Background WavePink WaveYellow Wave

PRESTON TRAMPOWER LTD. (07419677)

PRESTON TRAMPOWER LTD. (07419677) is an active UK company. incorporated on 26 October 2010. with registered office in Preston. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. PRESTON TRAMPOWER LTD. has been registered for 15 years. Current directors include PRICE, Petros, SHIELDS, Lincoln.

Company Number
07419677
Status
active
Type
ltd
Incorporated
26 October 2010
Age
15 years
Address
Station House, Preston, PR2 6SJ
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
PRICE, Petros, SHIELDS, Lincoln
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON TRAMPOWER LTD.

PRESTON TRAMPOWER LTD. is an active company incorporated on 26 October 2010 with the registered office located in Preston. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. PRESTON TRAMPOWER LTD. was registered 15 years ago.(SIC: 49390)

Status

active

Active since 15 years ago

Company No

07419677

LTD Company

Age

15 Years

Incorporated 26 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Station House Gamull Lane Preston, PR2 6SJ,

Previous Addresses

1 Navigation Business Village Navigation Way Ashton on Ribble Preston Lancashire PR2 2YP
From: 16 July 2013To: 23 November 2022
First Floor. No. 48 Watling Street Road Preston Lancashire PR2 8BP
From: 26 October 2010To: 16 July 2013
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jul 13
New Owner
Sept 17
Funding Round
Jan 19
Director Joined
Sept 20
Director Left
Dec 20
Owner Exit
Nov 22
Funding Round
May 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PRICE, Petros

Active
Heysham Road, HeyshamLA3 1NP
Born November 1967
Director
Appointed 06 Jan 2020

SHIELDS, Lincoln

Active
Worcester Place, ChorleyPR7 4AP
Born January 1943
Director
Appointed 08 Jul 2013

LESLEY, Lewis James Stephen, Professor

Resigned
Watling Street Road, PrestonPR2 8BP
Born February 1947
Director
Appointed 26 Oct 2010
Resigned 09 Sept 2020

Persons with significant control

1

0 Active
1 Ceased

Professor Lewis James Stephen Lesley

Ceased
Orrell Park, LiverpoolL9 8AJ
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Incorporation Company
26 October 2010
NEWINCIncorporation