ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tranmet Holdings Limited

Tranmet Holdings Limited is an active company incorporated on 7 November 2003 with the registered office located in London, City of London. Tranmet Holdings Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04957260
Private limited company
Age
21 years
Incorporated 7 November 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
70 Gracechurch Street
London
EC3V 0HR
England
Address changed on 17 Mar 2025 (7 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • Danish • Lives in England • Born in Feb 1972
Director • Tax Director Emerson Europe • American • Lives in UK • Born in Mar 1981
Director • Vice President - International Treasury • Chinese • Lives in UK • Born in Dec 1968
Rutherfurd US, LLC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerson Holding Company Limited
Bente Bulow Bundgaard-Antoine, Kin Fai Henry Ma, and 1 more are mutual people.
Active
Digital Appliance Controls (UK) Limited
Bente Bulow Bundgaard-Antoine, Kin Fai Henry Ma, and 1 more are mutual people.
Active
Rutherfurd Acquisitions Limited
Bente Bulow Bundgaard-Antoine, Kin Fai Henry Ma, and 1 more are mutual people.
Active
Emerson International Holding Company Limited
Bente Bulow Bundgaard-Antoine, Kin Fai Henry Ma, and 1 more are mutual people.
Active
Emersub UK Limited
Bente Bulow Bundgaard-Antoine, Kin Fai Henry Ma, and 1 more are mutual people.
Active
Emersub UK Ii Limited
Bente Bulow Bundgaard-Antoine, Kin Fai Henry Ma, and 1 more are mutual people.
Active
Emersub Treasury Ireland Unlimited Company
Bente Bulow Bundgaard-Antoine, Kin Fai Henry Ma, and 1 more are mutual people.
Active
Emerson Electric U.K. Limited
Bente Bulow Bundgaard-Antoine and Kin Fai Henry Ma are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£33.12M
Decreased by £2.42M (-7%)
Total Liabilities
-£28.14M
Decreased by £997K (-3%)
Net Assets
£4.98M
Decreased by £1.42M (-22%)
Debt Ratio (%)
85%
Increased by 2.98% (+4%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 14 May 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Inspection Address Changed
7 Months Ago on 17 Mar 2025
Registers Moved To Registered Address
7 Months Ago on 17 Mar 2025
Registers Moved To Registered Address
7 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 16 Aug 2024
Mr Peter Ronald Martinson Appointed
1 Year 2 Months Ago on 6 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Jun 2024
Emr Holdings, Inc.. (PSC) Resigned
2 Years Ago on 6 Oct 2023
Get Credit Report
Discover Tranmet Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 30 September 2024
Submitted on 14 May 2025
Register(s) moved to registered office address 70 Gracechurch Street London EC3V 0HR
Submitted on 17 Mar 2025
Register(s) moved to registered office address 70 Gracechurch Street London EC3V 0HR
Submitted on 17 Mar 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 17 Mar 2025
Register inspection address has been changed from C/O Emerson 2nd Floor Accurist House 44 Baker Street London to 70 Gracechurch Street London EC3V 0HR
Submitted on 17 Mar 2025
Full accounts made up to 30 September 2023
Submitted on 16 Aug 2024
Appointment of Mr Peter Ronald Martinson as a director on 6 August 2024
Submitted on 7 Aug 2024
Registered office address changed from 70 Gracechurch Street Suite 423 London EC3V 0HR England to 70 Gracechurch Street London EC3V 0HR on 3 June 2024
Submitted on 3 Jun 2024
Registered office address changed from C/O C/O Emerson 2nd Floor Accurist House 44 Baker Street London W1U 7AL to 70 Gracechurch Street Suite 423 London EC3V 0HR on 3 June 2024
Submitted on 3 Jun 2024
Notification of Rutherfurd Us, Llc as a person with significant control on 6 October 2023
Submitted on 23 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year