This company is commonly known as Trt Limited. The company was founded 24 years ago and was given the registration number 03924148. The firm's registered office is in DERBYSHIRE. You can find them at Moor Lane, Derby, Derbyshire, . This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.
Name | : | TRT LIMITED |
---|---|---|
Company Number | : | 03924148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moor Lane, Derby, Derbyshire, DE24 8BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Bramble Way, Clover Nook Industrial Estate, Somercotes, Derbyshire, England, DE55 4RH | Director | 07 March 2024 | Active |
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ | Director | 01 October 2014 | Active |
2, Bramble Way, Clover Nook Industrial Estate, Somercotes, Derbyshire, England, DE55 4RH | Director | 09 February 2024 | Active |
2, Bramble Way, Clover Nook Industrial Estate, Somercotes, Derbyshire, England, DE55 4RH | Director | 31 January 2023 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Secretary | 15 February 2000 | Active |
5 Kings Brook Close, Rempstone, Loughborough, LE12 9RR | Secretary | 01 August 2000 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Secretary | 24 January 2018 | Active |
8 Oakside Way, Oakwood, Derby, DE21 2UH | Secretary | 17 November 2005 | Active |
C/O Rolls-Royce Plc - Ml10, Moor Lane, Derby, England, DE24 8BJ | Secretary | 31 July 2015 | Active |
The Old Rectory Rectory Lane, Church Street Kirkby In Ashfield, Nottingham, NG17 8PZ | Secretary | 29 September 2000 | Active |
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ | Secretary | 31 July 2015 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Secretary | 23 March 2006 | Active |
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX | Corporate Secretary | 23 September 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 February 2000 | Active |
4 Peckham Gardens, Mackworth, Derby, DE22 4FY | Director | 15 February 2000 | Active |
Chromalloy Gas Turbine Llc, 330 Blaisdell Road, Orangeburg, Usa, 10962-2599 | Director | 02 November 2009 | Active |
8 Inwood Mist, San Antonio, United States, | Director | 01 August 2000 | Active |
21, Clifton Drive, Marple, Stockport, United Kingdom, SK6 6PP | Director | 17 January 2012 | Active |
C/O Chromalloy Gas Turbine Llc, 3999 Rca Boulevard, Palm Beach Gardens, United States, FL33140 | Director | 17 April 2017 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 06 February 2008 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 29 January 2010 | Active |
Moor Lane, Derby, Derbyshire, DE24 8BJ | Director | 31 October 2013 | Active |
13 Hillside Road, Radcliffe On Trent, Nottingham, NG12 2GZ | Director | 29 September 2000 | Active |
Boams Farm, Mugginton, Weston Underwood, DE6 4PL | Director | 19 July 2001 | Active |
5161, West Polk Street, Phoenix, United States, 85043 | Director | 25 January 2019 | Active |
60 Elterwater Drive, Gamston, Nottingham, NG2 6PX | Director | 01 August 2000 | Active |
55, Siriusstraat, Tilburg, Netherlands, 5015 BT | Director | 23 July 2020 | Active |
Chromalloy New York, 330 Blaisdell Road, Orangeburg, United States, | Director | 22 June 2010 | Active |
16 Zukowski Drive, Theills, New York 10984, Usa, | Director | 01 March 2006 | Active |
2, Bramble Way, Clover Nook Industrial Estate, Somercotes, Derbyshire, England, DE55 4RH | Director | 03 February 2017 | Active |
Via Zara 7/7, Genova, Italy, 16145 | Director | 13 November 2015 | Active |
Fernbank Cottage, Blackbrook, Belper, United Kingdom, DE56 2DB | Director | 09 February 2016 | Active |
Chromalloy, Siriusstraat 55, 5015 Bt Tilburgh, Netherlands, | Director | 22 June 2010 | Active |
Chromalloy, Siriusstraat 55, 5015 Bt Tilburgh, Netherlands, | Director | 17 January 2012 | Active |
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ | Director | 31 July 2000 | Active |
Rolls-Royce Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kings Place, 90 York Way, London, United Kingdom, N1 9FX |
Nature of control | : |
|
Chromalloy United Kingdom Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Linkmel Road, Nottingham, England, NG16 3RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Capital | Capital allotment shares. | Download |
2023-03-09 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.