About

Registered Number: 05714184
Date of Incorporation: 17/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Hobbies Lane, Mendlesham, Stowmarket, Suffolk, IP14 5SZ

 

Based in Suffolk, Tramspread Slurry Storage Ltd was setup in 2006. There are 5 directors listed as Baker, Edwin Roy, Baker, Lawrence James, Baker, Terence Roy, Baker, Linda Jean, Underwood, Mark Mortimore for Tramspread Slurry Storage Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Edwin Roy 01 April 2016 - 1
BAKER, Lawrence James 01 April 2016 - 1
BAKER, Terence Roy 20 February 2006 - 1
UNDERWOOD, Mark Mortimore 20 March 2006 13 April 2007 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Linda Jean 20 February 2006 01 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 22 February 2020
AA - Annual Accounts 27 November 2019
CH01 - Change of particulars for director 15 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 03 March 2017
MR01 - N/A 27 September 2016
AA - Annual Accounts 26 August 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 14 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
363s - Annual Return 20 March 2007
225 - Change of Accounting Reference Date 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.