About

Registered Number: 01314915
Date of Incorporation: 25/05/1977 (47 years and 11 months ago)
Company Status: Active
Registered Address: 1 Mount Pleasant Street, West Bromwich, Birmingham, West Midlands, B70 7DL

 

Founded in 1977, T.R.C. (Midlands) Ltd are based in West Midlands, it's status is listed as "Active". We do not know the number of employees at this company. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORNE, Trevor 29 October 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 24 June 2015
AA01 - Change of accounting reference date 05 May 2015
MR04 - N/A 16 February 2015
AA - Annual Accounts 07 November 2014
AA01 - Change of accounting reference date 30 October 2014
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 12 November 2013
MR01 - N/A 26 September 2013
RESOLUTIONS - N/A 24 April 2013
SH08 - Notice of name or other designation of class of shares 24 April 2013
MEM/ARTS - N/A 24 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2011
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AP03 - Appointment of secretary 03 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AR01 - Annual Return 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 September 2010
AA - Annual Accounts 19 July 2010
AA - Annual Accounts 12 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 November 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 10 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 14 July 2004
287 - Change in situation or address of Registered Office 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 06 November 1998
RESOLUTIONS - N/A 28 August 1998
AA - Annual Accounts 28 August 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 07 August 1997
288a - Notice of appointment of directors or secretaries 30 October 1996
363s - Annual Return 23 October 1996
AA - Annual Accounts 14 August 1996
288 - N/A 28 November 1995
363s - Annual Return 20 October 1995
AA - Annual Accounts 16 August 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 22 August 1994
363s - Annual Return 02 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1993
395 - Particulars of a mortgage or charge 28 October 1993
AA - Annual Accounts 25 August 1993
395 - Particulars of a mortgage or charge 12 June 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 28 July 1992
395 - Particulars of a mortgage or charge 23 June 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 June 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 19 June 1992
RESOLUTIONS - N/A 11 February 1992
88(2)P - N/A 11 February 1992
AA - Annual Accounts 13 November 1991
363b - Annual Return 31 October 1991
RESOLUTIONS - N/A 09 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1991
288 - N/A 24 June 1991
288 - N/A 24 June 1991
287 - Change in situation or address of Registered Office 24 June 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
395 - Particulars of a mortgage or charge 12 June 1991
CERTNM - Change of name certificate 12 April 1991
AA - Annual Accounts 15 November 1990
363 - Annual Return 08 November 1990
287 - Change in situation or address of Registered Office 26 April 1990
CERTNM - Change of name certificate 06 February 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
RESOLUTIONS - N/A 11 November 1988
AA - Annual Accounts 11 November 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 05 November 1986
288 - N/A 17 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2013 Fully Satisfied

N/A

Debenture 26 October 1993 Fully Satisfied

N/A

A credit agreement 09 June 1993 Fully Satisfied

N/A

A credit agreement 11 June 1992 Fully Satisfied

N/A

Debenture 05 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.