Tramar D & M Limited CROWTHORNE


Tramar D & M Limited was officially closed on 2023-06-27. Tramar D & M was a private limited company that was located at Beechey House, 87 Church Street, Crowthorne, RG45 7AW, Berkshire. Its net worth was valued to be 50 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 1974-11-04) was run by 1 director.
Director Liberty E. who was appointed on 12 May 2019.

The company was officially classified as "dormant company" (99999). According to the CH data, there was a name change on 1999-08-31, their previous name was Tramar Livestock. The latest confirmation statement was filed on 2021-10-29 and last time the accounts were filed was on 30 April 2021. 2015-11-02 was the date of the most recent annual return.

Tramar D & M Limited Address / Contact

Office Address Beechey House
Office Address2 87 Church Street
Town Crowthorne
Post code RG45 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01189427
Date of Incorporation Mon, 4th Nov 1974
Date of Dissolution Tue, 27th Jun 2023
Industry Dormant Company
End of financial Year 30th April
Company age 49 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sat, 12th Nov 2022
Last confirmation statement dated Fri, 29th Oct 2021

Company staff

Liberty E.

Position: Director

Appointed: 12 May 2019

Darrel E.

Position: Director

Appointed: 18 June 2013

Resigned: 12 May 2019

Christopher H.

Position: Secretary

Appointed: 11 March 2013

Resigned: 18 June 2013

Paul B.

Position: Director

Appointed: 25 March 2010

Resigned: 18 June 2013

Paul F.

Position: Director

Appointed: 25 March 2010

Resigned: 18 June 2013

Peter L.

Position: Director

Appointed: 25 March 2010

Resigned: 18 June 2013

Andrew N.

Position: Director

Appointed: 25 March 2010

Resigned: 18 June 2013

Graeme R.

Position: Director

Appointed: 03 September 2001

Resigned: 20 October 2011

Darrel E.

Position: Director

Appointed: 02 November 1991

Resigned: 25 March 2010

Margaret E.

Position: Director

Appointed: 01 May 1991

Resigned: 25 March 2010

Margaret E.

Position: Secretary

Appointed: 01 May 1991

Resigned: 25 March 2010

People with significant control

Liberty E.

Notified on 12 May 2019
Nature of control: significiant influence or control

Darrel E.

Notified on 6 April 2016
Ceased on 12 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Margaret E.

Notified on 6 April 2016
Ceased on 5 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tramar Livestock August 31, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-30
Net Worth50
Balance Sheet
Cash Bank In Hand50
Reserves/Capital
Called Up Share Capital322
Profit Loss Account Reserve-32 240
Shareholder Funds50
Other
Number Shares Allotted 
Par Value Share 
Share Capital Allotted Called Up Paid322
Share Premium Account31 968
Total Assets Less Current Liabilities50

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th April 2021
filed on: 27th, January 2022
Free Download (6 pages)

Company search

Advertisements