UKBizDB.co.uk

TRANVILLE LIMITED

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

This company is commonly known as Tranville Limited. The company was founded 35 years ago and was given the registration number 02366363. The firm's registered office is in STOCKTON-0N-TEES. You can find them at 19 Yarm Road, , Stockton-0n-tees, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRANVILLE LIMITED
Company Number:02366363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1989
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:19 Yarm Road, Stockton-0n-tees, TS18 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, North End, Hutton Rudby, Yarm, England, TS15 0DG

Director25 January 2018Active
19, Yarm Road, Stockton-0n-Tees, TS18 3NJ

Director17 May 2010Active
36, Crescent Road, Lutterworth, England, LE17 4NR

Director25 January 2018Active
19 Regency Park, Ingleby Barwick, Stockton On Tees, TS17 0QR

Secretary-Active
162, Goddington Lane, Orpington, BR6 9DH

Secretary21 March 2010Active
Barford Lodge, 17 Church Lane, Barford, Warwick, CV35 8ES

Director-Active
19 Regency Park, Ingleby Barwick, Stockton On Tees, TS17 0QR

Director-Active
Park Corner, 162 Goddington Lane, Orpington, BR6 9DH

Director01 February 2002Active
Haccombe, Membury, Axminster, EX13 7AF

Director-Active
162, Goddington Lane, Orpington, BR6 9DH

Director21 March 2010Active

People with Significant Control

Mr David Kitchen
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:19, Yarm Road, Stockton-On-Tees, United Kingdom, TS18 3NJ
Nature of control:
  • Right to appoint and remove directors
Mr David Kitchen
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:19 Regency Park, Ingleby Barwick, Stockton On Tees, England, TS17 0QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption full.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Annual return

Annual return company with made up date.

Download
2015-04-01Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.