TRANTEK TRADERS LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Enfield » EN4 0JU

Company number 02678746
Status Active
Incorporation Date 17 January 1992
Company Type Private Limited Company
Address 19 COOMBEHURST CLOSE, HADLEY WOOD, HERTFORDSHIRE, EN4 0JU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 200 . The most likely internet sites of TRANTEK TRADERS LIMITED are www.trantektraders.co.uk, and www.trantek-traders.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-three years and nine months. Trantek Traders Limited is a Private Limited Company. The company registration number is 02678746. Trantek Traders Limited has been working since 17 January 1992. The present status of the company is Active. The registered address of Trantek Traders Limited is 19 Coombehurst Close Hadley Wood Hertfordshire En4 0ju. The company`s financial liabilities are £2494.9k. It is £-68k against last year. The cash in hand is £13.47k. It is £12.44k against last year. And the total assets are £2619.57k, which is £-442.02k against last year. GROSVENOR FINANCIAL NOMINEES LIMITED is a Secretary of the company. BALCOMBE, Paul Lawrence is a Director of the company. KINGSLEY, Nigel is a Director of the company. Secretary BALCOMBE, Paul Lawrence has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BALCOMBE, Carole Susan has been resigned. Director GEE, Stephen has been resigned. Director TAYLOR, Paul Daniel has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


trantek traders Key Finiance

LIABILITIES £2494.9k
-3%
CASH £13.47k
+1200%
TOTAL ASSETS £2619.57k
-15%
All Financial Figures

Current Directors

Secretary
GROSVENOR FINANCIAL NOMINEES LIMITED
Appointed Date: 09 July 2002

Director
BALCOMBE, Paul Lawrence
Appointed Date: 31 January 1992
84 years old

Director
KINGSLEY, Nigel
Appointed Date: 04 December 2009
68 years old

Resigned Directors

Secretary
BALCOMBE, Paul Lawrence
Resigned: 09 July 2002
Appointed Date: 31 January 1992

Nominee Secretary
SEMKEN LIMITED
Resigned: 31 January 1992
Appointed Date: 17 January 1992

Director
BALCOMBE, Carole Susan
Resigned: 24 November 2006
Appointed Date: 31 January 1992
83 years old

Director
GEE, Stephen
Resigned: 27 December 2015
Appointed Date: 26 February 2013
60 years old

Director
TAYLOR, Paul Daniel
Resigned: 01 September 2008
Appointed Date: 24 July 2008
73 years old

Nominee Director
LUFMER LIMITED
Resigned: 31 January 1992
Appointed Date: 17 January 1992

Persons With Significant Control

Mr Paul Lawrence Balcombe
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

TRANTEK TRADERS LIMITED Events

12 Mar 2017
Confirmation statement made on 17 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2015
Termination of appointment of Stephen Gee as a director on 27 December 2015
...
... and 74 more events
17 Feb 1992
Registered office changed on 17/02/92 from: 4 brook street london W1Y 1AA

17 Feb 1992
Registered office changed on 17/02/92 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW

04 Feb 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

04 Feb 1992
£ nc 100/1000 31/01/92

17 Jan 1992
Incorporation

TRANTEK TRADERS LIMITED Charges

30 October 2008
Legal charge
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H flats 5, 12, 15, 19, 24 & 25 mendip court, avonley…
30 October 2008
Charge of deposit
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
4 February 2004
Legal mortgage
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Coutts & Company
Description: 243 southwark park road london.
20 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: The land hereinafter described and/or the proceeds of sale…
20 April 2001
Mortgage debenture
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…