UKBizDB.co.uk

TRSH LIMITED

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

This company is commonly known as Trsh Limited. The company was founded 6 years ago and was given the registration number 10801698. The firm's registered office is in SWANSEA. You can find them at 43 Brynymor Road, Gowerton, Swansea, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:TRSH LIMITED
Company Number:10801698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2017
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:43 Brynymor Road, Gowerton, Swansea, Wales, SA4 3EY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, High Street, Pontardawe, Swansea, Wales, SA8 4HU

Director01 March 2020Active
12, High Street, Pontardawe, Swansea, Wales, SA8 4HU

Director01 May 2018Active
38a/2, Cemex & Qayum House, Flat 5b Sheker Tak Road-2, Mohammedpur, Bangladesh,

Director05 February 2021Active
73, High Street, Pontardawe, Swansea, Wales, SA8 4JN

Director21 March 2021Active
311 Graig Road, Godrergraig, Swansea, Wales, SA9 2NZ

Director05 June 2017Active

People with Significant Control

Fusion Enterprise Ltd
Notified on:05 February 2021
Status:Active
Country of residence:Bangladesh
Address:15/10, Tajmahal Road, Mohammedpur, Bangladesh,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lima Akter Tufa
Notified on:01 March 2020
Status:Active
Date of birth:May 1988
Nationality:Bangladeshi
Country of residence:Wales
Address:311, Graig Road, Swansea, Wales, SA9 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammed Pasha
Notified on:01 March 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:Wales
Address:311, Graig Road, Swansea, Wales, SA9 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lima Akter Tufa
Notified on:01 October 2019
Status:Active
Date of birth:May 1988
Nationality:Bangladeshi
Country of residence:Wales
Address:311, Graig Road, Swansea, Wales, SA9 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mohammed Pasha
Notified on:05 June 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:Wales
Address:311 Graig Road, Godrergraig, Swansea, Wales, SA9 2NZ
Nature of control:
  • Significant influence or control

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 (7 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
2023-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-09-12Address

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

Download
2022-09-12Address

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

Download
2022-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-22Address

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

Download
2021-03-21Officers

Appoint person director company with name date.

Download
2021-03-21Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Miscellaneous

Legacy.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.