TRANS-TRONIC LIMITED
Overview
| Company Name | TRANS-TRONIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04486313 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRANS-TRONIC LIMITED?
- Manufacture of electric motors, generators and transformers (27110) / Manufacturing
Where is TRANS-TRONIC LIMITED located?
| Registered Office Address | Trans-Tronic Trans-Tronic House, Whitting Valley Road Old Whittington S41 9EY Chesterfield Derbyshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRANS-TRONIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANS-TRONIC (2003) LIMITED | Aug 19, 2002 | Aug 19, 2002 |
| WATERHOUSE RESOURCES LIMITED | Jul 15, 2002 | Jul 15, 2002 |
What are the latest accounts for TRANS-TRONIC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TRANS-TRONIC LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for TRANS-TRONIC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jordan Blaine Atkinson as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Daniel Tarrant as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jordan Blaine Atkinson as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Appointment of Miss Louise Goater as a director on Sep 08, 2021 | 2 pages | AP01 | ||
Appointment of Mr Daniel Tarrant as a director on Sep 08, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD to Trans-Tronic Trans-Tronic House, Whitting Valley Road Old Whittington Chesterfield Derbyshire S41 9EY on Oct 29, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||
Confirmation statement made on Jul 15, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 15, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of TRANS-TRONIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOATER, David Paul | Director | Firthwood Road Coal Aston S18 3BX Dronfield 56 Derbyshire England | United Kingdom | British | 73248820005 | |||||
| GOATER, Louise | Director | Trans-Tronic House, Whitting Valley Road Old Whittington S41 9EY Chesterfield Trans-Tronic Derbyshire England | England | British | 287058350001 | |||||
| BROOKS, Donna | Secretary | 78 Sough Road NG16 2RS South Normanton Derbyshire | British | 83662770002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ATKINSON, Jordan Blaine | Director | Trans-Tronic House, Whitting Valley Road Old Whittington S41 9EY Chesterfield Trans-Tronic Derbyshire England | United Kingdom | British | 334073720001 | |||||
| TARRANT, Daniel | Director | Trans-Tronic House, Whitting Valley Road Old Whittington S41 9EY Chesterfield Trans-Tronic Derbyshire England | England | British | 287058220001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of TRANS-TRONIC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Paul Goater | Apr 06, 2016 | Firthwood Road Coal Aston S18 3BX Dronfield 56 Derbyshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0