UKBizDB.co.uk

TRT LIMITED

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

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.

Company Information

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:
  • 33160 - Repair and maintenance of aircraft and spacecraft

Office Address & Contact

Registered Address:Moor Lane, Derby, Derbyshire, DE24 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Bramble Way, Clover Nook Industrial Estate, Somercotes, Derbyshire, England, DE55 4RH

Director07 March 2024Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Director01 October 2014Active
2, Bramble Way, Clover Nook Industrial Estate, Somercotes, Derbyshire, England, DE55 4RH

Director09 February 2024Active
2, Bramble Way, Clover Nook Industrial Estate, Somercotes, Derbyshire, England, DE55 4RH

Director31 January 2023Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Secretary15 February 2000Active
5 Kings Brook Close, Rempstone, Loughborough, LE12 9RR

Secretary01 August 2000Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Secretary24 January 2018Active
8 Oakside Way, Oakwood, Derby, DE21 2UH

Secretary17 November 2005Active
C/O Rolls-Royce Plc - Ml10, Moor Lane, Derby, England, DE24 8BJ

Secretary31 July 2015Active
The Old Rectory Rectory Lane, Church Street Kirkby In Ashfield, Nottingham, NG17 8PZ

Secretary29 September 2000Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Secretary31 July 2015Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Secretary23 March 2006Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary23 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 February 2000Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Director15 February 2000Active
Chromalloy Gas Turbine Llc, 330 Blaisdell Road, Orangeburg, Usa, 10962-2599

Director02 November 2009Active
8 Inwood Mist, San Antonio, United States,

Director01 August 2000Active
21, Clifton Drive, Marple, Stockport, United Kingdom, SK6 6PP

Director17 January 2012Active
C/O Chromalloy Gas Turbine Llc, 3999 Rca Boulevard, Palm Beach Gardens, United States, FL33140

Director17 April 2017Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director06 February 2008Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director29 January 2010Active
Moor Lane, Derby, Derbyshire, DE24 8BJ

Director31 October 2013Active
13 Hillside Road, Radcliffe On Trent, Nottingham, NG12 2GZ

Director29 September 2000Active
Boams Farm, Mugginton, Weston Underwood, DE6 4PL

Director19 July 2001Active
5161, West Polk Street, Phoenix, United States, 85043

Director25 January 2019Active
60 Elterwater Drive, Gamston, Nottingham, NG2 6PX

Director01 August 2000Active
55, Siriusstraat, Tilburg, Netherlands, 5015 BT

Director23 July 2020Active
Chromalloy New York, 330 Blaisdell Road, Orangeburg, United States,

Director22 June 2010Active
16 Zukowski Drive, Theills, New York 10984, Usa,

Director01 March 2006Active
2, Bramble Way, Clover Nook Industrial Estate, Somercotes, Derbyshire, England, DE55 4RH

Director03 February 2017Active
Via Zara 7/7, Genova, Italy, 16145

Director13 November 2015Active
Fernbank Cottage, Blackbrook, Belper, United Kingdom, DE56 2DB

Director09 February 2016Active
Chromalloy, Siriusstraat 55, 5015 Bt Tilburgh, Netherlands,

Director22 June 2010Active
Chromalloy, Siriusstraat 55, 5015 Bt Tilburgh, Netherlands,

Director17 January 2012Active
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ

Director31 July 2000Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-01Address

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

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Capital

Capital allotment shares.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.