Company NameTr Finance Limited
DirectorsUsha Shah and Sasikant Shah
Company StatusActive
Company Number07679898
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMrs Usha Shah
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Handel Parade
Whitchurch Lane
Edgware
HA8 6LD
Director NameMr Sasikant Shah
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(1 year after company formation)
Appointment Duration11 years, 9 months
RoleDirectorr
Country of ResidenceUnited Kingdom
Correspondence Address9 Handel Parade
Whitchurch Lane
Edgware
Middlesex
HA8 6LD
Director NameMr Sasikant Shah
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(1 year after company formation)
Appointment Duration2 days (resigned 12 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Handel Parade
Whitchurch Lane
Edgware
Middlesex
HA8 6LD
Director NameMr Sasikant Shah
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(1 year after company formation)
Appointment DurationResigned same day (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Handel Parade
Whitchurch Lane
Edgware
Middlesex
HA8 6LD

Location

Registered Address9 Handel Parade
Whitchurch Lane
Edgware
Middlesex
HA8 6LD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£28,522
Current Liabilities£586,478

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 Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

30 August 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
27 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 July 2017Notification of Usha Shah as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Sasikant Shah as a person with significant control on 27 June 2017 (2 pages)
12 July 2017Notification of Usha Shah as a person with significant control on 27 June 2017 (2 pages)
12 July 2017Notification of Sasikant Shah as a person with significant control on 27 June 2017 (2 pages)
12 July 2017Notification of Usha Shah as a person with significant control on 27 June 2017 (2 pages)
12 July 2017Notification of Sasikant Shah as a person with significant control on 12 July 2017 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(7 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1,000
(5 pages)
10 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1,000
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 September 2013Termination of appointment of Sasikant Shah as a director (1 page)
11 September 2013Termination of appointment of Sasikant Shah as a director (1 page)
11 September 2013Termination of appointment of Sasikant Shah as a director (1 page)
11 September 2013Termination of appointment of Sasikant Shah as a director (1 page)
11 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(6 pages)
11 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(6 pages)
10 September 2013Register(s) moved to registered inspection location (1 page)
10 September 2013Statement of capital following an allotment of shares on 16 June 2013
  • GBP 1,000
(3 pages)
10 September 2013Register inspection address has been changed (1 page)
10 September 2013Register inspection address has been changed (1 page)
10 September 2013Register(s) moved to registered inspection location (1 page)
10 September 2013Statement of capital following an allotment of shares on 16 June 2013
  • GBP 1,000
(3 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
30 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
19 July 2012Appointment of Mr Sasikant Shah as a director (2 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
19 July 2012Appointment of Mr Sasikant Shah as a director (2 pages)
19 July 2012Appointment of Mr Sasikant Shah as a director (2 pages)
19 July 2012Appointment of Mr Sasikant Shah as a director (2 pages)
14 July 2012Appointment of Mr Sasikant Shah as a director (2 pages)
14 July 2012Appointment of Mr Sasikant Shah as a director (2 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)