Traminco Limited SUDBURY


Founded in 1991, Traminco, classified under reg no. 02606732 is an active company. Currently registered at Lyston House Liston Gardens CO10 7HY, Sudbury the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1995/07/03 Traminco Limited is no longer carrying the name United Carriers Management Services.

Currently there are 2 directors in the the firm, namely Patricia B. and Allan B.. In addition one secretary - Patricia B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Thomas S. who worked with the the firm until 29 June 1995.

Traminco Limited Address / Contact

Office Address Lyston House Liston Gardens
Office Address2 Liston
Town Sudbury
Post code CO10 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02606732
Date of Incorporation Wed, 1st May 1991
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Patricia B.

Position: Secretary

Appointed: 29 June 1995

Patricia B.

Position: Director

Appointed: 29 June 1995

Allan B.

Position: Director

Appointed: 01 May 1992

Catherine B.

Position: Director

Appointed: 12 May 2001

Resigned: 30 September 2010

John T.

Position: Director

Appointed: 12 April 1995

Resigned: 29 June 1995

Jeremy D.

Position: Director

Appointed: 01 May 1992

Resigned: 31 March 1993

Koichi S.

Position: Director

Appointed: 01 May 1992

Resigned: 31 March 1993

Tsuguji Y.

Position: Director

Appointed: 31 May 1991

Resigned: 01 May 1993

Thomas S.

Position: Secretary

Appointed: 22 May 1991

Resigned: 29 June 1995

Thomas S.

Position: Director

Appointed: 22 May 1991

Resigned: 29 June 1995

Mervyn R.

Position: Nominee Director

Appointed: 01 May 1991

Resigned: 01 May 1993

Tkb Registrars Limited

Position: Nominee Secretary

Appointed: 01 May 1991

Resigned: 22 May 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we established, there is Patricia B. This PSC and has 25-50% shares.

Patricia B.

Notified on 1 May 2017
Nature of control: 25-50% shares

Company previous names

United Carriers Management Services July 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 515 1172 341 473
Current Assets4 572 2614 928 845
Debtors2 057 1442 587 372
Net Assets Liabilities4 426 6995 014 232
Other Debtors1 529 0952 006 545
Property Plant Equipment248 920250 357
Other
Description Principal Activities 70 229
Accrued Liabilities Deferred Income5 5001 541
Accumulated Depreciation Impairment Property Plant Equipment14 05616 649
Average Number Employees During Period33
Creditors394 485271 934
Fixed Assets248 923357 321
Increase From Depreciation Charge For Year Property Plant Equipment 2 593
Investments3106 964
Investments Fixed Assets3106 964
Investments In Group Undertakings Participating Interests33
Loans To Group Undertakings Participating Interests 106 961
Net Current Assets Liabilities4 177 7764 656 911
Other Creditors311 544159 579
Property Plant Equipment Gross Cost262 976267 006
Taxation Social Security Payable76 929110 814
Total Additions Including From Business Combinations Property Plant Equipment 4 030
Total Assets Less Current Liabilities4 426 6995 014 232
Trade Creditors Trade Payables512 
Trade Debtors Trade Receivables528 049580 827
Useful Life Property Plant Equipment Years 50

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, October 2023
Free Download (10 pages)

Company search

Advertisements