UKBizDB.co.uk

TRESROYAL LIMITED

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

This company is commonly known as Tresroyal Limited. The company was founded 42 years ago and was given the registration number 01633589. The firm's registered office is in DUNSTABLE. You can find them at Church View Chambers 38 Market Square, Toddington, Dunstable, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:TRESROYAL LIMITED
Company Number:01633589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1982
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Church View Chambers 38 Market Square, Toddington, Dunstable, England, LU5 6BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126, Talbot Road, London, England, W11 1JA

Director01 October 2019Active
Church View Chambers, 38 Market Square, Toddington, Dunstable, England, LU5 6BS

Secretary31 August 2007Active
30 Coombe Lane West, Coombe Hill, Kingston Upon Thames, KT2 7BX

Secretary-Active
Church View Chambers, 38 Market Square, Toddington, Dunstable, England, LU5 6BS

Director31 August 2007Active
Church View Chambers, 38 Market Square, Toddington, Dunstable, England, LU5 6BS

Director01 September 1994Active
30 Coombe Lane West, Coombe Hill, Kingston Upon Thames, KT2 7BX

Director-Active
30 Coombe Lane West, Coombe Hill, Kingston Upon Thames, KT2 7BX

Director-Active

People with Significant Control

Mr Sergej Kozacenko
Notified on:01 September 2021
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:126, Talbot Road, London, England, W11 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sk Hair And Beauty London Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:Church View Chambers, 38 Market Square, Dunstable, England, LU5 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lynn Caron Casali
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Church View Chambers, 38 Market Square, Dunstable, England, LU5 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Charles Casali
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Church View Chambers, 38 Market Square, Dunstable, England, LU5 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-19Dissolution

Dissolution application strike off company.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Address

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

Download
2022-05-26Accounts

Accounts with accounts type dormant.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Gazette

Gazette filings brought up to date.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-06Address

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

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Address

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

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.