Company NameTRS Limited
Company StatusActive
Company Number04931728
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Francis Kilgannon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(6 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleOperational Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Swan Business Park, Sandpit Road
Dartford
DA1 5ED
Director NameMr Terence Albert Edwards
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Swan Business Park, Sandpit Road
Dartford
DA1 5ED
Director NameMr Pardip Singh Dhaliwal
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleAccounts
Country of ResidenceEngland
Correspondence AddressUnit 2 Swan Business Park, Sandpit Road
Dartford
DA1 5ED
Secretary NameMr Pardip Singh Dhaliwal
StatusCurrent
Appointed08 August 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit 2 Swan Business Park, Sandpit Road
Dartford
DA1 5ED
Director NameKullvant Kaur Dhaliwal
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleAdmin
Correspondence Address96 Park Crescent
Erith
Kent
DA8 3DZ
Director NameMr Satnam Singh Dhaliwal
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RolePurchasing
Country of ResidenceEngland
Correspondence Address96 Park Crescent
Erith
Kent
DA8 3DZ
Director NameMr Pardip Singh Dhaliwal
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleAccounts
Country of ResidenceEngland
Correspondence Address43 Fawkham Avenue
Longfield
DA3 7HS
Secretary NamePardip Singh Dhaliwal
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleAccounts
Correspondence Address43 Fawkham Avenue
Longfield
DA3 7HS
Director NameBrian Alan Bage
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(6 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2019)
RoleIndustrial Service Manager
Country of ResidenceEngland
Correspondence Address9 Poachers Close
Chatham
Kent
ME5 8JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.trs.ltd.uk

Location

Registered AddressUnit 2
Swan Business Park, Sandpit Road
Dartford
DA1 5ED
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2012
Turnover£1,928,828
Gross Profit£129,340
Net Worth-£5,318
Cash£67,667
Current Liabilities£689,682

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

24 May 2012Delivered on: 26 May 2012
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

31 October 2023Confirmation statement made on 14 October 2023 with updates (5 pages)
27 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
(5 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 September 2023Appointment of Mr Michael Atkins as a director on 1 September 2023 (2 pages)
31 August 2023Termination of appointment of John Francis Kilgannon as a director on 30 August 2023 (1 page)
18 November 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
8 August 2022Appointment of Mr Pardip Singh Dhaliwal as a director on 8 August 2022 (2 pages)
8 August 2022Appointment of Mr Pardip Singh Dhaliwal as a secretary on 8 August 2022 (2 pages)
26 July 2022Termination of appointment of Pardip Singh Dhaliwal as a secretary on 26 July 2022 (1 page)
26 July 2022Termination of appointment of Pardip Singh Dhaliwal as a director on 26 July 2022 (1 page)
27 June 2022Satisfaction of charge 1 in full (1 page)
29 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
24 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
27 May 2021Micro company accounts made up to 31 December 2020 (2 pages)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
19 October 2020Director's details changed for Mr Pardip Singh Dhaliwal on 19 October 2020 (2 pages)
19 October 2020Secretary's details changed for Pardip Singh Dhaliwal on 19 October 2020 (1 page)
16 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
16 October 2019Change of details for Mr Satnam Singh Dhaliwal as a person with significant control on 16 October 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
14 February 2019Appointment of Mr Terence Albert Edwards as a director on 1 January 2019 (2 pages)
14 February 2019Termination of appointment of Brian Alan Bage as a director on 1 January 2019 (1 page)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
29 November 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
29 November 2017Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
29 November 2017Amended total exemption full accounts made up to 31 December 2016 (4 pages)
29 November 2017Amended total exemption full accounts made up to 31 December 2016 (4 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(7 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(7 pages)
3 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(7 pages)
13 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(7 pages)
13 November 2013Termination of appointment of Satnam Dhaliwal as a director (1 page)
13 November 2013Termination of appointment of Satnam Dhaliwal as a director (1 page)
30 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
11 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (9 pages)
18 October 2010Director's details changed for Mr John Francis Kilgannon on 16 October 2010 (2 pages)
18 October 2010Director's details changed for Mr John Francis Kilgannon on 16 October 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Appointment of Mr John Francis Kilgannon as a director (2 pages)
21 April 2010Appointment of Mr John Francis Kilgannon as a director (2 pages)
20 October 2009Secretary's details changed for Pardip Singh Dhaliwal on 20 October 2009 (1 page)
20 October 2009Director's details changed for Pardip Singh Dhaliwal on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Pardip Singh Dhaliwal on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 110 Lower Road Belvedere Kent DA17 6DZ on 20 October 2009 (1 page)
20 October 2009Director's details changed for Satnam Singh Dhaliwal on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Pardip Singh Dhaliwal on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for Brian Alan Bage on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Brian Alan Bage on 20 October 2009 (2 pages)
20 October 2009Registered office address changed from 110 Lower Road Belvedere Kent DA17 6DZ on 20 October 2009 (1 page)
20 October 2009Director's details changed for Satnam Singh Dhaliwal on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 November 2008Return made up to 14/10/08; full list of members (5 pages)
12 November 2008Return made up to 14/10/08; full list of members (5 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 October 2007Return made up to 14/10/07; full list of members (4 pages)
26 October 2007Return made up to 14/10/07; full list of members (4 pages)
19 October 2006Return made up to 14/10/06; full list of members (4 pages)
19 October 2006Return made up to 14/10/06; full list of members (4 pages)
19 October 2006Registered office changed on 19/10/06 from: suite a, 7 harmer street gravesend kent DA12 2AP (1 page)
19 October 2006Registered office changed on 19/10/06 from: suite a, 7 harmer street gravesend kent DA12 2AP (1 page)
19 October 2006Registered office changed on 19/10/06 from: 110 lower road belvedere kent DA17 6DZ (1 page)
19 October 2006Registered office changed on 19/10/06 from: 110 lower road belvedere kent DA17 6DZ (1 page)
28 September 2006Return made up to 14/10/05; full list of members (8 pages)
28 September 2006Return made up to 14/10/05; full list of members (8 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
21 June 2005Compulsory strike-off action has been discontinued (1 page)
21 June 2005Compulsory strike-off action has been discontinued (1 page)
21 June 2005Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 June 2005Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
24 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
24 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
15 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004New secretary appointed;new director appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Secretary resigned (1 page)
14 October 2003Incorporation (16 pages)
14 October 2003Incorporation (16 pages)