Company NameTramco Services Limited
DirectorStephen Anthony Taylor
Company StatusActive
Company Number05048819
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Stephen Anthony Taylor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameMrs Susan Taylor
NationalityBritish
StatusCurrent
Appointed01 February 2006(1 year, 11 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address72 Kingsway
Bishop Auckland
County Durham
DL14 7JF
Secretary NameSven Ludwig Neuberg
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Rea Road
Northfield
Birmingham
West Midlands
B31 2PQ

Location

Registered AddressUnit 5
Catkin Way
Bishop Auckland
DL14 9TF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£10,978
Cash£10,561
Current Liabilities£20,528

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
11 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
20 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
12 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 October 2012Registered office address changed from C/O Unit 33 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from C/O Unit 33 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 18 October 2012 (1 page)
18 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
14 April 2011Registered office address changed from 5 Victoria Avenue Bishop Auckland Co Durham DL14 7JH on 14 April 2011 (1 page)
14 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
14 April 2011Registered office address changed from 5 Victoria Avenue Bishop Auckland Co Durham DL14 7JH on 14 April 2011 (1 page)
7 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 March 2010Secretary's details changed for Susan Taylor on 12 February 2010 (1 page)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Susan Taylor on 12 February 2010 (1 page)
16 March 2010Director's details changed for Stephen Anthony Taylor on 12 February 2010 (2 pages)
16 March 2010Director's details changed for Stephen Anthony Taylor on 12 February 2010 (2 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 April 2009Return made up to 19/02/09; full list of members (3 pages)
9 April 2009Return made up to 19/02/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
19 March 2008Return made up to 19/02/08; full list of members (3 pages)
4 February 2008Return made up to 19/02/07; full list of members (2 pages)
4 February 2008Return made up to 19/02/07; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 June 2007Return made up to 19/02/06; full list of members (2 pages)
25 June 2007Return made up to 19/02/06; full list of members (2 pages)
6 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (1 page)
18 May 2006New secretary appointed (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
5 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
5 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 April 2005Return made up to 19/02/05; full list of members (6 pages)
7 April 2005Return made up to 19/02/05; full list of members (6 pages)
19 February 2004Incorporation (10 pages)
19 February 2004Incorporation (10 pages)