About

Registered Number: 08433056
Date of Incorporation: 06/03/2013 (12 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY,

 

Trxcom Ltd was registered on 06 March 2013 with its registered office in Poole in Dorset, it's status is listed as "Active". The companies directors are listed as Diffey, Kevin Paul, Smith, Nicola Karen, Talukder, Rafik, White, Gary Roderick, Williams, David Reginald, Dale, Geoffrey Martin, Tilley, Michael John, Williams, Dean Bernard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIFFEY, Kevin Paul 06 March 2013 - 1
SMITH, Nicola Karen 30 June 2015 - 1
TALUKDER, Rafik 30 June 2015 - 1
WHITE, Gary Roderick 06 March 2013 - 1
WILLIAMS, David Reginald 06 March 2013 - 1
DALE, Geoffrey Martin 06 March 2013 30 June 2015 1
TILLEY, Michael John 06 March 2013 01 August 2017 1
WILLIAMS, Dean Bernard 06 March 2013 30 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 March 2020
AD01 - Change of registered office address 26 February 2020
AA - Annual Accounts 19 September 2019
CH01 - Change of particulars for director 14 May 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 27 September 2018
SH06 - Notice of cancellation of shares 31 July 2018
SH01 - Return of Allotment of shares 24 July 2018
RESOLUTIONS - N/A 26 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 14 August 2017
CH01 - Change of particulars for director 16 June 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 29 September 2014
AA01 - Change of accounting reference date 04 April 2014
AR01 - Annual Return 10 March 2014
NEWINC - New incorporation documents 06 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.