UKBizDB.co.uk

TRANTER LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:15a Hallgate, Doncaster, South Yorkshire, DN1 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Planteringsvagen, Taby, Sweden, 18352

Director18 December 2018Active
Johann Nestroy-Gasse 23, 2353 Guntramsdorf, Austria,

Director08 February 2016Active
2 Wares Close, Winterborne Kingston, Blandford Forum, DT11 9BS

Secretary13 August 1998Active
15a, Hall Gate, Doncaster, England, DN1 3NA

Corporate Secretary01 March 2006Active
14 Piccadilly, Bradford, BD1 3LX

Corporate Secretary17 July 1998Active
Chobham Ridges The Maultway, Camberley, GU15 1QE

Director01 June 2003Active
841 River Bluff Road, N.Augusta 29841-6056, South Carolina Usa, FOREIGN

Director13 August 1998Active
80 East End Avenue, New York, Usa,

Director13 August 1998Active
Mortgrand 7, 194 67 Upplands Vasby, Sweden,

Director07 February 2011Active
17 Styles Lane, Norwalk, Usa,

Director13 August 1998Active
4020 Mayflower Lane, Plano, Usa,

Director01 August 2000Active
3607 Burning Tree Court, Augusta Georgia 30907, Usa, FOREIGN

Director13 August 1998Active
Ekelundsvagen 19, 429 42, Saro, Sweden,

Director03 June 2014Active
Rorviksgatan 60, 421 65, Vastra Frolunda, Sweden,

Director17 June 2013Active
House Number 206,, Beijing River Garden, Number 7 Yuyang Road, Hou Shayu, Shunyi District, P.R. China, 101300

Director01 May 2007Active
43 Chalfont Drive, Tyldesley, Manchester, M29 7PU

Director05 August 2002Active
Brodragatan 50, 412 74, Gothenburg, Sweden,

Director01 May 2007Active
Lisea Gard, Genarp 134, 240 13 Genarp, Sweden,

Director09 February 2007Active
14 Piccadilly, Bradford, BD1 3LX

Corporate Director17 July 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm

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
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Address

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

Download
2022-04-05Address

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

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Officers

Termination secretary company with name termination date.

Download
2021-08-05Address

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

Download
2021-06-24Other

Legacy.

Download
2021-06-24Other

Legacy.

Download
2020-12-29Other

Legacy.

Download
2020-12-29Other

Legacy.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.