, Colaton Raleigh, Sidmouth, England, EX10 0HP

Director01 February 1995Active
1, Hawkerland Road, Colaton Raleigh, Sidmouth, England, EX10 0HP

Director30 June 2004Active
1, Hawkerland Road, Colaton Raleigh, Sidmouth, England, EX10 0HP

Director21 July 2017Active
22 Royal Oak Road, Kinson, Bournemouth, BH10 5LS

Secretary15 July 1996Active
53 Green Lane, Bournemouth, BH10 5LE

Secretary01 December 1994Active
53 Green Lane, Ensbury Park, Bournemouth, BH10 5LE

Secretary01 February 1995Active
Flat 3 9 Cecil Road, Bournemouth, BH5 1DU

Secretary22 October 1993Active
53 Green Lane, East Howe, Bournemouth, BH10 5LE

Director22 October 1993Active

People with Significant Control

Mrs Tracey Marguerite Snook
Notified on:31 August 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:1, The Old Sawmills, Sidmouth, England, EX10 0HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Coleman
Notified on:31 August 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:1, The Old Sawmills, Sidmouth, England, EX10 0HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Robert Fishlock
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:1, The Old Sawmills, Sidmouth, England, EX10 0HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Marguerite Fishlock
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:1, The Old Sawmills, Sidmouth, England, EX10 0HP
Nature of control:
  • Ownership of shares 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 (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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-18Persons with significant control

Change to a person with significant control.

Download
2020-01-18Officers

Change person director company with change date.

Download
2020-01-18Officers

Change person director company with change date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Persons with significant control

Change to a person with significant control.

Download
2018-03-16Officers

Change person director company with change date.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Officers

Change person director company with change date.

Download
2017-07-21Officers

Change person director company with change date.

Download
2017-07-21Officers

Change person secretary company with change date.

Download
2017-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.