Tranter Fire And Security Systems Limited LEICESTER


Tranter Fire And Security Systems started in year 2001 as Private Limited Company with registration number 04301715. The Tranter Fire And Security Systems company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leicester at The Red House High Street. Postal code: LE2 5DE. Since November 1, 2001 Tranter Fire And Security Systems Limited is no longer carrying the name Tranter Fire & Security Systems.

At present there are 4 directors in the the company, namely Neil M., Kerina M. and Lorna T. and others. In addition one secretary - Lorna T. - is with the firm. 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 - Paul T. who worked with the the company until 31 December 2012.

Tranter Fire And Security Systems Limited Address / Contact

Office Address The Red House High Street
Office Address2 Oadby
Town Leicester
Post code LE2 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04301715
Date of Incorporation Tue, 9th Oct 2001
Industry Electrical installation
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Neil M.

Position: Director

Appointed: 15 October 2020

Kerina M.

Position: Director

Appointed: 15 October 2020

Lorna T.

Position: Secretary

Appointed: 01 January 2013

Lorna T.

Position: Director

Appointed: 04 January 2011

Leigh T.

Position: Director

Appointed: 09 October 2001

Graham C.

Position: Director

Appointed: 15 January 2002

Resigned: 07 September 2012

Dianne T.

Position: Director

Appointed: 01 January 2002

Resigned: 31 December 2012

Paul T.

Position: Secretary

Appointed: 09 October 2001

Resigned: 31 December 2012

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 09 October 2001

Resigned: 11 October 2001

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2001

Resigned: 11 October 2001

Paul T.

Position: Director

Appointed: 09 October 2001

Resigned: 31 December 2012

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Cosral Limited from Leicester, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Leigh T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cosral Limited

The Red House High Street, Oadby, Leicester, LE2 5DE, England

Legal authority England And Wales (Companies Act 2006)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14581939
Notified on 14 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leigh T.

Notified on 6 April 2016
Ceased on 14 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tranter Fire & Security Systems November 1, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand418 665324 886143 300
Current Assets780 615611 417471 603
Debtors303 824227 868268 971
Net Assets Liabilities365 622282 317133 877
Other Debtors55 000 8 000
Property Plant Equipment58 872104 71284 264
Total Inventories58 12658 66359 332
Other
Accrued Liabilities6 2447 6306 365
Accumulated Amortisation Impairment Intangible Assets35 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment117 628116 794142 199
Amounts Owed To Directors13 3827 40430
Average Number Employees During Period212222
Bank Borrowings10 64810 64810 648
Bank Borrowings Overdrafts39 35234 02723 979
Corporation Tax Payable 8 110 
Corporation Tax Recoverable6 000  
Creditors74 87987 41570 866
Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 5972 044
Disposals Property Plant Equipment 18 7942 120
Finance Lease Liabilities Present Value Total35 52753 38846 887
Fixed Assets58 872104 71284 264
Increase From Depreciation Charge For Year Property Plant Equipment 17 76327 449
Intangible Assets Gross Cost35 00035 000 
Net Current Assets Liabilities381 629284 520136 079
Number Shares Issued Fully Paid 100100
Other Creditors96 677107 373122 019
Other Taxation Social Security Payable97 59762 90153 907
Par Value Share 11
Prepayments14 76216 68717 844
Property Plant Equipment Gross Cost176 500221 506226 463
Provisions For Liabilities Balance Sheet Subtotal 19 50015 600
Total Additions Including From Business Combinations Property Plant Equipment 63 8007 077
Total Assets Less Current Liabilities440 501389 232220 343
Trade Creditors Trade Payables160 17598 755121 075
Trade Debtors Trade Receivables228 062211 181243 127

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 25th, July 2023
Free Download (9 pages)

Company search

Advertisements