TRTC23 LIMITED

Pm&M Sandringham House Hollins Brook Park Pm&M Sandringham House Hollins Brook Park, Bury, BL9 8RN, Lancashire, United Kingdom
StatusACTIVE
Company No.03456206
CategoryPrivate Limited Company
Incorporated28 Oct 1997
Age26 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

TRTC23 LIMITED is an active private limited company with number 03456206. It was incorporated 26 years, 7 months, 19 days ago, on 28 October 1997. The company address is Pm&M Sandringham House Hollins Brook Park Pm&M Sandringham House Hollins Brook Park, Bury, BL9 8RN, Lancashire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Travelex Global and Financial Services Limited

Change date: 2024-01-11

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed travelex rand travellers cheques LIMITED\certificate issued on 15/12/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Old address: Worldwide House Thorpe Wood Peterborough PE3 6SB England

Change date: 2023-11-14

New address: Pm&M Sandringham House Hollins Brook Park Pilsworth Road Bury Lancashire BL9 8RN

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2023

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-22

Officer name: Mr Martin March

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Benis-Lonsdale

Termination date: 2022-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Joyce Caroline Morris

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-22

Officer name: Mr Martin March

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 27 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Dec 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 17 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 17 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Roderick Barry Suckling

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-20

New address: Worldwide House Thorpe Wood Peterborough PE3 6SB

Old address: Worldwide House Thorpe Wood Peterborough PE3 6SB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

New address: Worldwide House Thorpe Wood Peterborough PE3 6SB

Old address: Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom

Change date: 2020-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Francis D'souza

Termination date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Travelex Global and Financial Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bavaguthu Raghuram Shetty

Cessation date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderick Barry Suckling

Change date: 2017-09-11

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Roderick Barry Suckling

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2018

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Miss Joyce Caroline Morris

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-11

Officer name: Sylvain Marc Pignet

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-17

Officer name: Mrs Victoria Benis-Lonsdale

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-17

Officer name: Mrs Victoria Benis-Lonsdale

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ellen Loi

Termination date: 2018-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Barry Suckling

Appointment date: 2017-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-11

Officer name: Miss Joyce Caroline Morris

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-06

Officer name: Mr Anthony Francis D'souza

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Martyn Lewis Emmerson

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-12

Officer name: Sylvain Marc Pignet

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Ellen Loi

Appointment date: 2016-04-12

Documents

View document PDF

Auditors resignation company

Date: 17 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Old address: 65 Kingsway London WC2B 6TD

Change date: 2015-06-08

New address: Kings Place 4th Floor, 90 York Way London N1 9AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Johnston

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Russell

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sylvain Marc Pignet

Documents

View document PDF

Legacy

Date: 30 Aug 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Capital

Type: SH19

Capital : 50,000 GBP

Date: 2013-08-30

Documents

View document PDF

Legacy

Date: 30 Aug 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 29/08/13

Documents

View document PDF

Resolution

Date: 30 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Lewis Emmerson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marius Wait

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Fuller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-08

Officer name: Peter Brian Russell

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 08 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-08

Officer name: Peter Brian Russell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marius Wait

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Gregory Fuller

Change date: 2009-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sylvain Marc Pignet

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Suzanne Louise Johnston

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Brian Russell

Change date: 2009-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 21 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-07-21

Officer name: Peter Brian Russell

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars julian rothwell logged form

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director julian rothwell

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vanessa murden

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed peter brian russell

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed suzanne louise johnston

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CH & CO CATERING LIMITED

550 SECOND FLOOR,READING,RG6 1PT

Number:02613820
Status:ACTIVE
Category:Private Limited Company

GUINNESS ATKINSON ASSET MANAGEMENT, INC.

21550 OXNARD STREET,WOODLAND HILLS,

Number:FC024762
Status:ACTIVE
Category:Other company type

J H ELEVATORS LIMITED

ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG

Number:03846367
Status:ACTIVE
Category:Private Limited Company

NEWTOUCH ASSOCIATES LTD

15 DELAMARE CRESCENT,CROYDON,CR0 7BW

Number:09507765
Status:ACTIVE
Category:Private Limited Company

PICKRANGE LTD

49 LONGFIELD ROAD,ALDERSHOT,GU12 6NB

Number:11930995
Status:ACTIVE
Category:Private Limited Company

R GIBB MECHANICAL LTD

14 HUNTERS GREEN,DARLINGTON,DL2 1DZ

Number:09785140
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source