UKBizDB.co.uk

T. R. Y. LIMITED

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

This company is commonly known as T. R. Y. Limited. The company was founded 35 years ago and was given the registration number 02286029. The firm's registered office is in . You can find them at 94 Halstead Street, Leicester, , . This company's SIC code is 13910 - Manufacture of knitted and crocheted fabrics.

Company Information

Name:T. R. Y. LIMITED
Company Number:02286029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13910 - Manufacture of knitted and crocheted fabrics

Office Address & Contact

Registered Address:94 Halstead Street, Leicester, LE5 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Pauline Avenue, Leicester, England, LE4 7RB

Director02 December 2021Active
54 Sandringham Avenue, Leicester, England, LE4 7NR

Director02 December 2021Active
47, Sandringham Avenue, Leicester, England, LE4 7NT

Director01 June 2013Active
45 Kingsway Road, Evington, Leicester, LE5 5TN

Secretary-Active
18 Kingsway Road, Evington, Leicester, LE5 5TH

Director-Active
45 Kingsway Road, Evington, Leicester, LE5 5TN

Director-Active
16 Sutherland Street, Leicester, LE2 1DS

Director-Active
54 Sandringham Avenue, Leicester, England, LE4 7NR

Director31 August 2021Active
47 Sandringham Avenue, Leicester, England, LE4 7NT

Director31 August 2021Active
9 Pauline Avenue, Leicester, England, LE4 7RB

Director31 August 2021Active

People with Significant Control

Mr Haroon Essop Adam
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:45 Kingsway Road, Evington, Leicester, United Kingdom, LE5 5TN
Nature of control:
  • Right to appoint and remove directors
Mr Irfan Adam
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:45 Kingsway Road, Leicester, England, LE5 5TN
Nature of control:
  • Right to appoint and remove directors
Mr Hassan Faruk Makadam
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:9 Pauline Avenue, Leicester, England, LE4 7RB
Nature of control:
  • Right to appoint and remove directors
Mr Mohamed Faruk Makadam
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:47 Sandringham Avenue, Leicester, England, LE4 7NT
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Change account reference date company current extended.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.