This company is commonly known as Tranos (uk) Limited. The company was founded 9 years ago and was given the registration number 09138032. The firm's registered office is in LONDON. You can find them at 1st Floor Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | TRANOS (UK) LIMITED |
---|---|---|
Company Number | : | 09138032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Ballards Lane, London, England, N3 1XW | Director | 22 December 2020 | Active |
35, Ballards Lane, London, England, N3 1XW | Director | 08 September 2023 | Active |
5th Floor, 2 Copthall Avenue, London, United Kingdom, EC2R 7DA | Corporate Secretary | 18 February 2019 | Active |
35, Ballards Lane, London, England, N3 1XW | Director | 01 January 2023 | Active |
5th Floor, 1 Lumley Street, London, England, W1K 6JE | Director | 18 January 2019 | Active |
1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 18 July 2014 | Active |
5th Floor, 2 Copthall Avenue, London, United Kingdom, EC2R 7DA | Corporate Director | 18 January 2019 | Active |
Mr Anthony Howard Thwaites | ||
Notified on | : | 06 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Ballards Lane, London, England, N3 1XW |
Nature of control | : |
|
Mr Benjamin William Thwaites | ||
Notified on | : | 23 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Ballards Lane, London, England, N3 1XW |
Nature of control | : |
|
Mrs Elisabeth Blumenfeld | ||
Notified on | : | 23 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | Israeli |
Country of residence | : | England |
Address | : | 35, Ballards Lane, London, England, N3 1XW |
Nature of control | : |
|
Mr Anthony Howard Thwaites | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 1 Lumley Street, London, England, W1K 6JE |
Nature of control | : |
|
Mr Benjamin William Thwaites | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Holmdale Gardens, London, United Kingdom, NW4 2LX |
Nature of control | : |
|
Tronas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Sarnia House, Le Truchot, St Peters Port, Guernsey, GY1 4NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Officers | Change person director company with change date. | Download |
2024-04-26 | Accounts | Accounts with accounts type group. | Download |
2024-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Officers | Change corporate director company with change date. | Download |
2023-08-01 | Officers | Change corporate secretary company with change date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Accounts | Accounts with accounts type group. | Download |
2023-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type group. | Download |
2022-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.