About

Registered Number: 04690715
Date of Incorporation: 07/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 4 Pearson Road, Central Park, Telford, Shropshire, TF2 9TX,

 

Based in Shropshire, Simon Tranter Ltd was setup in 2003, it's status at Companies House is "Active". The companies directors are Tranter, Norma Kay, Tranter, Simon Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRANTER, Simon Thomas 03 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TRANTER, Norma Kay 03 April 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 April 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 07 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 18 January 2007
287 - Change in situation or address of Registered Office 05 October 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
AA - Annual Accounts 07 January 2005
395 - Particulars of a mortgage or charge 27 April 2004
363s - Annual Return 17 March 2004
287 - Change in situation or address of Registered Office 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
CERTNM - Change of name certificate 16 April 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 21 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.