TRAMP COUTURE LIMITED
PUDSEY

Hellopages » West Yorkshire » Leeds » LS28 6QW
Company number 07042479
Status Active
Incorporation Date 14 October 2009
Company Type Private Limited Company
Address PO BOX 9, UNIT 1/2 RICHARDSHAW ROAD, GRANGEFIELD INDUSTRIAL ESTATE, PUDSEY, WEST YORKSHIRE, LS28 6QW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of TRAMP COUTURE LIMITED are www.trampcouture.co.uk, and www.tramp-couture.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Bradford Forster Square Rail Station is 3.9 miles; to Leeds Rail Station is 4.6 miles; to Menston Rail Station is 6.9 miles; to Burley-in-Wharfedale Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tramp Couture Limited is a Private Limited Company. The company registration number is 07042479. Tramp Couture Limited has been working since 14 October 2009. The present status of the company is Active. The registered address of Tramp Couture Limited is Po Box 9 Unit 1 2 Richardshaw Road Grangefield Industrial Estate Pudsey West Yorkshire Ls28 6qw. . BIRKHEAD, Hugh Edward is a Secretary of the company. FERRIS, Christopher Richard is a Director of the company. GREEN, Allan Kerr is a Director of the company. Secretary BIRKHEAD, Hugh has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
BIRKHEAD, Hugh Edward
Appointed Date: 18 September 2011

Director
FERRIS, Christopher Richard
Appointed Date: 14 October 2009
73 years old

Director
GREEN, Allan Kerr
Appointed Date: 14 October 2009
71 years old

Resigned Directors

Secretary
BIRKHEAD, Hugh
Resigned: 18 September 2011
Appointed Date: 14 October 2009

Persons With Significant Control

Mr Christopher Richard Ferris
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

TRAMP COUTURE LIMITED Events

14 Oct 2016
Confirmation statement made on 14 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
05 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 13 more events
18 Sep 2011
Director's details changed for Mr Christopher Richard Ferris on 18 September 2011
06 Jul 2011
Total exemption small company accounts made up to 31 October 2010
27 Oct 2010
Annual return made up to 14 October 2010 with full list of shareholders
02 Feb 2010
Particulars of a mortgage or charge / charge no: 1
14 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TRAMP COUTURE LIMITED Charges

29 January 2010
Full form debenture
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…