TRONTER LIMITED

Wincham House Wincham House, Congleton, CW12 4TR, Cheshire, United Kingdom
StatusACTIVE
Company No.09398093
CategoryPrivate Limited Company
Incorporated20 Jan 2015
Age9 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

TRONTER LIMITED is an active private limited company with number 09398093. It was incorporated 9 years, 4 months, 15 days ago, on 20 January 2015. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wincham Accountancy Limited

Appointment date: 2021-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-01

Officer name: Wincham Accountants

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-13

Officer name: Mr Bennett Lyle Edward Reid

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bennett Lyle Edward Reid

Appointment date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Damion Roach

Termination date: 2017-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ivars

Termination date: 2016-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-09

Officer name: Malcolm David Roach

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Pilar Navarro Tudela

Termination date: 2015-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-11

Officer name: David Ivars

Documents

View document PDF

Incorporation company

Date: 20 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY KNIGHT ASSOCIATES LIMITED

BAYLEY HOUSE,COVENTRY,CV1 5RJ

Number:07555334
Status:ACTIVE
Category:Private Limited Company

ISNUMERIC LIMITED

4TH FLOOR PERMANENT HOUSE,WALSALL,WS1 1PT

Number:11197950
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANDEZ MICRO LIMITED

97 RICHMOND AVENUE,UXBRIDGE,UB10 9BJ

Number:11784965
Status:ACTIVE
Category:Private Limited Company

MCR HALAL LTD

30 PARK RANGE,MANCHESTER,M14 5HQ

Number:11779990
Status:ACTIVE
Category:Private Limited Company

OVERSEAS FILMS LIMITED

SUITE 140, WESTLINK HOUSE, 981,BRENTFORD,TW8 9DN

Number:09134807
Status:ACTIVE
Category:Private Limited Company

THE SURREY PET CEMETERY LIMITED

BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:02801945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source