Tramar (engineering) Co. Limited MOLD


Founded in 1978, Tramar (engineering), classified under reg no. 01405504 is an active company. Currently registered at Station Yard Corwen Road CH7 4TG, Mold the company has been in the business for 46 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 3 directors, namely Gareth R., Alex W. and Mark W.. Of them, Mark W. has been with the company the longest, being appointed on 27 November 1998 and Gareth R. and Alex W. have been with the company for the least time - from 31 March 2023. As of 14 May 2024, there were 3 ex directors - Brenda W., Tracey W. and others listed below. There were no ex secretaries.

Tramar (engineering) Co. Limited Address / Contact

Office Address Station Yard Corwen Road
Office Address2 Pontybodkin
Town Mold
Post code CH7 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01405504
Date of Incorporation Thu, 14th Dec 1978
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st May
Company age 46 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Gareth R.

Position: Director

Appointed: 31 March 2023

Alex W.

Position: Director

Appointed: 31 March 2023

Mark W.

Position: Director

Appointed: 27 November 1998

Brenda W.

Position: Director

Resigned: 31 August 2020

Tracey W.

Position: Director

Appointed: 27 November 1998

Resigned: 31 August 2020

George W.

Position: Director

Appointed: 14 September 1991

Resigned: 30 May 2001

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Mark W. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is George W. This PSC owns 25-50% shares. Then there is Brenda W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Mark W.

Notified on 1 September 2020
Nature of control: 75,01-100% shares

George W.

Notified on 14 April 2016
Ceased on 31 August 2020
Nature of control: 25-50% shares

Brenda W.

Notified on 14 April 2016
Ceased on 31 August 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-05-312023-05-31
Net Worth245 158259 936       
Balance Sheet
Cash Bank In Hand171 087172 498       
Cash Bank On Hand 172 498146 062154 739133 778152 563202 435296 650368 223
Current Assets260 664269 416209 569228 080193 151235 876309 863400 655534 049
Debtors74 68686 24552 23466 61346 58868 86191 64390 191146 324
Net Assets Liabilities 259 936216 777255 392238 544226 733265 230399 990497 767
Net Assets Liabilities Including Pension Asset Liability245 158259 936       
Other Debtors 2 3852 4132 9312 6331 9991 4861 41537 054
Property Plant Equipment 46 42938 95971 44584 05834 83238 88475 343 
Stocks Inventory14 89110 673       
Tangible Fixed Assets27 63946 429       
Total Inventories 10 67311 2736 72812 78514 45215 78513 81419 502
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve245 058259 836       
Shareholder Funds245 158259 936       
Other
Amount Specific Advance Or Credit Directors184510583   2 2202 11035 424
Amount Specific Advance Or Credit Made In Period Directors  222    11039 234
Amount Specific Advance Or Credit Repaid In Period Directors 694295     1 700
Accumulated Depreciation Impairment Property Plant Equipment 131 200138 670130 808138 605136 831141 519147 15487 951
Average Number Employees During Period  4444344
Creditors 47 73625 96436 15231 70140 46679 05160 76889 884
Creditors Due Within One Year38 98847 736       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   21 2226 66712 750   
Disposals Property Plant Equipment   22 26732 00051 000   
Increase From Depreciation Charge For Year Property Plant Equipment  7 47013 36014 46410 9764 6885 6356 282
Net Current Assets Liabilities221 676221 680183 605191 928161 450195 410230 812339 887444 165
Number Shares Allotted 100       
Other Creditors 2 3352 4782 3612 1702 1704 2244 31010 772
Other Taxation Social Security Payable 37 17515 37727 89522 96327 82948 13136 41855 196
Par Value Share 1       
Property Plant Equipment Gross Cost 177 629177 629202 253222 663171 663180 403222 497 
Provisions For Liabilities Balance Sheet Subtotal 8 1735 7877 9816 9643 5094 46615 24013 361
Provisions For Liabilities Charges4 1578 173       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation169 320177 629       
Tangible Fixed Assets Depreciation141 681131 200       
Total Additions Including From Business Combinations Property Plant Equipment   46 89152 410 8 74042 094 
Total Assets Less Current Liabilities249 315268 109222 564263 373245 508230 242269 696415 230511 128
Trade Creditors Trade Payables 8 2268 1095 8966 56810 46726 69620 04023 916
Trade Debtors Trade Receivables 83 86049 82163 68243 95566 86290 15788 776109 270
Advances Credits Directors62510       
Advances Credits Made In Period Directors80        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 28th, February 2024
Free Download (9 pages)

Company search