About

Registered Number: 03872368
Date of Incorporation: 05/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 8 Shobnall Road, Burton-On-Trent, Staffordshire, DE14 2BA

 

Tranters Ltd was registered on 05 November 1999 and has its registered office in Staffordshire. Currently we aren't aware of the number of employees at the Tranters Ltd. Tranters Ltd has 3 directors listed as Tranter, Ashley Julian, Tranter, Michael, Robinson, Adam David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRANTER, Michael 05 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TRANTER, Ashley Julian 10 November 2000 - 1
ROBINSON, Adam David 05 November 1999 10 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 22 December 2019
CS01 - N/A 18 November 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 29 November 2016
MR04 - N/A 25 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 November 2014
DISS40 - Notice of striking-off action discontinued 18 March 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AA - Annual Accounts 18 October 2012
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 December 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 06 November 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
AA - Annual Accounts 09 November 2001
AA - Annual Accounts 09 November 2001
225 - Change of Accounting Reference Date 09 November 2001
DISS40 - Notice of striking-off action discontinued 22 May 2001
363s - Annual Return 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
GAZ1 - First notification of strike-off action in London Gazette 15 May 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
RESOLUTIONS - N/A 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
123 - Notice of increase in nominal capital 24 May 2000
395 - Particulars of a mortgage or charge 04 May 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
NEWINC - New incorporation documents 05 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.