About

Registered Number: 04885720
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Troubridge Station Road, John O' Gaunt, Melton Mowbray, Leicestershire, LE14 2RE

 

T R Services (UK) Ltd was established in 2003, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Rassool, Sharon, Riley, Trevor John, Haley, Terence Russell at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Trevor John 03 September 2003 - 1
HALEY, Terence Russell 11 May 2005 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
RASSOOL, Sharon 03 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 08 September 2016
MR04 - N/A 26 March 2016
MR04 - N/A 26 March 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 04 September 2015
CH03 - Change of particulars for secretary 04 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 02 January 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 25 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
TM01 - Termination of appointment of director 21 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 13 December 2005
395 - Particulars of a mortgage or charge 24 November 2005
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 23 December 2004
395 - Particulars of a mortgage or charge 05 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
225 - Change of Accounting Reference Date 25 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
287 - Change in situation or address of Registered Office 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 22 November 2005 Fully Satisfied

N/A

Chattel mortgage 02 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.