UKBizDB.co.uk

TRS UK (AGENTS) LIMITED

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

This company is commonly known as Trs Uk (agents) Limited. The company was founded 19 years ago and was given the registration number 05395552. The firm's registered office is in OLDHAM. You can find them at Unit 4 Duchess Street Industrial Estate, Shaw, Oldham, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TRS UK (AGENTS) LIMITED
Company Number:05395552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2005
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Unit 4 Duchess Street Industrial Estate, Shaw, Oldham, OL2 7UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Duchess Street Industrial Estate, Shaw, Oldham, England, OL2 7UX

Secretary14 January 2010Active
Unit 4, Duchess Street Industrial Estate, Shaw, Oldham, OL2 7UX

Director01 January 2017Active
Unit 4, Duchess Street Industrial Estate, Shaw, Oldham, England, OL2 7UX

Director23 October 2015Active
3 Dingle Road, Alkrington, Middleton, M24 1WF

Secretary22 June 2005Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary17 March 2005Active
Am Grobebach 3, Celle, Germany,

Director12 May 2006Active
Am Grobebach 3, Celle, Germany,

Director17 March 2005Active
37 Durrell Way, Shepperton, Middlesex, United Kingdom, TW17 8HR

Director07 April 2014Active
12, Midgley Drive, Burnedge, Rochdale, OL16 4QG

Director20 June 2005Active
Norrediget 46, 7100 Vejile, Denmark,

Director14 January 2009Active
Skjoldborgvej 17, 7100 Vejle, Denmark,

Director14 January 2009Active
Tjalken 23, 6710 Esbjerg, Denmark,

Director14 January 2009Active
Endraget 18, Bjert, Denmark,

Director12 May 2006Active
Endraget 18, Bjert, Denmark,

Director17 March 2005Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director17 March 2005Active

People with Significant Control

Trs Uk (Holdings) Limited
Notified on:23 October 2016
Status:Active
Country of residence:England
Address:Unit 4, Duchess Street Industrial Estate, Oldham, England, OL2 7UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Change account reference date company previous extended.

Download
2022-11-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Officers

Change person director company with change date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Change person secretary company with change date.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Accounts

Change account reference date company previous extended.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Officers

Termination director company with name termination date.

Download
2015-10-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.