Tramco Europe Limited HULL


Founded in 2000, Tramco Europe, classified under reg no. 03982729 is an active company. Currently registered at Princes House HU2 8HX, Hull the company has been in the business for 24 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Paul H., James R.. Of them, James R. has been with the company the longest, being appointed on 31 August 2020 and Paul H. has been with the company for the least time - from 22 September 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tramco Europe Limited Address / Contact

Office Address Princes House
Office Address2 Wright Street
Town Hull
Post code HU2 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03982729
Date of Incorporation Fri, 28th Apr 2000
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 30th December
Company age 24 years old
Account next due date Fri, 29th Dec 2023 (139 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Paul H.

Position: Director

Appointed: 22 September 2022

James R.

Position: Director

Appointed: 31 August 2020

Timothy C.

Position: Director

Appointed: 01 January 2016

Resigned: 23 September 2022

Steven S.

Position: Director

Appointed: 01 January 2016

Resigned: 31 August 2020

Timothy C.

Position: Secretary

Appointed: 01 January 2016

Resigned: 23 September 2022

Steven S.

Position: Secretary

Appointed: 31 December 2012

Resigned: 01 January 2016

Steven S.

Position: Director

Appointed: 31 December 2012

Resigned: 01 January 2016

Gary A.

Position: Director

Appointed: 21 December 2010

Resigned: 01 January 2016

Steve C.

Position: Secretary

Appointed: 01 June 2003

Resigned: 31 December 2012

Steve C.

Position: Director

Appointed: 01 June 2003

Resigned: 31 December 2012

Gregory D.

Position: Director

Appointed: 28 April 2000

Resigned: 01 June 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 28 April 2000

Resigned: 28 April 2000

Gregory D.

Position: Secretary

Appointed: 28 April 2000

Resigned: 01 June 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2000

Resigned: 28 April 2000

Edward T.

Position: Director

Appointed: 28 April 2000

Resigned: 21 December 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand471 589816 6961 116 691590 772455 696725 877589 825418 556
Current Assets2 098 4192 635 5562 433 4711 952 3411 863 0811 823 7631 525 216421 956
Debtors890 722522 393554 031606 917570 022229 821276 0683 400
Net Assets Liabilities446 713797 4151 226 7501 234 4121 222 7961 149 192542 708371 384
Other Debtors 48 09761 25122 76425 09618 1209733 400
Property Plant Equipment166 042130 312111 080121 719137 073128 795134 819 
Total Inventories736 1081 296 467762 749754 652837 363868 065659 323 
Other
Accrued Liabilities83 127181 41127 01918 21412 30027 928361 74113 000
Accumulated Amortisation Impairment Intangible Assets16 10525 61735 12944 33748 05448 42648 798 
Accumulated Depreciation Impairment Property Plant Equipment435 002449 510477 527499 917512 405539 865566 540 
Amounts Owed To Group Undertakings1 193 3131 275 150729 970339 734364 420393 130474 41037 572
Average Number Employees During Period4343423935332522
Corporation Tax Payable16 28896 41946 291-15 027-8 847   
Creditors1 193 3131 275 150729 970339 734364 420393 130474 41050 572
Disposals Decrease In Amortisation Impairment Intangible Assets       48 984
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 318  10 648932 578 123
Disposals Intangible Assets       49 418
Disposals Property Plant Equipment 30 500  11 1721 200 701 359
Fixed Assets197 495152 253123 509126 800138 437129 787135 439 
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 70060 30060 300     
Increase From Amortisation Charge For Year Intangible Assets 9 5129 5129 2083 717372372186
Increase From Depreciation Charge For Year Property Plant Equipment 38 82628 01722 39023 13628 39226 67511 583
Intangible Assets31 45321 94112 4295 0811 364992620 
Intangible Assets Gross Cost47 55847 55847 55849 41849 41849 41849 418 
Merchandise539 418394 012459 027561 140538 060605 002454 324 
Net Current Assets Liabilities1 480 2951 949 3401 855 5701 470 5301 469 2381 415 952881 679371 384
Nominal Value Allotted Share Capital    1111
Number Shares Issued Fully Paid   11111
Other Creditors71 752 38 512235 69068 069142 945109 762 
Other Taxation Social Security Payable21 74723 60224 64326 3842 0006 07828 153 
Par Value Share   11111
Prepayments29 52219 05720 71716 88740 59618 67727 500 
Property Plant Equipment Gross Cost601 044579 822588 607621 636649 478668 660701 359 
Provisions For Liabilities Balance Sheet Subtotal37 76429 02822 35923 18420 4593 417  
Total Additions Including From Business Combinations Intangible Assets   1 860    
Total Additions Including From Business Combinations Property Plant Equipment 9 2788 78533 02939 01420 38232 699 
Total Assets Less Current Liabilities1 677 7902 101 5931 979 0791 597 3301 607 6751 545 7391 017 118371 384
Trade Creditors Trade Payables165 563370 116433 059208 173311 944222 483135 504 
Trade Debtors Trade Receivables861 200455 239472 063567 266504 330193 024247 595 
Work In Progress196 690902 455303 722193 512299 303263 063204 999 
Amounts Owed To Parent Entities    8 3778 377  
Raw Materials    538 060605 002  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small-sized company accounts made up to 31st December 2022
filed on: 20th, December 2023
Free Download (9 pages)

Company search