Company NameSotech Traynor Limited
Company StatusActive
Company Number09574390
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 11 months ago)
Previous NameLeazes Mamagement Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Christine Egginton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Traynor Way
Whitehouse Business Park
Peterlee
C Durham
SR8 2RU
Director NameMr John Alan Egginton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Traynor Way
Whitehouse Business Park
Peterlee
C Durham
SR8 2RU
Director NameMr Michael John Egginton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Traynor Way
Whitehouse Business Park
Peterlee
C Durham
SR8 2RU
Director NameMr Richard David Egginton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Traynor Way
Whitehouse Business Park
Peterlee
C Durham
SR8 2RU

Location

Registered AddressUnit 2 Traynor Way
Whitehouse Business Park
Peterlee
C Durham
SR8 2RU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

3 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
22 December 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
26 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 August 2019Appointment of Mr Richard David Egginton as a director on 23 August 2019 (2 pages)
28 August 2019Appointment of Mr Michael John Egginton as a director on 23 August 2019 (2 pages)
20 December 2018Notification of Leazes Holdings Limited as a person with significant control on 1 December 2018 (2 pages)
13 December 2018Registered office address changed from 2 Leazes Court Leazes Place Durham DH1 1XF United Kingdom to Unit 2 Traynor Way Whitehouse Business Park Peterlee C Durham SR8 2RU on 13 December 2018 (1 page)
13 December 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
13 December 2018Cessation of John Alan Egginton as a person with significant control on 11 December 2018 (1 page)
12 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
(3 pages)
11 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
17 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(6 pages)
21 July 2016Register inspection address has been changed to 2 Leazes Court Leazes Place Durham DH1 1XF (1 page)
21 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(6 pages)
21 July 2016Register(s) moved to registered inspection location 2 Leazes Court Leazes Place Durham DH1 1XF (1 page)
21 July 2016Register inspection address has been changed to 2 Leazes Court Leazes Place Durham DH1 1XF (1 page)
21 July 2016Register(s) moved to registered inspection location 2 Leazes Court Leazes Place Durham DH1 1XF (1 page)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)