Founded in 2002, Trans-tronic Ltd have registered office in Chesterfield in Derbyshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Goater, David Paul, Brooks, Donna. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOATER, David Paul | 24 July 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKS, Donna | 24 July 2002 | 24 April 2008 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr David Paul Goater/
1960-08 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 July 2020 | |
AD01 - Change of registered office address | 29 October 2019 | |
AA - Annual Accounts | 12 August 2019 | |
CS01 - N/A | 15 July 2019 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 26 June 2018 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 17 July 2017 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AA - Annual Accounts | 25 August 2015 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 15 July 2013 | |
CH01 - Change of particulars for director | 15 July 2013 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 18 July 2011 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 27 August 2009 | |
363a - Annual Return | 28 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2008 | |
AA - Annual Accounts | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 24 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2007 | |
395 - Particulars of a mortgage or charge | 06 August 2007 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363a - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 13 July 2006 | |
363a - Annual Return | 02 October 2005 | |
AA - Annual Accounts | 23 May 2005 | |
CERTNM - Change of name certificate | 04 November 2004 | |
363s - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 27 April 2004 | |
363s - Annual Return | 13 August 2003 | |
225 - Change of Accounting Reference Date | 07 May 2003 | |
395 - Particulars of a mortgage or charge | 17 January 2003 | |
395 - Particulars of a mortgage or charge | 20 December 2002 | |
CERTNM - Change of name certificate | 19 August 2002 | |
288b - Notice of resignation of directors or secretaries | 12 August 2002 | |
288b - Notice of resignation of directors or secretaries | 12 August 2002 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
287 - Change in situation or address of Registered Office | 31 July 2002 | |
NEWINC - New incorporation documents | 15 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 August 2007 | Outstanding |
N/A |
Debenture | 10 January 2003 | Outstanding |
N/A |
Debenture | 13 December 2002 | Outstanding |
N/A |