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..
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 | : |
|
Registered Address | : | Unit 4 Duchess Street Industrial Estate, Shaw, Oldham, OL2 7UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Duchess Street Industrial Estate, Shaw, Oldham, England, OL2 7UX | Secretary | 14 January 2010 | Active |
Unit 4, Duchess Street Industrial Estate, Shaw, Oldham, OL2 7UX | Director | 01 January 2017 | Active |
Unit 4, Duchess Street Industrial Estate, Shaw, Oldham, England, OL2 7UX | Director | 23 October 2015 | Active |
3 Dingle Road, Alkrington, Middleton, M24 1WF | Secretary | 22 June 2005 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 17 March 2005 | Active |
Am Grobebach 3, Celle, Germany, | Director | 12 May 2006 | Active |
Am Grobebach 3, Celle, Germany, | Director | 17 March 2005 | Active |
37 Durrell Way, Shepperton, Middlesex, United Kingdom, TW17 8HR | Director | 07 April 2014 | Active |
12, Midgley Drive, Burnedge, Rochdale, OL16 4QG | Director | 20 June 2005 | Active |
Norrediget 46, 7100 Vejile, Denmark, | Director | 14 January 2009 | Active |
Skjoldborgvej 17, 7100 Vejle, Denmark, | Director | 14 January 2009 | Active |
Tjalken 23, 6710 Esbjerg, Denmark, | Director | 14 January 2009 | Active |
Endraget 18, Bjert, Denmark, | Director | 12 May 2006 | Active |
Endraget 18, Bjert, Denmark, | Director | 17 March 2005 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 17 March 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Change account reference date company previous extended. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Officers | Change person director company with change date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-21 | Officers | Appoint person director company with name date. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Officers | Change person secretary company with change date. | Download |
2016-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Accounts | Change account reference date company previous extended. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Officers | Termination director company with name termination date. | Download |
2015-10-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.