ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Traymark Components Limited

Traymark Components Limited is a liquidation company incorporated on 15 May 1997 with the registered office located in Northampton, Northamptonshire. Traymark Components Limited was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 2 months ago
Company No
03371014
Private limited company
Age
28 years
Incorporated 15 May 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 741 days
Dated 16 August 2022 (3 years ago)
Next confirmation dated 16 August 2023
Was due on 30 August 2023 (2 years ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 863 days
For period 1 Aug31 Jul 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2022
Was due on 30 April 2023 (2 years 4 months ago)
Contact
Address
Suite 501 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 19 Jul 2024 (1 year 1 month ago)
Previous address was C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA
Telephone
01296399995
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • Manager • British • Lives in UK • Born in Oct 1989
Mr Gurbinda Singh Dusanj
PSC • British • Lives in UK • Born in Oct 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dustone International Ltd
Gurbinda Singh Dusanj is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Jul 2021
For period 31 Jul31 Jul 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£180.42K
Increased by £75.23K (+72%)
Total Liabilities
-£117.96K
Increased by £31.41K (+36%)
Net Assets
£62.46K
Increased by £43.81K (+235%)
Debt Ratio (%)
65%
Decreased by 16.9% (-21%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 19 Jul 2024
Voluntary Liquidator Appointed
2 Years 2 Months Ago on 7 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 7 Jul 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 4 Jul 2023
Compulsory Strike-Off Suspended
2 Years 2 Months Ago on 30 Jun 2023
Confirmation Submitted
3 Years Ago on 17 Aug 2022
Gurbinda Singh Dusanj (PSC) Appointed
3 Years Ago on 11 Aug 2022
Peter George Walker Resigned
3 Years Ago on 11 Aug 2022
Richard Anthony Hayne (PSC) Resigned
3 Years Ago on 11 Aug 2022
Peter George Walker (PSC) Resigned
3 Years Ago on 11 Aug 2022
Get Credit Report
Discover Traymark Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 28 June 2025
Submitted on 27 Aug 2025
Liquidators' statement of receipts and payments to 28 June 2024
Submitted on 2 Sep 2024
Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
Submitted on 19 Jul 2024
Registered office address changed from Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 7 July 2023
Submitted on 7 Jul 2023
Resolutions
Submitted on 7 Jul 2023
Appointment of a voluntary liquidator
Submitted on 7 Jul 2023
Statement of affairs
Submitted on 7 Jul 2023
First Gazette notice for compulsory strike-off
Submitted on 4 Jul 2023
Compulsory strike-off action has been suspended
Submitted on 30 Jun 2023
Confirmation statement made on 16 August 2022 with updates
Submitted on 17 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year