UKBizDB.co.uk

TRS CASH & CARRY LIMITED

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

This company is commonly known as Trs Cash & Carry Limited. The company was founded 56 years ago and was given the registration number 00920682. The firm's registered office is in SOUTHALL. You can find them at Trs Head Office Southbridge Way, The Green, Southall, Middlesex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TRS CASH & CARRY LIMITED
Company Number:00920682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Trs Head Office Southbridge Way, The Green, Southall, Middlesex, England, UB2 4BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trs Head Office Southbridge Way, The Green, Southall, England, UB2 4BY

Director11 January 2024Active
Trs Head Office Southbridge Way, The Green, Southall, England, UB2 4BY

Director20 December 2023Active
2 Georgian Way, Harrow On The Hill, Harrow, HA1 3LF

Secretary-Active
Trs Head Office Southbridge Way, The Green, Southall, England, UB2 4BY

Director24 March 2023Active
Trs Head Office, Southbridge Way, The Green, Southall, England, UB2 4BY

Director25 November 2019Active
Trs Head Office, Southbridge Way, The Green, Southall, England, UB2 4BY

Director16 January 2020Active
Trs Head Office Southbridge Way, The Green, Southall, England, UB2 4BY

Director24 March 2023Active
Trs Head Office, Southbridge Way, The Green, Southall, England, UB2 4BY

Director25 November 2019Active
6 Ingleby Drive, Harrow On The Hill, Harrow, HA1 3LE

Director-Active
2 Georgian Way, Harrow On The Hill, Harrow, HA1 3LF

Director-Active
10 Fringewood Close, Northwood, HA6 2TH

Director-Active
8 Ingleby Drive, Harrow On The Hill, HA1 3LE

Director-Active
1 Audley Road, London, W5 3ES

Director-Active

People with Significant Control

Vibrant Foods Limited
Notified on:25 November 2019
Status:Active
Country of residence:England
Address:Building 3, Croxley Park, Watford, England, WD18 8YG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trs Group (Uk) Limited
Notified on:02 August 2019
Status:Active
Country of residence:United Kingdom
Address:29, Welbeck Street, London, United Kingdom, W1G 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mansoor Taherally Suterwalla
Notified on:01 August 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:8, Ingleby Drive, Harrow, England, HA1 3LE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Hatim Taherally Suterwalla
Notified on:01 August 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:2, Georgian Way, Harrow, England, HA1 3LF
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Iqbal Taherally Suterwalla
Notified on:01 August 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:10, Fringewood Close, Northwood, England, HA6 2TH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Fakhruddin Taherally Suterwalla
Notified on:01 August 2016
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:England
Address:6, Ingleby Drive, Harrow, England, HA1 3LE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Siraj Taherally Suterwalla
Notified on:01 August 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:1, Audley Road, London, England, W5 3ES
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-01-19Other

Legacy.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-25Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Address

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

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.