UKBizDB.co.uk

T R C CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T R C Contracts Limited. The company was founded 25 years ago and was given the registration number 03620975. The firm's registered office is in MARKET HARBOROUGH. You can find them at Knoll House, Union Wharf, Market Harborough, Leicestershire. This company's SIC code is 43341 - Painting.

Company Information

Name:T R C CONTRACTS LIMITED
Company Number:03620975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 43342 - Glazing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Knoll House, Union Wharf, Market Harborough, Leicestershire, LE16 7UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW

Secretary01 June 2001Active
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW

Director25 August 1998Active
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW

Director23 January 2002Active
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW

Director01 July 2013Active
17, Pilaites Sodu, Vilnius, Lithuania,

Director06 June 2018Active
35 Alport Way, Wigston, LE18 3WN

Secretary25 August 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 August 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 August 1998Active
42a Park Avenue, Markfield, Leicester, LE67 9WA

Director03 June 2004Active
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW

Director08 April 2008Active
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW

Director01 November 1999Active

People with Significant Control

Fenster Uab
Notified on:26 July 2018
Status:Active
Country of residence:Lithuania
Address:47, Kirtimu G. 47, Vilniaus, Lithuania,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Gibson
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Knoll House Union Wharf, Leicester Road, Market Harborough, England, LE16 7UW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Persons with significant control

Change to a person with significant control.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Capital

Capital allotment shares.

Download
2018-08-02Resolution

Resolution.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.