UKBizDB.co.uk

TRSL LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Unit 2 Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary15 August 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director19 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director19 January 2024Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director11 July 2023Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director15 August 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, United Kingdom, RG40 3GZ

Director19 January 2024Active
Snowdrop Cottage, Kent Lane, Harbridge, Ringwood, BH24 3PY

Secretary12 December 2007Active
Southernway, Halfpenny Lane, Guildford, GU4 8PZ

Secretary-Active
286 Grange Road, Willow Park, Guildford, GU2 9QZ

Secretary21 July 1993Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Secretary31 December 2009Active
Chimneys, 8 The Drive, Ashford Common, TW15 1SJ

Secretary19 March 2008Active
4 Priory Quay, Quay Road, Christchurch, BH23 1DR

Director-Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director27 February 2019Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director31 January 2017Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director12 January 2022Active
Southernway, Halfpenny Lane, Guildford, GU4 8PZ

Director-Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director31 January 2017Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director11 July 2023Active
Farley Hill, Branksome Park Road, Camberley, England, GU15 2AE

Director22 April 2009Active
Farley Hill, Branksome Park Road, Camberley, England, GU15 2AE

Director22 April 2009Active
286 Grange Road, Willow Park, Guildford, GU2 9QZ

Director04 April 1996Active
Unit 2, Wintersells Road, Byfleet, West Byfleet, England, KT14 7LF

Director27 February 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-10-20Change of name

Certificate change of name company.

Download
2021-10-20Change of name

Change of name notice.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.