About

Registered Number: 03872368
Date of Incorporation: 05/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 8 Shobnall Road, Burton-On-Trent, Staffordshire, DE14 2BA

 

Founded in 1999, Tranters Ltd are based in Staffordshire, it's status at Companies House is "Active". There are 3 directors listed for Tranters Ltd at Companies House.

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.