Tranilamp Limited BURY ST. EDMUNDS


Founded in 1963, Tranilamp, classified under reg no. 00751750 is an active company. Currently registered at Place Farm The Street IP31 1NQ, Bury St. Edmunds the company has been in the business for sixty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

There is a single director in the company at the moment - Jeffrey P., appointed on 13 August 1991. In addition, a secretary was appointed - Jeffrey P., appointed on 1 June 2004. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James E. who worked with the the company until 9 January 1995.

Tranilamp Limited Address / Contact

Office Address Place Farm The Street
Office Address2 Ingham
Town Bury St. Edmunds
Post code IP31 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00751750
Date of Incorporation Wed, 27th Feb 1963
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Jeffrey P.

Position: Secretary

Appointed: 01 June 2004

Jeffrey P.

Position: Director

Appointed: 13 August 1991

James E.

Position: Secretary

Resigned: 09 January 1995

William B.

Position: Director

Appointed: 01 August 2003

Resigned: 19 March 2008

Stephen D.

Position: Director

Appointed: 04 December 2000

Resigned: 12 August 2003

Robert D.

Position: Director

Appointed: 12 August 1999

Resigned: 07 February 2003

John A.

Position: Director

Appointed: 14 August 1997

Resigned: 31 May 2004

John A.

Position: Secretary

Appointed: 09 January 1995

Resigned: 31 May 2004

Frank P.

Position: Director

Appointed: 13 August 1991

Resigned: 07 May 2008

James E.

Position: Director

Appointed: 13 August 1991

Resigned: 27 April 1995

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is Henry A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Patrick A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Jeffrey P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Henry A.

Notified on 25 September 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Patrick A.

Notified on 25 September 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Jeffrey P.

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

Elizabeth R.

Notified on 6 April 2016
Ceased on 25 September 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand270 476257 174273 853300 330
Current Assets430 084410 060366 902403 339
Debtors110 696104 84841 97957 209
Net Assets Liabilities  925 2241 403 682
Property Plant Equipment2 1121 344576 
Total Inventories48 91248 03851 070 
Other
Accumulated Depreciation Impairment Property Plant Equipment106 925107 693108 461109 037
Average Number Employees During Period4444
Corporation Tax Payable7 0552 209 8 014
Creditors71 80851 96742 25454 127
Fixed Assets602 112601 344600 5761 200 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 9006 9003 300300
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   600 000
Increase From Depreciation Charge For Year Property Plant Equipment 768768576
Investment Property600 000600 000600 0001 200 000
Investment Property Fair Value Model600 000600 000600 0001 200 000
Net Current Assets Liabilities358 276358 093324 648349 212
Other Creditors12 818   
Other Taxation Social Security Payable10 6598 5465 1386 861
Prepayments Accrued Income3 2812 4873 0733 943
Property Plant Equipment Gross Cost109 037109 037109 037 
Provisions For Liabilities Balance Sheet Subtotal   145 530
Total Assets Less Current Liabilities960 388959 437925 2241 549 212
Trade Creditors Trade Payables9 44513 69810 12212 158
Trade Debtors Trade Receivables42 52747 47338 90643 366

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements