UKBizDB.co.uk

T R S SOLUTIONS UK LTD

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

This company is commonly known as T R S Solutions Uk Ltd. The company was founded 13 years ago and was given the registration number 07601309. The firm's registered office is in WETHERBY. You can find them at 26a High Street, , Wetherby, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:T R S SOLUTIONS UK LTD
Company Number:07601309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:26a High Street, Wetherby, LS22 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26a, High Street, Wetherby, LS22 6LT

Director12 April 2011Active
26a, High Street, Wetherby, LS22 6LT

Director25 April 2018Active

People with Significant Control

Mr Daryl Snape
Notified on:12 April 2017
Status:Active
Date of birth:July 1964
Nationality:British
Address:26a, High Street, Wetherby, LS22 6LT
Nature of control:
  • Ownership of shares 75 to 100 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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-08-08Resolution

Resolution.

Download
2019-07-13Gazette

Gazette filings brought up to date.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-23Accounts

Accounts with accounts type total exemption small.

Download
2013-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-11Accounts

Accounts with accounts type total exemption small.

Download
2012-11-20Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.