Background WavePink WaveYellow Wave

TRAM POWER LIMITED (02800877)

TRAM POWER LIMITED (02800877) is an active UK company. incorporated on 18 March 1993. with registered office in Merseyside. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TRAM POWER LIMITED has been registered for 33 years. Current directors include LESLEY, Lewis James Stephen, Professor.

Company Number
02800877
Status
active
Type
ltd
Incorporated
18 March 1993
Age
33 years
Address
99 Stanley Road, Merseyside, L20 7DA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LESLEY, Lewis James Stephen, Professor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAM POWER LIMITED

TRAM POWER LIMITED is an active company incorporated on 18 March 1993 with the registered office located in Merseyside. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TRAM POWER LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02800877

LTD Company

Age

33 Years

Incorporated 18 March 1993

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

99 Stanley Road Bootle Merseyside, L20 7DA,

Timeline

2 key events • 1993 - 2014

Funding Officers Ownership
Company Founded
Mar 93
Funding Round
Apr 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LESLEY, Lewis James Stephen, Professor

Active
30 Moss Lane, LiverpoolL9 8AJ
Born February 1947
Director
Appointed 18 Mar 1993

BOSTOCK, David Roy

Resigned
16 Whitehills Rise, AberdeenAB12 3UH
Secretary
Appointed 30 Mar 2007
Resigned 13 Apr 2012

FOWELL, Donald Geoffrey

Resigned
46 Braybrooke Gardens, LondonSE19 2UN
Secretary
Appointed 18 Mar 1993
Resigned 19 Aug 2003

SMART, Vaughan Robert

Resigned
Westholme, FormbyL37 8BG
Secretary
Appointed 16 Jul 2003
Resigned 30 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Mar 1993
Resigned 18 Mar 1993

FOWELL, Donald Geoffrey

Resigned
46 Braybrooke Gardens, LondonSE19 2UN
Born February 1932
Director
Appointed 18 Mar 1993
Resigned 19 Aug 2003

SMART, Vaughan Robert

Resigned
Westholme, FormbyL37 8BG
Born January 1960
Director
Appointed 16 Jul 2003
Resigned 31 Mar 2007
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
88(2)R88(2)R
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
287Change of Registered Office
Legacy
3 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 July 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
13 July 1993
224224
Legacy
24 March 1993
288288
Incorporation Company
18 March 1993
NEWINCIncorporation