-
TRANCHE 5 LIMITED - C/O Reg White Limited Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 08768111
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Reg White Limited Beaufort Court
- Egg Farm Lane
- Kings Langley
- Hertfordshire
- WD4 8LR
- England C/O Reg White Limited Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, England UK
Management
- Managing Directors
- JONES, Joseph Charles Bayston
- KRAEMER, Roger Siegfried Alexander
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-08
- Age Of Company 2013-11-08 10 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Knight Renewables Uk Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- REG TRANCHE 5 LIMITED
- Legal Entity Identifier (LEI)
- 213800QGFUOWOOWAKO69
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-11-14
- Last Date: 2020-10-31
-
TRANCHE 5 LIMITED Company Description
- TRANCHE 5 LIMITED is a ltd registered in United Kingdom with the Company reg no 08768111. Its current trading status is "live". It was registered 2013-11-08. It was previously called REG TRANCHE 5 LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors It can be contacted at C/o Reg White Limited Beaufort Court .
Get TRANCHE 5 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tranche 5 Limited - C/O Reg White Limited Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
- 2013-11-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRANCHE 5 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-11-13) - CS01
-
termination-director-company-with-name-termination-date (2020-08-12) - TM01
-
accounts-with-accounts-type-small (2020-09-01) - AA
-
appoint-person-director-company-with-name-date (2020-08-13) - AP01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-11-12) - PSC05
-
mortgage-satisfy-charge-full (2019-02-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-08) - MR01
-
termination-director-company-with-name-termination-date (2019-03-26) - TM01
-
appoint-person-director-company-with-name-date (2019-04-04) - AP01
-
appoint-person-director-company-with-name-date (2019-02-08) - AP01
-
second-filing-of-director-termination-with-name (2019-07-08) - RP04TM01
-
termination-director-company-with-name-termination-date (2019-09-30) - TM01
-
accounts-with-accounts-type-group (2019-10-11) - AA
-
confirmation-statement-with-updates (2019-11-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-12) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-07) - CS01
-
accounts-with-accounts-type-group (2018-06-14) - AA
-
appoint-person-director-company-with-name-date (2018-04-27) - AP01
-
termination-director-company-with-name-termination-date (2018-04-27) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-06) - CS01
-
accounts-with-accounts-type-group (2017-07-10) - AA
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-08-08) - MR04
-
confirmation-statement-with-updates (2016-11-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-12) - MR01
-
accounts-with-accounts-type-group (2016-05-23) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
accounts-with-accounts-type-group (2015-06-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-27) - AD01
-
change-account-reference-date-company-previous-extended (2015-02-13) - AA01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-01-13) - SH01
-
appoint-person-director-company-with-name (2014-01-14) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-02-27) - AD01
-
resolution (2014-04-09) - RESOLUTIONS
-
memorandum-articles (2014-04-09) - MEM/ARTS
-
mortgage-create-with-deed-with-charge-number (2014-06-27) - MR01
-
change-of-name-notice (2014-10-17) - CONNOT
-
certificate-change-of-name-company (2014-10-17) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-20) - AD01
-
termination-director-company-with-name-termination-date (2014-10-20) - TM01
-
appoint-person-director-company-with-name-date (2014-10-20) - AP01
-
termination-secretary-company-with-name-termination-date (2014-10-20) - TM02
-
appoint-person-director-company-with-name-date (2014-10-22) - AP01
-
termination-director-company-with-name-termination-date (2014-11-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-08) - NEWINC