Background WavePink WaveYellow Wave

TRACTION HANDLING LTD (10407578)

TRACTION HANDLING LTD (10407578) is an active UK company. incorporated on 3 October 2016. with registered office in Chesterfield. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. TRACTION HANDLING LTD has been registered for 9 years. Current directors include BINGHAM, Clair, BINGHAM, George, BINGHAM, Mark Steven and 1 others.

Company Number
10407578
Status
active
Type
ltd
Incorporated
3 October 2016
Age
9 years
Address
123 Saltergate, Chesterfield, S40 1NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
BINGHAM, Clair, BINGHAM, George, BINGHAM, Mark Steven, BINGHAM, Molly
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRACTION HANDLING LTD

TRACTION HANDLING LTD is an active company incorporated on 3 October 2016 with the registered office located in Chesterfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. TRACTION HANDLING LTD was registered 9 years ago.(SIC: 77120)

Status

active

Active since 9 years ago

Company No

10407578

LTD Company

Age

9 Years

Incorporated 3 October 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

123 Saltergate Chesterfield, S40 1NH,

Previous Addresses

Fairview House Norbriggs Road Chesterfield S43 3BT United Kingdom
From: 3 October 2016To: 22 September 2022
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jun 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Mar 20
Loan Cleared
Apr 20
New Owner
Feb 23
Funding Round
Dec 24
Loan Secured
Dec 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BINGHAM, Clair

Active
Norbriggs Road, ChesterfieldS43 3BT
Born May 1971
Director
Appointed 03 Oct 2016

BINGHAM, George

Active
Saltergate, ChesterfieldS40 1NH
Born September 1996
Director
Appointed 13 Jun 2017

BINGHAM, Mark Steven

Active
Norbriggs Road, ChesterfieldS43 3BT
Born February 1971
Director
Appointed 03 Oct 2016

BINGHAM, Molly

Active
Saltergate, ChesterfieldS40 1NH
Born February 2001
Director
Appointed 28 Feb 2020

Persons with significant control

2

Mrs Clair Bingham

Active
Norbriggs Road, ChesterfieldS43 3BT
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2023

Mr Mark Steven Bingham

Active
Norbriggs Road, ChesterfieldS43 3BT
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Memorandum Articles
11 December 2024
MAMA
Resolution
11 December 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 December 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 December 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Incorporation Company
3 October 2016
NEWINCIncorporation