This company is commonly known as Trsl Limited. The company was founded 32 years ago and was given the registration number 02653200. The firm's registered office is in WEST BYFLEET. You can find them at Unit 2 Wintersells Road, Byfleet, West Byfleet, . This company's SIC code is 68310 - Real estate agencies.
Name | : | TRSL LIMITED |
---|---|---|
Company Number | : | 02653200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 15 August 2017 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 19 January 2024 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 19 January 2024 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 11 July 2023 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 15 August 2017 | Active |
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ | Director | 19 January 2024 | Active |
Snowdrop Cottage, Kent Lane, Harbridge, Ringwood, BH24 3PY | Secretary | 12 December 2007 | Active |
Southernway, Halfpenny Lane, Guildford, GU4 8PZ | Secretary | - | Active |
286 Grange Road, Willow Park, Guildford, GU2 9QZ | Secretary | 21 July 1993 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Secretary | 31 December 2009 | Active |
Chimneys, 8 The Drive, Ashford Common, TW15 1SJ | Secretary | 19 March 2008 | Active |
4 Priory Quay, Quay Road, Christchurch, BH23 1DR | Director | - | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 27 February 2019 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 31 January 2017 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 12 January 2022 | Active |
Southernway, Halfpenny Lane, Guildford, GU4 8PZ | Director | - | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 31 January 2017 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 11 July 2023 | Active |
Farley Hill, Branksome Park Road, Camberley, England, GU15 2AE | Director | 22 April 2009 | Active |
Farley Hill, Branksome Park Road, Camberley, England, GU15 2AE | Director | 22 April 2009 | Active |
286 Grange Road, Willow Park, Guildford, GU2 9QZ | Director | 04 April 1996 | Active |
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF | Director | 27 February 2019 | Active |
Alchemy Special Opportunities Llp | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 25, Bedford Street, London, United Kingdom, WC2E 9ES |
Nature of control | : |
|
Badger Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Wintersells Road, West Byfleet, England, KT14 7LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-20 | Change of name | Certificate change of name company. | Download |
2021-10-20 | Change of name | Change of name notice. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.