TR EUROPE LIMITED
Overview
| Company Name | TR EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01066642 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TR EUROPE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TR EUROPE LIMITED located?
| Registered Office Address | National Distribution Centre Reedswood Park Road WS2 8DQ Walsall England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TR EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FASTECH (UK) LIMITED | Jul 09, 1993 | Jul 09, 1993 |
| AUTO AND CAPSTAN PRODUCTIONS LIMITED | Aug 18, 1972 | Aug 18, 1972 |
What are the latest accounts for TR EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TR EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for TR EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Morgan as a secretary on Aug 29, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lyndsey Case as a secretary on Aug 29, 2025 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Registered office address changed from Trifast House Bellbrook Park Uckfield TN22 1QW to National Distribution Centre Reedswood Park Road Walsall WS2 8DQ on Nov 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Belton as a director on Feb 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Findlay Morgan as a director on Aug 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Foster as a director on Aug 30, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TR EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORGAN, Christopher | Secretary | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | 339681370001 | |||||||
| MORGAN, Christopher Findlay | Director | Reedswood Park Road WS2 8DQ Walsall National Distribution Centre England | Scotland | British | 150249080003 | |||||
| BARKER, James Charles | Secretary | Burnt House Farm Waldron Down Blackboys TN22 5NB Uckfield East Sussex | British | 15786540001 | ||||||
| BELTON, Mark | Secretary | Rivington 27 Lenham Avenue Saltdean BN2 8AE Brighton East Sussex | British | 96967690002 | ||||||
| CASE, Lyndsey | Secretary | Bellbrook Park TN22 1QW Uckfield Trifast House East Sussex | 206661630001 | |||||||
| FOSTER, Clare | Secretary | Trifast House Bellbrook Park TN22 1QW Uckfield | 201366980001 | |||||||
| GREENSLADE, Mark Philip | Secretary | 3 Audrey Close BN25 2QU Seaford East Sussex | British | 69689350001 | ||||||
| LAWSON, Stuart | Secretary | Evergreens Church Road TN22 4LP Buxted East Sussex | British | 45401900004 | ||||||
| WILSON, John | Secretary | Woodside Little London Road TN21 0BL Horam East Sussex | British | 50427350001 | ||||||
| AULD, Steven Malcolm | Director | 3 Park View Terrace Barbourne WR3 7AG Worcester Worcestershire | England | British | 77058040002 | |||||
| BARKER, James Charles | Director | Burnt House Farm Waldron Down Blackboys TN22 5NB Uckfield East Sussex | British | 15786540001 | ||||||
| BARKER, James Charles | Director | Farm, Waldron Down TN22 5NB Blackboys Burnt House East Sussex | British | 15786540001 | ||||||
| BARKER, James Charles | Director | Burnt House Farm Waldron Down Blackboys TN22 5NB Uckfield East Sussex | British | 15786540001 | ||||||
| BARKER, James Charles | Director | Burnt House Farm Waldron Down Blackboys TN22 5NB Uckfield East Sussex | British | 15786540001 | ||||||
| BELTON, Mark | Director | Bolton Close Bellbrook Park, Uckfield TN22 1QW Uckfield Trifast House, Trifast East Sussex England | England | British | 152248270001 | |||||
| BUDD, Geoffrey Paul | Director | 27 Tainters Brook TN22 1UQ Uckfield East Sussex | British | 9359500001 | ||||||
| CARTER, Richard Andrew | Director | Old Forge House Chartway Street East Sutton ME17 3DW Maidstone Kent | British | 101206510001 | ||||||
| DIAMOND, Malcolm Mcdonald | Director | Diamond Cottage Five Ash Down TN22 3AJ Uckfield East Sussex | England | British | 12095390001 | |||||
| FOSTER, Clare | Director | Trifast House Bellbrook Park TN22 1QW Uckfield | England | British | 201699080001 | |||||
| LAWSON, Stuart John | Director | Beech Hurst Stone Hurst Lane Five Ashes TN20 6LJ Mayfield East Sussex | United Kingdom | British | 45401900007 | |||||
| THOMAS, Graham Douglas | Director | The Barn Owl Pinewood Chase TN6 1TY Crowborough East Sussex | British | 42745460001 | ||||||
| WILSON, John | Director | Woodside Little London Road TN21 0BL Horam East Sussex | British | 50427350001 |
Who are the persons with significant control of TR EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trifast Plc | Apr 06, 2016 | Bolton Close Bellbrook Industrial Estate TN22 1QW Uckfield Trifast House East Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0