Company number 00875230
Status Active
Incorporation Date 28 March 1966
Company Type Private Limited Company
Address HOVE ROAD, RUSHDEN, NORTHANTS, NN10 0JB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TRAFFORD ENGINEERING LIMITED are www.traffordengineering.co.uk, and www.trafford-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. The distance to to Kettering Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trafford Engineering Limited is a Private Limited Company.
The company registration number is 00875230. Trafford Engineering Limited has been working since 28 March 1966.
The present status of the company is Active. The registered address of Trafford Engineering Limited is Hove Road Rushden Northants Nn10 0jb. . PERKINS, Katherine Jane is a Secretary of the company. HOWARD OF RISING, The Lord is a Director of the company. Secretary BARRATT, Mitchell Jason has been resigned. Secretary HOLDEN, Philip Edward has been resigned. Secretary ROCKINGHAM, Sheila Kathleen has been resigned. Director GUY, David has been resigned. Director SMITHSON, Kenneth Richard has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
GUY, David
Resigned: 24 November 2005
Appointed Date: 15 October 1993
62 years old
Persons With Significant Control
Castle Rising Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
TRAFFORD ENGINEERING LIMITED Events
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
23 Jun 2015
Appointment of Mrs Katherine Jane Perkins as a secretary on 23 June 2015
...
... and 87 more events
18 Jun 1986
Return made up to 06/06/85; full list of members
30 Jan 1984
Company name changed\certificate issued on 30/01/84
30 Jan 1980
Company name changed\certificate issued on 30/01/80
11 May 1973
Company name changed\certificate issued on 11/05/73
28 Mar 1966
Certificate of incorporation
26 March 2002
Mortgage deed
Delivered: 28 March 2002
Status: Satisfied
on 25 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a premises at hove road rushden northants…
26 March 2002
Debenture deed
Delivered: 28 March 2002
Status: Satisfied
on 25 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1990
Legal charge
Delivered: 24 December 1990
Status: Satisfied
on 7 September 2002
Persons entitled: Midland Bank PLC
Description: Land and buildings on north side of hove road rushden…
4 October 1990
Legal charge
Delivered: 11 October 1990
Status: Satisfied
on 7 September 2002
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on north side of hove road rushden…
6 October 1987
Fixed and floating charge
Delivered: 13 October 1987
Status: Satisfied
on 7 September 2002
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
17 December 1981
Legal charge
Delivered: 23 December 1981
Status: Satisfied
on 3 May 1988
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land & premises known as 98-100 hospital street…
19 August 1981
Debenture
Delivered: 28 February 1981
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed and floating charge over undertaking and all property…