Tractel (UK) Limited SHEFFIELD


Founded in 1954, Tractel (UK), classified under reg no. 00533669 is an active company. Currently registered at Old Lane S20 3GA, Sheffield the company has been in the business for seventy years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Friday 21st May 1999 Tractel (UK) Limited is no longer carrying the name Tirfor.

The company has 3 directors, namely Joeri D., Philippe G. and Sylvain G.. Of them, Sylvain G. has been with the company the longest, being appointed on 2 July 2009 and Joeri D. and Philippe G. have been with the company for the least time - from 30 April 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tractel (UK) Limited Address / Contact

Office Address Old Lane
Office Address2 Halfway
Town Sheffield
Post code S20 3GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00533669
Date of Incorporation Tue, 25th May 1954
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Joeri D.

Position: Director

Appointed: 30 April 2017

Philippe G.

Position: Director

Appointed: 30 April 2017

Sylvain G.

Position: Director

Appointed: 02 July 2009

Benoit P.

Position: Director

Appointed: 15 March 2021

Resigned: 17 January 2023

Anske B.

Position: Director

Appointed: 03 December 2009

Resigned: 26 February 2016

Bernardus G.

Position: Director

Appointed: 01 December 2003

Resigned: 01 January 2011

John W.

Position: Secretary

Appointed: 28 November 2003

Resigned: 15 March 2021

Denis P.

Position: Director

Appointed: 11 April 2000

Resigned: 30 April 2017

Bertrand T.

Position: Director

Appointed: 10 June 1997

Resigned: 31 March 2001

Roger K.

Position: Director

Appointed: 07 November 1991

Resigned: 31 October 1998

Alain G.

Position: Director

Appointed: 03 July 1991

Resigned: 31 December 2006

Bernard C.

Position: Director

Appointed: 03 July 1991

Resigned: 24 September 1991

Nicholas B.

Position: Secretary

Appointed: 03 July 1991

Resigned: 28 November 2003

William K.

Position: Director

Appointed: 03 July 1991

Resigned: 12 February 2007

Gilbert S.

Position: Director

Appointed: 03 July 1991

Resigned: 31 October 1998

Jean-Claude T.

Position: Director

Appointed: 03 July 1991

Resigned: 19 December 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Cinven Group Limited from London, United Kingdom. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the PSC register is Cinven Group Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Cinven Group Limited

Warwick Court Paternoster Square, London, EC4M 7AG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03092251
Notified on 30 June 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Cinven Group Limited

Warwick Court Paternoster Square, London, EC4M 7AG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03092251
Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Tirfor May 21, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 12th, January 2024
Free Download (28 pages)

Company search

Advertisements