Company NameTrantek Traders Limited
DirectorsPaul Lawrence Balcombe and Nigel Kingsley
Company StatusActive
Company Number02678746
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Lawrence Balcombe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(2 weeks after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(17 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed09 July 2002(10 years, 5 months after company formation)
Appointment Duration21 years, 9 months
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameMrs Carole Susan Balcombe
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Secretary NameMr Paul Lawrence Balcombe
NationalityBritish
StatusResigned
Appointed31 January 1992(2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Spaniards Park
One Columbas Drive Hampstead
London
NW3 7JD
Director NameMr Paul Daniel Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(16 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Bridges
Spring Lake
Stanmore
Middlesex
HA7 3BX
Director NameMr Stephen Gee
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,674,109
Cash£201,720
Current Liabilities£513,693

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

30 October 2008Delivered on: 18 November 2008
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flats 5, 12, 15, 19, 24 & 25 mendip court, avonley road, new cross, london and all fixtures and fittings plant machinery and all rents see image for full details.
Outstanding
30 October 2008Delivered on: 19 November 2008
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
4 February 2004Delivered on: 10 February 2004
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 243 southwark park road london.
Outstanding
20 April 2001Delivered on: 27 April 2001
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land hereinafter described and/or the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property being f/h property k/a regional house 777 old kent road london SE15 t/n TGL33794.
Outstanding
20 April 2001Delivered on: 27 April 2001
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(4 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Termination of appointment of Stephen Gee as a director on 27 December 2015 (1 page)
29 December 2015Termination of appointment of Stephen Gee as a director on 27 December 2015 (1 page)
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(4 pages)
10 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200
(4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 200
(4 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 February 2013Appointment of Mr Stephen Gee as a director (2 pages)
26 February 2013Appointment of Mr Stephen Gee as a director (2 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Amended accounts made up to 31 March 2009 (6 pages)
5 May 2010Amended accounts made up to 31 March 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 March 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 1 March 2010 (1 page)
1 March 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 1 March 2010 (1 page)
1 March 2010Director's details changed for Paul Lawrence Balcombe on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Paul Lawrence Balcombe on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Paul Lawrence Balcombe on 1 March 2010 (2 pages)
8 December 2009Appointment of Mr Nigel Kingsley as a director (2 pages)
8 December 2009Appointment of Mr Nigel Kingsley as a director (2 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Return made up to 17/01/09; full list of members (3 pages)
3 March 2009Return made up to 17/01/09; full list of members (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 September 2008Appointment terminated director paul taylor (1 page)
1 September 2008Appointment terminated director paul taylor (1 page)
28 July 2008Director appointed mr paul daniel taylor (2 pages)
28 July 2008Director appointed mr paul daniel taylor (2 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 April 2008Return made up to 17/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2008Return made up to 17/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Return made up to 17/01/07; full list of members (3 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Return made up to 17/01/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
28 March 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 June 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
26 January 2002Return made up to 17/01/02; full list of members (6 pages)
26 January 2002Return made up to 17/01/02; full list of members (6 pages)
23 November 2001Full accounts made up to 31 March 2001 (13 pages)
23 November 2001Full accounts made up to 31 March 2001 (13 pages)
23 August 2001Registered office changed on 23/08/01 from: premier house 309 ballards lane london N12 8NE (1 page)
23 August 2001Registered office changed on 23/08/01 from: premier house 309 ballards lane london N12 8NE (1 page)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
9 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2000Full accounts made up to 31 March 2000 (13 pages)
16 November 2000Full accounts made up to 31 March 2000 (13 pages)
23 March 2000Full accounts made up to 31 March 1999 (13 pages)
23 March 2000Full accounts made up to 31 March 1999 (13 pages)
21 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1999Return made up to 17/01/99; no change of members (6 pages)
6 April 1999Return made up to 17/01/99; no change of members (6 pages)
26 March 1999Full accounts made up to 31 March 1998 (14 pages)
26 March 1999Full accounts made up to 31 March 1998 (14 pages)
7 May 1998Full accounts made up to 31 March 1997 (14 pages)
7 May 1998Full accounts made up to 31 March 1997 (14 pages)
7 April 1998Return made up to 17/01/98; full list of members (6 pages)
7 April 1998Return made up to 17/01/98; full list of members (6 pages)
21 April 1997Full accounts made up to 31 January 1996 (13 pages)
21 April 1997Full accounts made up to 31 January 1996 (13 pages)
25 February 1997Registered office changed on 25/02/97 from: premier house 309 ballards lane london N12 8NE (1 page)
25 February 1997Registered office changed on 25/02/97 from: premier house 309 ballards lane london N12 8NE (1 page)
2 February 1997Return made up to 17/01/97; no change of members (6 pages)
2 February 1997Return made up to 17/01/97; no change of members (6 pages)
11 December 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
11 December 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
12 November 1996Registered office changed on 12/11/96 from: spectrum house 10 waltham park way walthamstow london E17 5DU (1 page)
12 November 1996Registered office changed on 12/11/96 from: spectrum house 10 waltham park way walthamstow london E17 5DU (1 page)
28 February 1996Full accounts made up to 31 January 1995 (13 pages)
28 February 1996Full accounts made up to 31 January 1995 (13 pages)
11 February 1996Return made up to 17/01/96; full list of members (8 pages)
11 February 1996Return made up to 17/01/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
24 February 1992Secretary resigned;new secretary appointed (5 pages)
24 February 1992Secretary resigned;new secretary appointed (5 pages)
17 February 1992New director appointed (3 pages)
17 February 1992New director appointed (3 pages)
17 January 1992Incorporation (16 pages)
17 January 1992Incorporation (16 pages)