Company NameTrantor International Limited
DirectorGraham Alexander Beech Edwards
Company StatusActive - Proposal to Strike off
Company Number05519159
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGraham Alexander Beech Edwards
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a C/O Boardman Conway
23a High Street
Weaverham
Northwich, Cheshire
CW8 3HA
Secretary NameSteven John Conway
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redshank Avenue
Winsford
Cheshire
CW7 1SP
Director NameMr Stephen John Castellani
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 May 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23a C/O Boardman Conway
23a High Street
Weaverham
Northwich, Cheshire
CW8 3HA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.trantorinternational.co.uk
Telephone0151 6083826
Telephone regionLiverpool

Location

Registered Address23a C/O Boardman Conway
23a High Street
Weaverham
Northwich, Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham

Financials

Year2013
Net Worth-£407,874
Cash£20,039
Current Liabilities£70,317

Accounts

Latest Accounts29 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
3 August 2020Director's details changed for Graham Alexander Beech Edwards on 3 August 2020 (2 pages)
3 August 2020Change of details for Mr Graham Alexander Beech Edwards as a person with significant control on 3 August 2020 (2 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
4 April 2019Registered office address changed from C/O Boardman Conway 23a High Street Weaverham Northwich, Cheshire CW8 3HA to 23a C/O Boardman Conway 23a High Street Weaverham Northwich, Cheshire CW8 3HA on 4 April 2019 (1 page)
4 April 2019Director's details changed for Mr Stephen John Castellani on 4 April 2019 (2 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
10 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(4 pages)
24 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50,000
(4 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
12 September 2014Annual return made up to 26 July 2014 with a full list of shareholders (4 pages)
12 September 2014Annual return made up to 26 July 2014 with a full list of shareholders (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 50,000
(4 pages)
22 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 50,000
(4 pages)
2 January 2013Total exemption full accounts made up to 30 June 2012 (18 pages)
2 January 2013Total exemption full accounts made up to 30 June 2012 (18 pages)
18 December 2012Appointment of Mr Stephen John Castellani as a director (2 pages)
18 December 2012Appointment of Mr Stephen John Castellani as a director (2 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 50,000
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 50,000
(3 pages)
7 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 50,000
(3 pages)
13 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 August 2009Return made up to 26/07/09; full list of members (3 pages)
20 August 2009Return made up to 26/07/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 August 2008Return made up to 26/07/08; full list of members (3 pages)
14 August 2008Return made up to 26/07/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Appointment terminated secretary steven conway (1 page)
24 April 2008Appointment terminated secretary steven conway (1 page)
20 August 2007Return made up to 26/07/07; full list of members (2 pages)
20 August 2007Return made up to 26/07/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
29 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
16 August 2006Return made up to 26/07/06; full list of members (6 pages)
16 August 2006Return made up to 26/07/06; full list of members (6 pages)
19 August 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
19 August 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
26 July 2005Incorporation (19 pages)
26 July 2005Incorporation (19 pages)