UKBizDB.co.uk

TRBUSINESS LIMITED

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

This company is commonly known as Trbusiness Limited. The company was founded 26 years ago and was given the registration number 03399619. The firm's registered office is in WORCESTER PARK. You can find them at 16 The Warren, , Worcester Park, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRBUSINESS LIMITED
Company Number:03399619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:16 The Warren, Worcester Park, Surrey, England, KT4 7DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, The Warren, Worcester Park, England, KT4 7DL

Director01 February 2023Active
The Quiet Life, 2 Chelsham Terrace, Limpsfield Road,, Warlingham, England, CR6 9DZ

Director19 July 2004Active
16, The Warren, Worcester Park, England, KT4 7DL

Director19 July 2004Active
16, The Warren, Worcester Park, England, KT4 7DL

Director11 September 2019Active
62b, St. Ann's Hill, London, United Kingdom, SW18 2SB

Secretary19 July 2004Active
21 Saint Michaels, Wolfs Row Limpsfield, Oxted, RH8 0QL

Secretary07 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary07 July 1997Active
62b, St. Ann's Hill, London, United Kingdom, SW18 2SB

Director19 July 2004Active
Beech House, 8b Beauchamp Road, East Molesey, KT8 0PA

Director07 July 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director07 July 1997Active
21 Saint Michaels, Wolfs Row Limpsfield, Oxted, RH8 0QL

Director07 July 1997Active
3, Sherenden Park, Golden Green, Tonbridge, United Kingdom, TN11 0LQ

Director19 July 2004Active
Deeping, 11a Hillydeal Road, Otford, TN14 5RT

Director13 August 1997Active
16, The Warren, Worcester Park, England, KT4 7DL

Director11 September 2019Active

People with Significant Control

Mr Douglas Ronald Archie Newhouse
Notified on:07 July 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:3, Sherenden Park, Tonbridge, England, TN11 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Nigel John Hardy
Notified on:07 July 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Eastley Cottage, Slines Oak Road, Caterham, England, CR3 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janice Elaine Hook
Notified on:07 July 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:157, Francis Close, Epsom, England, KT19 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-07-11Capital

Capital return purchase own shares.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Address

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

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.