TRANTER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

29/06/2329 June 2023 Notification of Alfa Laval Limited as a person with significant control on 2023-06-19

View Document

29/06/2329 June 2023 Cessation of Alfa Laval Holdings Limited as a person with significant control on 2023-06-19

View Document

21/06/2321 June 2023 Satisfaction of charge 1 in full

View Document

28/02/2328 February 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Registered office address changed from Unit 50 Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL United Kingdom to Unit 10 Flanshw Business Park Kelly Way Wakefield West Yorkshire WF2 9FR on 2022-04-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to Unit 50 Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL on 2021-08-05

View Document

05/08/215 August 2021 Termination of appointment of Company Creations & Control Ltd as a secretary on 2021-07-21

View Document

24/06/2124 June 2021

View Document

24/06/2124 June 2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR KARL MAGNUS FREDRIK LINDBERG

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR TORBJORN BERTIL LANTZ

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR GUSTAVO SCHROEDER

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR MANFRED MAIERHOFER

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

21/10/1421 October 2014 AUDITOR'S RESIGNATION

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR GUSTAVO ALEXANDER SCHROEDER

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAN SCHULTHEISS

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR JAN GERHARD TORSTEN SCHULTHEISS

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEN SUNDSTROM

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ALTER MEM AND ARTS 09/05/2012

View Document

18/05/1218 May 2012 SOLVENCY STATEMENT DATED 09/05/12

View Document

18/05/1218 May 2012 CANCEL SHARE PREM A/C 09/05/2012

View Document

18/05/1218 May 2012 18/05/12 STATEMENT OF CAPITAL GBP 10000

View Document

18/05/1218 May 2012 STATEMENT BY DIRECTORS

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS & CONTROL LTD / 17/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR TORBJORN BERTIL LANTZ

View Document

15/02/1115 February 2011 CHANGE PERSON AS DIRECTOR

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR GARY SHATWELL

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES MONACHELLO

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR ULFA WAHLGREN

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS & CONTROL LTD / 17/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ULFA LENNART MIKAEL WAHLGREN / 17/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERT SHATWELL / 17/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEN THOMAS SUNDSTROM / 17/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MONACHELLO / 17/07/2010

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 2ND FLOOR GROSVENOR HOUSE ST THOMAS'S PLACE STOCKPORT CHESHIRE SK1 3TZ

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: CROSLAND INDUSTRIAL ESTATE STOCKPORT ROAD WEST, BREDBURY STOCKPORT SK6 2BR

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/08/0331 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: C/O COUDERT BROTHERS 60 CANNON STREET LONDON EC4N 6JP

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 £ NC 1000/10000 06/10/98

View Document

04/11/984 November 1998 NC INC ALREADY ADJUSTED 06/10/98

View Document

04/11/984 November 1998 VARYING SHARE RIGHTS AND NAMES 06/10/98

View Document

09/10/989 October 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7JP

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9818 August 1998 COMPANY NAME CHANGED GWECO 114 LIMITED CERTIFICATE ISSUED ON 19/08/98

View Document

17/07/9817 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company