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.
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 | : |
|
Registered Address | : | Knoll House, Union Wharf, Market Harborough, Leicestershire, LE16 7UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW | Secretary | 01 June 2001 | Active |
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW | Director | 25 August 1998 | Active |
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW | Director | 23 January 2002 | Active |
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW | Director | 01 July 2013 | Active |
17, Pilaites Sodu, Vilnius, Lithuania, | Director | 06 June 2018 | Active |
35 Alport Way, Wigston, LE18 3WN | Secretary | 25 August 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 24 August 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 24 August 1998 | Active |
42a Park Avenue, Markfield, Leicester, LE67 9WA | Director | 03 June 2004 | Active |
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW | Director | 08 April 2008 | Active |
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW | Director | 01 November 1999 | Active |
Fenster Uab | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Lithuania |
Address | : | 47, Kirtimu G. 47, Vilniaus, Lithuania, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Capital | Capital allotment shares. | Download |
2018-08-02 | Resolution | Resolution. | Download |
2018-06-06 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.