Company number 00970190
Status Active
Incorporation Date 14 January 1970
Company Type Private Limited Company
Address ROUNDWAY HILL BUSINESS CENTRE, DEVIZES, WILTSHIRE, SN10 2LT
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc
Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Statement of capital following an allotment of shares on 8 October 2015
GBP 20,003.00
. The most likely internet sites of TRACTION CHARGER COMPANY LIMITED are www.tractionchargercompany.co.uk, and www.traction-charger-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-six years and one months. Traction Charger Company Limited is a Private Limited Company.
The company registration number is 00970190. Traction Charger Company Limited has been working since 14 January 1970.
The present status of the company is Active. The registered address of Traction Charger Company Limited is Roundway Hill Business Centre Devizes Wiltshire Sn10 2lt. The company`s financial liabilities are £359.31k. It is £112.34k against last year. The cash in hand is £476.05k. It is £161.77k against last year. And the total assets are £676.32k, which is £216.52k against last year. WALKER, Christopher is a Director of the company. Secretary LARKIN, Pamela has been resigned. Secretary MARCHENT, Nevelle has been resigned. Secretary WALKER, Christopher has been resigned. Director KOLOSKA, Walt has been resigned. Director LARKIN, Pamela has been resigned. Director MARCHENT, Nevelle has been resigned. Director TRACE, Robert William has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".
traction charger company Key Finiance
LIABILITIES
£359.31k
+45%
CASH
£476.05k
+51%
TOTAL ASSETS
£676.32k
+47%
All Financial Figures
Current Directors
Resigned Directors
Director
KOLOSKA, Walt
Resigned: 09 August 2010
Appointed Date: 06 July 2004
72 years old
Director
MARCHENT, Nevelle
Resigned: 28 September 2007
Appointed Date: 06 July 2004
70 years old
Persons With Significant Control
Christopher Walker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
TRACTION CHARGER COMPANY LIMITED Events
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
09 Nov 2015
Statement of capital following an allotment of shares on 8 October 2015
09 Nov 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
20 Oct 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 99 more events
23 Mar 1984
Accounts made up to 30 June 1983
17 Aug 1982
Annual return made up to 03/08/82
17 Aug 1982
Accounts made up to 30 June 1982
28 Mar 1981
Accounts made up to 30 June 1980
14 Jan 1970
Incorporation
8 February 2006
Debenture
Delivered: 10 February 2006
Status: Satisfied
on 17 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2004
Debenture
Delivered: 9 July 2004
Status: Satisfied
on 11 April 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2004
Mortgage
Delivered: 8 July 2004
Status: Satisfied
on 11 April 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property known as or being eton house eton hill road…
11 July 1988
Legal charge
Delivered: 13 July 1988
Status: Satisfied
on 15 August 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 3 kayfields harwood bolton greater…
21 January 1980
Debenture
Delivered: 1 February 1980
Status: Satisfied
on 8 June 2004
Persons entitled: Williams & Glyn's Bank Limited
Description: L/H land & buildings situate on the east side of eton hill…
10 November 1977
Legal charge
Delivered: 21 November 1977
Status: Satisfied
on 10 September 2004
Persons entitled: Williams & Glyn's Bank Limited
Description: Leasehold land and buildings in course of erection situate…