-
TR FINANCIAL SOLUTIONS LIMITED - 2 ZIGZAG ROAD, KENLEY, SURREY, United Kingdom
Company Information
- Company registration number
- 05035019
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 ZIGZAG ROAD
- KENLEY
- SURREY
- CR8 5EL 2 ZIGZAG ROAD, KENLEY, SURREY, CR8 5EL UK
Management
- Managing Directors
- SUSAN CLAIRE ROGERS
- JACQUELINE BETTY THOMPSON
- RAYMOND JOHN THOMPSON
- Company secretaries
- RAYMOND JOHN THOMPSON
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2004-02-05
- Age Of Company 2004-02-05 20 years
- SIC/NACE
- 64999 - Financial intermediation not elsewhere classified
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-11-30
- Last Date: 2016-02-28
- Last Return Made Up To:
- 2013-02-05
-
TR FINANCIAL SOLUTIONS LIMITED Company Description
- TR FINANCIAL SOLUTIONS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05035019. Its current trading status is "live". It was registered 2004-02-05. It has declared SIC or NACE codes as "64999 - Financial intermediation not elsewhere classified". It has 3 directors and 1 secretary. The latest accounts are filed up to 28/02/2012. The latest annual return was filed up to 2013-02-05.It can be contacted at 2 Zigzag Road .
Get TR FINANCIAL SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tr Financial Solutions Limited - 2 ZIGZAG ROAD, KENLEY, SURREY, United Kingdom
- 2004-02-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TR FINANCIAL SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
28/02/16 TOTAL EXEMPTION SMALL (2016-10-31) - AA
-
05/02/16 FULL LIST (2016-02-08) - AR01
keyboard_arrow_right 2015
-
05/02/15 FULL LIST (2015-02-06) - AR01
-
28/02/15 TOTAL EXEMPTION SMALL (2015-10-31) - AA
keyboard_arrow_right 2014
-
28/02/14 TOTAL EXEMPTION SMALL (2014-11-07) - AA
-
05/02/14 FULL LIST (2014-02-24) - AR01
keyboard_arrow_right 2013
-
28/02/13 TOTAL EXEMPTION SMALL (2013-12-12) - AA
-
05/02/13 FULL LIST (2013-02-05) - AR01
keyboard_arrow_right 2012
-
28/02/12 TOTAL EXEMPTION SMALL (2012-05-23) - AA
-
05/02/12 FULL LIST (2012-02-09) - AR01
keyboard_arrow_right 2011
-
05/02/11 FULL LIST (2011-02-22) - AR01
-
28/02/11 TOTAL EXEMPTION SMALL (2011-11-16) - AA
keyboard_arrow_right 2010
-
28/02/10 TOTAL EXEMPTION SMALL (2010-11-29) - AA
-
05/02/10 FULL LIST (2010-04-08) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN THOMPSON / 08/04/2010 (2010-04-08) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BETTY THOMPSON / 08/04/2010 (2010-04-08) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CLAIRE ROGERS / 08/04/2010 (2010-04-08) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / RAYMOND JOHN THOMPSON / 08/04/2010 (2010-04-08) - CH03
keyboard_arrow_right 2009
-
28/02/09 TOTAL EXEMPTION SMALL (2009-12-02) - AA
-
RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS (2009-04-14) - 363a
keyboard_arrow_right 2008
-
28/02/08 TOTAL EXEMPTION SMALL (2008-12-01) - AA
-
RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS (2008-04-30) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 (2007-12-10) - AA
-
RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS (2007-03-05) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 (2007-01-31) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS (2006-03-08) - 363s
keyboard_arrow_right 2005
-
NEW SECRETARY APPOINTED (2005-12-13) - 288a
-
SECRETARY RESIGNED;DIRECTOR RESIGNED (2005-12-13) - 288b
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 (2005-12-13) - AA
-
RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS (2005-03-02) - 363s
keyboard_arrow_right 2004
-
SECRETARY RESIGNED (2004-03-05) - 288b
-
NEW DIRECTOR APPOINTED (2004-03-05) - 288a
-
DIRECTOR RESIGNED (2004-03-05) - 288b
-
AD 01/03/04--------- (2004-04-02) - 88(2)R
-
NEW SECRETARY APPOINTED (2004-03-05) - 288a
-
PARTICULARS OF MORTGAGE/CHARGE (2004-04-26) - 395
-
INCORPORATION DOCUMENTS (2004-02-05) - NEWINC