Traymate Products Limited

DataGardener
traymate products limited
live
Micro

Traymate Products Limited

07189552Private Limited With Share Capital

Ramsden Mills Britannia Road, Huddersfield, HD34QG
Incorporated

15/03/2010

Company Age

16 years

Directors

2

Employees

2

SIC Code

32990

Risk

very low risk

Company Overview

Registration, classification & business activity

Traymate Products Limited (07189552) is a private limited with share capital incorporated on 15/03/2010 (16 years old) and registered in huddersfield, HD34QG. The company operates under SIC code 32990 - other manufacturing n.e.c..

Tmuk - ultimate shower trays and enclosures. manufacturers of premium quality stone resin shower trays and enclosure.

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 15/03/2010
HD34QG
2 employees

Financial Overview

Total Assets

£1.2K

Liabilities

£0

Net Assets

£1.2K

Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

1

Patents

1

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

75
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:24-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Resolution
Category:Resolution
Date:15-05-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-05-2015
Capital Name Of Class Of Shares
Category:Capital
Date:15-05-2015
Capital Allotment Shares
Category:Capital
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-06-2014
Termination Director Company With Name
Category:Officers
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2014
Termination Director Company With Name
Category:Officers
Date:21-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Capital Allotment Shares
Category:Capital
Date:20-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-01-2014
Capital Allotment Shares
Category:Capital
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2011
Legacy
Category:Mortgage
Date:09-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:06-08-2010
Change Of Name Notice
Category:Change Of Name
Date:06-08-2010
Incorporation Company
Category:Incorporation
Date:15-03-2010

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months10

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/01/2027
Filing Date28/01/2026
Latest Accounts30/04/2025

Trading Addresses

Ramsden Mills, Britannia Road, Huddersfield, HD34QGRegistered
Unit 19, Ensign Estate, Botany Way, Purfleet, Essex, RM191TB

Contact

01708869490
traymateproducts.com
Ramsden Mills Britannia Road, Huddersfield, HD34QG