UKBizDB.co.uk

TR3A ESTATES LIMITED

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

This company is commonly known as Tr3a Estates Limited. The company was founded 10 years ago and was given the registration number 08737166. The firm's registered office is in BARNSLEY. You can find them at 12 Victoria Road, , Barnsley, South Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TR3A ESTATES LIMITED
Company Number:08737166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2013
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:12 Victoria Road, Barnsley, South Yorkshire, S70 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Victoria Road, Barnsley, S70 2BB

Director20 April 2018Active
12, Victoria Road, Barnsley, United Kingdom, S70 2BB

Director17 October 2013Active
12, Victoria Road, Barnsley, United Kingdom, S70 2BB

Director17 October 2013Active
12, Victoria Road, Barnsley, United Kingdom, S70 2BB

Director17 October 2013Active
12, Victoria Road, Barnsley, United Kingdom, S70 2BB

Director17 October 2013Active
12, Victoria Road, Barnsley, United Kingdom, S70 2BB

Director17 October 2013Active

People with Significant Control

Mr Andrew Ainsworth
Notified on:24 October 2020
Status:Active
Date of birth:March 1973
Nationality:British
Address:12, Victoria Road, Barnsley, S70 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Henry Milburn
Notified on:30 June 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:12, Victoria Road, Barnsley, S70 2BB
Nature of control:
  • Significant influence or control
Mr Anuj Datt Joshi
Notified on:30 June 2016
Status:Active
Date of birth:January 1972
Nationality:British
Address:12, Victoria Road, Barnsley, S70 2BB
Nature of control:
  • Significant influence or control
Mr Robert Ian Watson
Notified on:30 June 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:12, Victoria Road, Barnsley, S70 2BB
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Capital

Capital allotment shares.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Persons with significant control

Change to a person with significant control.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Change person director company with change date.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.