TRS UK (AGENTS) LIMITED

TRS UK (AGENTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRS UK (AGENTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05395552
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRS UK (AGENTS) LIMITED?

    • Printing n.e.c. (18129) / Manufacturing
    • Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TRS UK (AGENTS) LIMITED located?

    Registered Office Address
    Unit 4 Duchess Street Industrial Estate
    Shaw
    OL2 7UX Oldham
    Undeliverable Registered Office AddressNo

    What were the previous names of TRS UK (AGENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRESU UK LIMITEDJun 16, 2005Jun 16, 2005
    TRESU LIMITEDMar 17, 2005Mar 17, 2005

    What are the latest accounts for TRS UK (AGENTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TRS UK (AGENTS) LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for TRS UK (AGENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 23, 2024 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Ian Anthony Yarwood as a director on Mar 15, 2024

    1 pagesTM01

    Confirmation statement made on Oct 23, 2023 with updates

    4 pagesCS01

    Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on Oct 23, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Oct 23, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Oct 23, 2020 with updates

    4 pagesCS01

    Satisfaction of charge 053955520001 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Director's details changed for Mr Ian Anthony Yarwood on Jul 29, 2019

    2 pagesCH01

    Confirmation statement made on Oct 23, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Oct 23, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Oct 23, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Ian Thomas Yarwood on Aug 16, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Appointment of Mr Ian Anthony Yarwood as a director on Jan 01, 2017

    2 pagesAP01

    Who are the officers of TRS UK (AGENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Elliot James
    Duchess Street Industrial Estate
    Shaw
    OL2 7UX Oldham
    Unit 4
    England
    Secretary
    Duchess Street Industrial Estate
    Shaw
    OL2 7UX Oldham
    Unit 4
    England
    148511870001
    YARWOOD, Ian Thomas
    Duchess Street Industrial Estate
    Shaw
    OL2 7UX Oldham
    Unit 4
    England
    Director
    Duchess Street Industrial Estate
    Shaw
    OL2 7UX Oldham
    Unit 4
    England
    EnglandBritish201986640002
    BROOKES, Michael
    3 Dingle Road
    Alkrington
    M24 1WF Middleton
    Greater Manchester
    Secretary
    3 Dingle Road
    Alkrington
    M24 1WF Middleton
    Greater Manchester
    British81555820001
    ALDBURY SECRETARIES LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    Nominee Secretary
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    900018420001
    AGERGAARD, Ole Christian
    Am Grobebach 3
    Celle
    29223
    Germany
    Director
    Am Grobebach 3
    Celle
    29223
    Germany
    Danish104079730001
    AGERGAARD, Ole Christian
    Am Grobebach 3
    Celle
    29223
    Germany
    Director
    Am Grobebach 3
    Celle
    29223
    Germany
    Danish104079730001
    ALLAWAY, Duncan Mark
    Shepperton
    TW17 8HR Middlesex
    37 Durrell Way
    United Kingdom
    Director
    Shepperton
    TW17 8HR Middlesex
    37 Durrell Way
    United Kingdom
    United KingdomBritish186831030001
    BRANNAN, Paul
    12
    Midgley Drive, Burnedge
    OL16 4QG Rochdale
    Lancashire
    Director
    12
    Midgley Drive, Burnedge
    OL16 4QG Rochdale
    Lancashire
    United KingdomBritish98698540001
    BRESSENDORF, Jackob Koser
    Norrediget 46
    7100 Vejile
    Denmark
    Director
    Norrediget 46
    7100 Vejile
    Denmark
    Danish135827610001
    GYDESEN, Erik
    Skjoldborgvej 17
    7100 Vejle
    Denmark
    Director
    Skjoldborgvej 17
    7100 Vejle
    Denmark
    DenmarkDanish135827900001
    JORGENSEN, Gert
    Tjalken 23
    6710 Esbjerg
    Denmark
    Director
    Tjalken 23
    6710 Esbjerg
    Denmark
    DenmarkDanish135827810001
    LEIMAND, Henrik
    Endraget 18
    Bjert
    6091
    Denmark
    Director
    Endraget 18
    Bjert
    6091
    Denmark
    Danish104079720001
    LEIMAND, Henrik
    Endraget 18
    Bjert
    6091
    Denmark
    Director
    Endraget 18
    Bjert
    6091
    Denmark
    Danish104079720001
    YARWOOD, Ian Anthony
    Duchess Street Industrial Estate
    Shaw
    OL2 7UX Oldham
    Unit 4
    Director
    Duchess Street Industrial Estate
    Shaw
    OL2 7UX Oldham
    Unit 4
    United KingdomBritish227399910002
    ALDBURY DIRECTORS LIMITED
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    Nominee Director
    Ternion Court
    264-268 Upper Fourth Street
    MK9 1DP Central Milton Keynes
    Bucks
    900018410001

    Who are the persons with significant control of TRS UK (AGENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trs Uk (Holdings) Limited
    Duchess Street Industrial Estate
    Shaw
    OL2 7UX Oldham
    Unit 4
    England
    Oct 23, 2016
    Duchess Street Industrial Estate
    Shaw
    OL2 7UX Oldham
    Unit 4
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies
    Registration Number09834626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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