UKBizDB.co.uk

TR FLEET LIMITED

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

This company is commonly known as Tr Fleet Limited. The company was founded 17 years ago and was given the registration number 06263012. The firm's registered office is in WINDSOR. You can find them at York House, 41 Sheet Street, Windsor, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TR FLEET LIMITED
Company Number:06263012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:York House, 41 Sheet Street, Windsor, England, SL4 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Normandy Road, Swansea, Wales, SA1 2JA

Director01 April 2023Active
26 Foxwood Way, New Barn, Longfield, DA3 7LD

Secretary30 May 2007Active
The Quadrangle Crewe Hall, Weston Road, Crewe, England, CW1 6UY

Director17 March 2010Active
Beechwood House, Tanners Lane, Berkswell, Coventry, United Kingdom, CV7 7DA

Director04 July 2011Active
100, P. Le Ezio Tarantelli, Rome, Italy, 00144

Director20 December 2016Active
Beechwood House, Tanners Lane, Berkswell, Coventry, United Kingdom, CV7 7DA

Director16 December 2012Active
Dukes Oak Barn, Holmes Chapel Road, Brereton, Sandbach, CW11 1SD

Director30 May 2007Active
Siding Terrace, Main Road, Neath, Wales, SA10 6RF

Director20 December 2016Active
26 Foxwood Way, New Barn, Longfield, DA3 7LD

Director30 May 2007Active
Siding Terrace, Main Road, Neath, Wales, SA10 6RF

Director17 March 2010Active

People with Significant Control

Crownhawk Properties Ltd
Notified on:01 April 2023
Status:Active
Country of residence:Wales
Address:Siding Terrace, Main Road, Neath, Wales, SA10 6RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Safo Uk Limited
Notified on:20 December 2016
Status:Active
Country of residence:England
Address:York House, 41 Sheet Street, Windsor, England, SL4 1DD
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Ms Julie Summerell
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:2-4, Sheet Street, Windsor, England, SL4 1BG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Address

Change registered office address company with date old address new address.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-10-23Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.