About

Registered Number: 04884055
Date of Incorporation: 01/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 8 The Broadway, Nantwich, Cheshire, CW5 6JH,

 

Tram It Ltd was registered on 01 September 2003, it's status at Companies House is "Active". This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLIWELL, Ashley Darren 11 September 2003 - 1
WADDINGTON, Lucinda 11 September 2003 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HELLIWELL, Jeff 05 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 08 May 2019
PSC04 - N/A 08 February 2019
AD01 - Change of registered office address 08 February 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 31 May 2018
MR01 - N/A 29 December 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 17 September 2016
AA - Annual Accounts 25 May 2016
MR01 - N/A 08 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 23 May 2015
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 08 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 11 September 2010
CH01 - Change of particulars for director 11 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 30 June 2008
287 - Change in situation or address of Registered Office 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 03 July 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 14 September 2005
363s - Annual Return 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
225 - Change of Accounting Reference Date 11 June 2004
287 - Change in situation or address of Registered Office 27 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2017 Outstanding

N/A

A registered charge 08 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.