This company is commonly known as Tranter Limited. The company was founded 25 years ago and was given the registration number 03599898. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 15a Hallgate, Doncaster, South Yorkshire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | TRANTER LIMITED |
---|---|---|
Company Number | : | 03599898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15a Hallgate, Doncaster, South Yorkshire, DN1 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Planteringsvagen, Taby, Sweden, 18352 | Director | 18 December 2018 | Active |
Johann Nestroy-Gasse 23, 2353 Guntramsdorf, Austria, | Director | 08 February 2016 | Active |
2 Wares Close, Winterborne Kingston, Blandford Forum, DT11 9BS | Secretary | 13 August 1998 | Active |
15a, Hall Gate, Doncaster, England, DN1 3NA | Corporate Secretary | 01 March 2006 | Active |
14 Piccadilly, Bradford, BD1 3LX | Corporate Secretary | 17 July 1998 | Active |
Chobham Ridges The Maultway, Camberley, GU15 1QE | Director | 01 June 2003 | Active |
841 River Bluff Road, N.Augusta 29841-6056, South Carolina Usa, FOREIGN | Director | 13 August 1998 | Active |
80 East End Avenue, New York, Usa, | Director | 13 August 1998 | Active |
Mortgrand 7, 194 67 Upplands Vasby, Sweden, | Director | 07 February 2011 | Active |
17 Styles Lane, Norwalk, Usa, | Director | 13 August 1998 | Active |
4020 Mayflower Lane, Plano, Usa, | Director | 01 August 2000 | Active |
3607 Burning Tree Court, Augusta Georgia 30907, Usa, FOREIGN | Director | 13 August 1998 | Active |
Ekelundsvagen 19, 429 42, Saro, Sweden, | Director | 03 June 2014 | Active |
Rorviksgatan 60, 421 65, Vastra Frolunda, Sweden, | Director | 17 June 2013 | Active |
House Number 206,, Beijing River Garden, Number 7 Yuyang Road, Hou Shayu, Shunyi District, P.R. China, 101300 | Director | 01 May 2007 | Active |
43 Chalfont Drive, Tyldesley, Manchester, M29 7PU | Director | 05 August 2002 | Active |
Brodragatan 50, 412 74, Gothenburg, Sweden, | Director | 01 May 2007 | Active |
Lisea Gard, Genarp 134, 240 13 Genarp, Sweden, | Director | 09 February 2007 | Active |
14 Piccadilly, Bradford, BD1 3LX | Corporate Director | 17 July 1998 | Active |
Alfa Laval Limited | ||
Notified on | : | 19 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Doman Road, Camberley, England, GU15 3DN |
Nature of control | : |
|
Alfa Laval Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Doman Road, Cambereley, England, GU15 3DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Officers | Termination secretary company with name termination date. | Download |
2021-08-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-24 | Other | Legacy. | Download |
2021-06-24 | Other | Legacy. | Download |
2020-12-29 | Other | Legacy. | Download |
2020-12-29 | Other | Legacy. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.