Company NameTronseal Limited
DirectorsMohamed Rashid Diwan and Rafia Begum Diwan
Company StatusActive
Company Number01452284
CategoryPrivate Limited Company
Incorporation Date4 October 1979(44 years, 7 months ago)
Previous NameT.P.S. (Target, Promotions & Souvenirs) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Mujahid Diwan
NationalityBritish
StatusCurrent
Appointed03 October 1998(19 years after company formation)
Appointment Duration25 years, 7 months
RoleSales Manager
Correspondence Address97 Lynn Road
Newbury Park
Essex
IG2 7DX
Director NameMr Mohamed Rashid Diwan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(42 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Tomswood Road
Chigwell
IG7 5QR
Director NameMrs Rafia Begum Diwan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(42 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Tomswood Road
Chigwell
IG7 5QR
Director NameMr Mahomed Rashid Diwan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years after company formation)
Appointment Duration21 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameMrs Rafia Begum Diwan
NationalityBritish
StatusResigned
Appointed30 September 1992(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameCassim Gulam Moreea
NationalityBritish
StatusResigned
Appointed22 August 1994(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 1998)
RoleCompany Director
Correspondence Address71 St Georges Road
Leyton
London
E10 5RQ
Director NameMrs Rafia Begum Diwan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(24 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameMr Karamjeet Singh Rahi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(33 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 16 May 2022)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address41 Belvedere Road
Leyton
London
E10 7NW

Contact

Websitetronseal.com

Location

Registered Address61 Tomswood Road
Chigwell
IG7 5QR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1R D Holdings (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£388,218
Cash£356
Current Liabilities£437,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

7 September 1993Delivered on: 14 September 1993
Persons entitled: Lloyds Bank PLC,

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 February 1984Delivered on: 25 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
16 May 2022Appointment of Mrs Rafia Begum Diwan as a director on 9 May 2022 (2 pages)
16 May 2022Termination of appointment of Karamjeet Singh Rahi as a director on 16 May 2022 (1 page)
16 May 2022Appointment of Mr Mohamed Rashid Diwan as a director on 9 May 2022 (2 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 December 2019Satisfaction of charge 1 in full (1 page)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 January 2019Registered office address changed from Unit 15 Forest Business Park Argall Avenue Argall Way Leyton London E10 7FB to 61 Tomswood Road Chigwell IG7 5QR on 10 January 2019 (1 page)
19 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
12 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Director's details changed for Mr Karamjeet Singh Rahi on 23 July 2014 (2 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Director's details changed for Mr Karamjeet Singh Rahi on 23 July 2014 (2 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
7 May 2014Termination of appointment of Mahomed Diwan as a director (1 page)
7 May 2014Termination of appointment of Mahomed Diwan as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1,000
(5 pages)
6 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1,000
(5 pages)
6 October 2013Director's details changed for Mr Karamjeet Singh Rahi on 5 October 2013 (2 pages)
6 October 2013Director's details changed for Mr Karamjeet Singh Rahi on 5 October 2013 (2 pages)
23 May 2013Registered office address changed from 190 Shoreditch High Street London E1 6HU on 23 May 2013 (1 page)
23 May 2013Appointment of Mr Karamjeet Singh Rahi as a director (2 pages)
23 May 2013Appointment of Mr Karamjeet Singh Rahi as a director (2 pages)
23 May 2013Registered office address changed from 190 Shoreditch High Street London E1 6HU on 23 May 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Director's details changed for Mr Mahomed Rashid Diwan on 29 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr Mahomed Rashid Diwan on 29 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 May 2009Return made up to 30/09/08; full list of members (3 pages)
20 May 2009Secretary's change of particulars / mujahid diwan / 18/05/2000 (2 pages)
20 May 2009Return made up to 30/09/08; full list of members (3 pages)
20 May 2009Secretary's change of particulars / mujahid diwan / 18/05/2000 (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2007Return made up to 30/09/07; no change of members (6 pages)
20 November 2007Return made up to 30/09/07; no change of members (6 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2006Return made up to 30/09/06; full list of members (6 pages)
22 December 2006Return made up to 30/09/06; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2005Return made up to 30/09/05; full list of members (6 pages)
22 December 2005Return made up to 30/09/05; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 December 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(6 pages)
23 December 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(6 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
20 November 2003Return made up to 30/09/03; full list of members (6 pages)
20 November 2003Return made up to 30/09/03; full list of members (6 pages)
17 December 2002Return made up to 30/09/02; full list of members (6 pages)
17 December 2002Return made up to 30/09/02; full list of members (6 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 September 2001Return made up to 30/09/01; full list of members (7 pages)
28 September 2001Return made up to 30/09/01; full list of members (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Return made up to 30/09/00; full list of members (6 pages)
12 December 2000Return made up to 30/09/00; full list of members (6 pages)
26 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 November 1998Secretary resigned (1 page)
16 October 1998Return made up to 30/09/98; full list of members (6 pages)
16 October 1998Return made up to 30/09/98; full list of members (6 pages)
20 October 1997Return made up to 30/09/97; no change of members (4 pages)
20 October 1997Return made up to 30/09/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 October 1995Return made up to 30/09/95; full list of members (6 pages)
9 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 September 1981Company name changed\certificate issued on 09/09/81 (2 pages)
9 September 1981Company name changed\certificate issued on 09/09/81 (2 pages)
4 October 1979Incorporation (14 pages)
4 October 1979Incorporation (14 pages)