This company is commonly known as Tratos (uk) Limited. The company was founded 43 years ago and was given the registration number 01524815. The firm's registered office is in PRESCOT. You can find them at Tratos - Knowsley Factory Randles Road, Knowsley Business Park, Prescot, Merseyside. This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.
Name | : | TRATOS (UK) LIMITED |
---|---|---|
Company Number | : | 01524815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tratos - Knowsley Factory Randles Road, Knowsley Business Park, Prescot, Merseyside, L34 9HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tratos - Knowsley Factory, Randles Road, Knowsley Business Park, Prescot, England, L34 9HX | Secretary | 28 November 2013 | Active |
Tratos - Knowsley Factory, Randles Road, Knowsley Business Park, Prescot, L34 9HX | Director | 01 April 2023 | Active |
Via Michelangelo 23,, Pieve Santo Stefano,, Arezzo,, Italy, | Director | - | Active |
Tratos - Knowsley Factory, Randles Road, Knowsley Business Park, Prescot, England, L34 9HX | Director | 20 February 2013 | Active |
Tratos - Knowsley Factory, Randles Road, Knowsley Business Park, Prescot, L34 9HX | Director | 01 January 2004 | Active |
Tratos - Knowsley Factory, Randles Road, Knowsley Business Park, Prescot, L34 9HX | Director | 14 July 2015 | Active |
Tratos - Knowsley Factory, Randles Road, Knowsley Business Park, Prescot, England, L34 9HX | Director | 20 February 2013 | Active |
Tratos - Knowsley Factory, Randles Road, Knowsley Business Park, Prescot, L34 9HX | Director | 06 November 2018 | Active |
Tratos - Knowsley Factory, Randles Road, Knowsley Business Park, Prescot, L34 9HX | Director | 17 May 2016 | Active |
The Poplars 9 Prospect Place, Totley Rise, Sheffield, S17 4HZ | Secretary | 26 August 1999 | Active |
72 Church Street, Oughtibridge, Sheffield, S35 0FW | Secretary | - | Active |
31 Dransfield Road, Sheffield, S10 5RL | Secretary | 31 December 2005 | Active |
Tratos - Knowsley Factory, Randles Road, Knowsley Business Park, Prescot, England, L34 9HX | Director | 01 April 2012 | Active |
18 Aughton Street, Hindley, Wigan, WN2 3ER | Director | 01 April 2009 | Active |
119 Brown Crescent, Halfway, Sheffield, | Director | - | Active |
The Poplars 9 Prospect Place, Totley Rise, Sheffield, S17 4HZ | Director | - | Active |
22 Scholes Rise, Ecclesfield, Sheffield, S35 9UQ | Director | 26 August 1999 | Active |
72 Church Street, Oughtibridge, Sheffield, S30 3FW | Director | - | Active |
192 Stubley Lane, Dronfield Woodhouse, Sheffield, S18 5YP | Director | 31 March 1992 | Active |
Mr Albano Bragagni | ||
Notified on | : | 01 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | Italian |
Address | : | Tratos - Knowsley Factory, Randles Road, Prescot, L34 9HX |
Nature of control | : |
|
Mr Maurizio Bragagni | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Address | : | Tratos - Knowsley Factory, Randles Road, Prescot, L34 9HX |
Nature of control | : |
|
Tratos Cavi S.P.A | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Via Studio 2, 52036 Pieve Santo, Stefano, Italy, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type group. | Download |
2023-06-10 | Resolution | Resolution. | Download |
2023-05-30 | Capital | Capital allotment shares. | Download |
2023-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-13 | Accounts | Accounts with accounts type group. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type group. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type group. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type group. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Accounts | Accounts with accounts type group. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.