This company is commonly known as Tranton Uk Limited. The company was founded 18 years ago and was given the registration number 05694992. The firm's registered office is in BEARWOOD. You can find them at The Maltings, 2 Anderson Road, Bearwood, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TRANTON UK LIMITED |
---|---|---|
Company Number | : | 05694992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, 2 Anderson Road, Bearwood, West Midlands, B66 4AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Maltings, 2 Anderson Road, Bearwood, B66 4AR | Secretary | 01 July 2019 | Active |
The Maltings, Anderson Road, Bearwood, Birmingham, England, B66 4AR | Director | 01 July 2019 | Active |
The Maltings, 2 Anderson Road, Bearwood, B66 4AR | Secretary | 13 January 2017 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 02 February 2006 | Active |
36 Ayias Elenis Street, Galaxias Commercial Centre, 4th Floor Office 403, Cyprus, NICOSIA | Corporate Secretary | 07 February 2006 | Active |
7, Ilioupoleos, Agios Andreas 1101, Nicosia, Cyprus, | Corporate Secretary | 06 October 2009 | Active |
The Maltings, 2 Anderson Road, Bearwood, B66 4AR | Director | 01 May 2017 | Active |
5, Ekavis Street, Strovolos 2047, Nicosia, Cyprus, | Director | 06 October 2009 | Active |
15 Kallistratous Street, 2039 Strovolos, Nicosia, FOREIGN | Director | 07 February 2006 | Active |
The Maltings, 2 Anderson Road, Bearwood, B66 4AR | Director | 01 February 2016 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 02 February 2006 | Active |
Ilioupoleos, 7 Agios Andreas, Pc 1101, Nicosia, Cyprus, | Corporate Director | 06 October 2009 | Active |
Zenon Chr. Katsouris & Associates | ||
Notified on | : | 10 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | Vyzantiou, 11, Strovolos, Cyprus, |
Nature of control | : |
|
Stichting Trinacrius | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Prof.Bavincklaan, 1183at, Amstelveen, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Officers | Change person director company with change date. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Officers | Termination secretary company with name termination date. | Download |
2019-09-16 | Officers | Appoint person secretary company with name date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Officers | Appoint person director company with name date. | Download |
2017-05-17 | Officers | Termination director company with name termination date. | Download |
2017-05-17 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.