This company is commonly known as Trp7 Limited. The company was founded 11 years ago and was given the registration number 08115543. The firm's registered office is in ESHER. You can find them at Unit C3, Sandown Industrial Park, Esher, Surrey. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | TRP7 LIMITED |
---|---|---|
Company Number | : | 08115543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C3, Sandown Industrial Park, Esher, Surrey, KT10 8BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Quantum Business Park, Beacon Hill Road, Church Crookham, Fleet, England, GU52 8EA | Director | 22 June 2012 | Active |
Mr Philip David Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Quantum Business Park, Beacon Hill Road, Fleet, England, GU52 8EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-04 | Officers | Change person director company with change date. | Download |
2023-07-04 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-11 | Resolution | Resolution. | Download |
2018-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.