About

Registered Number: 05938396
Date of Incorporation: 18/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 29 High Street, Rothwell, Kettering, Northamptonshire, NN14 6AD

 

Founded in 2006, Tranex Holdings Ltd are based in Northamptonshire. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILEMAN, Michael Frederick 18 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WILEMAN, Helen Jayne 18 September 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 05 March 2018
PSC04 - N/A 11 January 2018
CH03 - Change of particulars for secretary 11 January 2018
PSC04 - N/A 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CS01 - N/A 27 September 2017
PSC01 - N/A 06 September 2017
PSC04 - N/A 06 September 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 21 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 27 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
225 - Change of Accounting Reference Date 03 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
288b - Notice of resignation of directors or secretaries 18 September 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.