Southall
Middlesex
UB2 4BY
Director Name | Mr Kumaraguruparan Govindasamy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 11 January 2024(56 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Trs Head Office Southbridge Way The Green Southall Middlesex UB2 4BY |
Director Name | Mr Fakhruddin Taherally Suterwalla |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ingleby Drive Harrow On The Hill Harrow Middlesex HA1 3LE |
Director Name | Mr Hatim Taherally Suterwalla |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Director Name | Mr Iqbal Taherally Suterwalla |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fringewood Close Northwood Middlesex HA6 2TH |
Director Name | Mr Mansoor Taherally Suterwalla |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ingleby Drive Harrow On The Hill Middlesex HA1 3LE |
Director Name | Mr Siraj Taherally Suterwalla |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Audley Road London W5 3ES |
Secretary Name | Mr Hatim Taherally Suterwalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Georgian Way Harrow On The Hill Harrow Middlesex HA1 3LF |
Director Name | Mr Jeremy Stuart Hudson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trs Head Office Southbridge Way The Green Southall Middlesex UB2 4BY |
Director Name | Mr Rohit Samani |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trs Head Office Southbridge Way The Green Southall Middlesex UB2 4BY |
Director Name | Mr Umesh Purshottam Parmar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Trs Head Office Southbridge Way The Green Southall Middlesex UB2 4BY |
Director Name | Mr Michael Edward Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(55 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trs Head Office Southbridge Way The Green Southall Middlesex UB2 4BY |
Director Name | Mr Nicholas John Pike |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2023(55 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trs Head Office Southbridge Way The Green Southall Middlesex UB2 4BY |
Website | trs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88435400 |
Telephone region | London |
Registered Address | Trs Head Office Southbridge Way The Green Southall Middlesex UB2 4BY |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
100k at £1 | Trs Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,570,068 |
Gross Profit | £3,953,626 |
Net Worth | £16,257,786 |
Cash | £30,449,662 |
Current Liabilities | £24,134,373 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
17 February 2020 | Delivered on: 19 February 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
16 September 2013 | Delivered on: 1 October 2013 Persons entitled: Ubs Ag, Jersey Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 July 2011 | Delivered on: 14 July 2011 Persons entitled: Ubs Ag,Jersey Branch Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the client's rights to and interest in all money deposited in or transferred or credited to any account now or at any time in the future see image for full details. Outstanding |
19 May 1983 | Delivered on: 27 May 1983 Satisfied on: 2 April 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific eqitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Registered office address changed from 29 Welbeck Street London W1G 8DA to Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4BY on 19 May 2020 (1 page) |
19 February 2020 | Registration of charge 009206820004, created on 17 February 2020 (26 pages) |
24 January 2020 | Appointment of Mr Umesh Parmar as a director on 16 January 2020 (2 pages) |
11 December 2019 | Resolutions
|
9 December 2019 | Cessation of Trs Group (Uk) Limited as a person with significant control on 25 November 2019 (1 page) |
9 December 2019 | Notification of Cricket Bidco Limited as a person with significant control on 25 November 2019 (2 pages) |
5 December 2019 | Appointment of Mr Rohit Samani as a director on 25 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Fakhruddin Taherally Suterwalla as a director on 25 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Mansoor Taherally Suterwalla as a director on 25 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Hatim Taherally Suterwalla as a director on 25 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Siraj Taherally Suterwalla as a director on 25 November 2019 (1 page) |
5 December 2019 | Termination of appointment of Iqbal Taherally Suterwalla as a director on 25 November 2019 (1 page) |
5 December 2019 | Appointment of Mr Jeremy Stuart Hudson as a director on 25 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Hatim Taherally Suterwalla as a secretary on 25 November 2019 (1 page) |
20 November 2019 | Cessation of Iqbal Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page) |
20 November 2019 | Cessation of Hatim Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page) |
20 November 2019 | Cessation of Mansoor Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page) |
20 November 2019 | Cessation of Siraj Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page) |
20 November 2019 | Cessation of Fakhruddin Taherally Suterwalla as a person with significant control on 2 August 2019 (1 page) |
20 November 2019 | Notification of Trs Group (Uk) Limited as a person with significant control on 2 August 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
26 September 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 December 2017 | Satisfaction of charge 009206820003 in full (1 page) |
22 December 2017 | Satisfaction of charge 009206820003 in full (1 page) |
22 December 2017 | Satisfaction of charge 2 in full (1 page) |
22 December 2017 | Satisfaction of charge 2 in full (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
1 October 2013 | Registration of charge 009206820003 (34 pages) |
1 October 2013 | Registration of charge 009206820003 (34 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
19 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
4 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
19 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
19 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
10 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
24 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
24 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: unit 3 harvills industrial estate howard street hilltop west midlands B70 0UH (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: unit 3 harvills industrial estate howard street hilltop west midlands B70 0UH (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 29 welbeck street london W1M 8DA (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 29 welbeck street london W1M 8DA (1 page) |
30 July 2004 | Return made up to 01/08/04; full list of members (8 pages) |
30 July 2004 | Return made up to 01/08/04; full list of members (8 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 July 2003 | Return made up to 01/08/03; full list of members (8 pages) |
30 July 2003 | Return made up to 01/08/03; full list of members (8 pages) |
5 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
5 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members
|
15 August 2000 | Return made up to 01/08/00; full list of members
|
22 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 September 1999 | Return made up to 01/08/99; full list of members (10 pages) |
13 September 1999 | Return made up to 01/08/99; full list of members (10 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 September 1997 | Return made up to 01/08/97; full list of members (14 pages) |
2 September 1997 | Return made up to 01/08/97; full list of members (14 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (14 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (14 pages) |
9 November 1995 | Return made up to 01/08/95; full list of members (8 pages) |
9 November 1995 | Return made up to 01/08/95; full list of members (8 pages) |
13 June 1995 | Amended full accounts made up to 31 December 1994 (18 pages) |
13 June 1995 | Amended full accounts made up to 31 December 1994 (18 pages) |
2 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
23 August 1994 | Full accounts made up to 31 December 1993 (16 pages) |
5 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
5 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
26 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
20 January 1988 | Full accounts made up to 31 December 1986 (15 pages) |
20 January 1988 | Full accounts made up to 31 December 1986 (15 pages) |
21 April 1987 | Full accounts made up to 31 December 1985 (15 pages) |
21 April 1987 | Full accounts made up to 31 December 1985 (15 pages) |
24 August 1985 | Accounts made up to 31 December 1983 (5 pages) |
24 August 1985 | Accounts made up to 31 December 1983 (5 pages) |
9 July 1984 | Accounts made up to 30 June 1981 (5 pages) |
9 July 1984 | Accounts made up to 30 June 1981 (5 pages) |
9 July 1984 | Accounts made up to 30 June 1982 (5 pages) |
9 July 1984 | Accounts made up to 30 June 1982 (5 pages) |
30 May 1973 | Company name changed\certificate issued on 30/05/73 (4 pages) |
30 May 1973 | Company name changed\certificate issued on 30/05/73 (4 pages) |
31 October 1967 | Incorporation (13 pages) |
31 October 1967 | Certificate of incorporation (1 page) |
31 October 1967 | Certificate of incorporation (1 page) |
31 October 1967 | Incorporation (13 pages) |