UKBizDB.co.uk

TRAGO MILLS LIMITED

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

This company is commonly known as Trago Mills Limited. The company was founded 64 years ago and was given the registration number 00629619. The firm's registered office is in PLYMOUTH. You can find them at Trago Mills Twowatersfoot, Liskeard, Plymouth, Cornwall. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:TRAGO MILLS LIMITED
Company Number:00629619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1959
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Trago Mills Twowatersfoot, Liskeard, Plymouth, Cornwall, PL14 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trago Mills, Twowatersfoot, Liskeard, Plymouth, PL14 6HY

Director14 September 2020Active
Trago Mills, Twowatersfoot, Liskeard, Plymouth, PL14 6HY

Director18 August 2011Active
Trago Mills, Twowatersfoot, Liskeard, Plymouth, PL14 6HY

Director-Active
Trago Mills, Twowatersfoot, Liskeard, Plymouth, PL14 6HY

Director11 August 2020Active
Trago Mills, Twowatersfoot, Liskeard, Plymouth, PL14 6HY

Director11 August 2020Active
Trago Mills, Twowatersfoot, Liskeard, Plymouth, PL14 6HY

Director-Active
Maidenwell, Cardinham, Bodmin, PL30 4DW

Secretary-Active
Trago Mills, Twowatersfoot, Liskeard, Plymouth, PL14 6HY

Secretary01 January 2003Active
The Managers House, Trago Mills(South Devon) Ltd Stover, Newton Abbot, TQ12 6JD

Director27 February 2006Active
The Barn 38 Eastcliffe Road, Par, Plymouth, PL24 2AH

Director03 July 2006Active
113 Retallick Meadows, St. Austell, PL25 3BZ

Director06 January 2003Active
Trago Mills, Twowatersfoot, Liskeard, Plymouth, United Kingdom, PL14 6HY

Director20 April 2015Active
Trago Mills, Twowatersfoot, Liskeard, Plymouth, PL14 6HY

Director14 June 2010Active
Trago Mills, Twowatersfoot, Liskeard, Plymouth, PL14 6HY

Director04 September 2006Active
Goss Villa, Tanhouse Road, Lostwithiel, PL22 0DL

Director01 October 1995Active
Trago Mills, Twowatersfoot, Liskeard, Plymouth, PL14 6HY

Director-Active
16, Acre Place, Stoke, Plymouth, England, PL1 4QR

Director12 November 2007Active
Trago Mills, Twowatersfoot, Liskeard, Plymouth, PL14 6HY

Director29 June 1992Active

People with Significant Control

Charles Robertson (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trago Mills, Two Waters Foot, Liskeard, England, PL14 6HY
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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2017-10-18Officers

Change person director company.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-10-18Officers

Change person director company with change date.

Download
2017-07-26Accounts

Accounts with accounts type full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type full.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.