Dartford
DA1 5ED
Director Name | Mr Terence Albert Edwards |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Swan Business Park, Sandpit Road Dartford DA1 5ED |
Director Name | Mr Pardip Singh Dhaliwal |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accounts |
Country of Residence | England |
Correspondence Address | Unit 2 Swan Business Park, Sandpit Road Dartford DA1 5ED |
Secretary Name | Mr Pardip Singh Dhaliwal |
---|---|
Status | Current |
Appointed | 08 August 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Unit 2 Swan Business Park, Sandpit Road Dartford DA1 5ED |
Director Name | Kullvant Kaur Dhaliwal |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Admin |
Correspondence Address | 96 Park Crescent Erith Kent DA8 3DZ |
Director Name | Mr Satnam Singh Dhaliwal |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Purchasing |
Country of Residence | England |
Correspondence Address | 96 Park Crescent Erith Kent DA8 3DZ |
Director Name | Mr Pardip Singh Dhaliwal |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 43 Fawkham Avenue Longfield DA3 7HS |
Secretary Name | Pardip Singh Dhaliwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Accounts |
Correspondence Address | 43 Fawkham Avenue Longfield DA3 7HS |
Director Name | Brian Alan Bage |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2019) |
Role | Industrial Service Manager |
Country of Residence | England |
Correspondence Address | 9 Poachers Close Chatham Kent ME5 8JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.trs.ltd.uk |
---|
Registered Address | Unit 2 Swan Business Park, Sandpit Road Dartford DA1 5ED |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,928,828 |
Gross Profit | £129,340 |
Net Worth | -£5,318 |
Cash | £67,667 |
Current Liabilities | £689,682 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
24 May 2012 | Delivered 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 |
---|
31 October 2023 | Confirmation statement made on 14 October 2023 with updates (5 pages) |
---|---|
27 October 2023 | Purchase of own shares.
|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
1 September 2023 | Appointment of Mr Michael Atkins as a director on 1 September 2023 (2 pages) |
31 August 2023 | Termination of appointment of John Francis Kilgannon as a director on 30 August 2023 (1 page) |
18 November 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
8 August 2022 | Appointment of Mr Pardip Singh Dhaliwal as a director on 8 August 2022 (2 pages) |
8 August 2022 | Appointment of Mr Pardip Singh Dhaliwal as a secretary on 8 August 2022 (2 pages) |
26 July 2022 | Termination of appointment of Pardip Singh Dhaliwal as a secretary on 26 July 2022 (1 page) |
26 July 2022 | Termination of appointment of Pardip Singh Dhaliwal as a director on 26 July 2022 (1 page) |
27 June 2022 | Satisfaction of charge 1 in full (1 page) |
29 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
24 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
27 May 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
19 October 2020 | Director's details changed for Mr Pardip Singh Dhaliwal on 19 October 2020 (2 pages) |
19 October 2020 | Secretary's details changed for Pardip Singh Dhaliwal on 19 October 2020 (1 page) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
16 October 2019 | Change of details for Mr Satnam Singh Dhaliwal as a person with significant control on 16 October 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
14 February 2019 | Appointment of Mr Terence Albert Edwards as a director on 1 January 2019 (2 pages) |
14 February 2019 | Termination of appointment of Brian Alan Bage as a director on 1 January 2019 (1 page) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
29 November 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 November 2017 | Amended total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (4 pages) |
29 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (4 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Termination of appointment of Satnam Dhaliwal as a director (1 page) |
13 November 2013 | Termination of appointment of Satnam Dhaliwal as a director (1 page) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Director's details changed for Mr John Francis Kilgannon on 16 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr John Francis Kilgannon on 16 October 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 April 2010 | Appointment of Mr John Francis Kilgannon as a director (2 pages) |
21 April 2010 | Appointment of Mr John Francis Kilgannon as a director (2 pages) |
20 October 2009 | Secretary's details changed for Pardip Singh Dhaliwal on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Pardip Singh Dhaliwal on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Pardip Singh Dhaliwal on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 110 Lower Road Belvedere Kent DA17 6DZ on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Satnam Singh Dhaliwal on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Pardip Singh Dhaliwal on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Director's details changed for Brian Alan Bage on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Brian Alan Bage on 20 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from 110 Lower Road Belvedere Kent DA17 6DZ on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Satnam Singh Dhaliwal on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
12 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
26 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
26 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
19 October 2006 | Return made up to 14/10/06; full list of members (4 pages) |
19 October 2006 | Return made up to 14/10/06; full list of members (4 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: suite a, 7 harmer street gravesend kent DA12 2AP (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: suite a, 7 harmer street gravesend kent DA12 2AP (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 110 lower road belvedere kent DA17 6DZ (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 110 lower road belvedere kent DA17 6DZ (1 page) |
28 September 2006 | Return made up to 14/10/05; full list of members (8 pages) |
28 September 2006 | Return made up to 14/10/05; full list of members (8 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
2 September 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
21 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2005 | Return made up to 14/10/04; full list of members
|
21 June 2005 | Return made up to 14/10/04; full list of members
|
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
24 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
15 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
14 October 2003 | Incorporation (16 pages) |
14 October 2003 | Incorporation (16 pages) |