About

Registered Number: 04996109
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 33 Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, HP18 0XB

 

Trr Transport Ltd was registered on 16 December 2003. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READING, Alexandra Harriet Ann 24 January 2020 - 1
READING, Timothy Robert 16 December 2003 - 1
READING, Annabel Mary 16 December 2003 25 June 2009 1

Filing History

Document Type Date
PSC01 - N/A 24 January 2020
AP01 - Appointment of director 24 January 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 28 November 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 18 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 22 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 18 November 2013
MR01 - N/A 29 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 11 January 2013
AA01 - Change of accounting reference date 10 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 26 January 2011
TM01 - Termination of appointment of director 12 May 2010
TM02 - Termination of appointment of secretary 29 April 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 25 March 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
363s - Annual Return 04 January 2005
AA - Annual Accounts 16 December 2004
225 - Change of Accounting Reference Date 16 December 2004
395 - Particulars of a mortgage or charge 11 June 2004
287 - Change in situation or address of Registered Office 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2013 Outstanding

N/A

Debenture 07 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.