-
TR3A ESTATES LIMITED - 12 Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom
Company Information
- Company registration number
- 08737166
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 12 Victoria Road
- Barnsley
- South Yorkshire
- S70 2BB 12 Victoria Road, Barnsley, South Yorkshire, S70 2BB UK
Management
- Managing Directors
- JOSHI, Anuj Datt
- WATSON, Robert Ian
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-17
- Age Of Company 2013-10-17 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Robert Ian Watson
- Mr Anuj Datt Joshi
- -
- Mr Andrew Ainsworth
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-07-31
- Last Date: 2023-10-31
- Annual Return
- Due Date: 2025-02-16
- Last Date: 2024-02-02
-
TR3A ESTATES LIMITED Company Description
- TR3A ESTATES LIMITED is a ltd registered in United Kingdom with the Company reg no 08737166. Its current trading status is "live". It was registered 2013-10-17. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2023-10-31.It can be contacted at 12 Victoria Road .
Get TR3A ESTATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tr3A Estates Limited - 12 Victoria Road, Barnsley, South Yorkshire, S70 2BB, United Kingdom
- 2013-10-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TR3A ESTATES 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 2024
-
confirmation-statement-with-updates (2024-02-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-01-22) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-11-13) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-14) - AA
-
capital-allotment-shares (2022-07-06) - SH01
-
confirmation-statement-with-updates (2022-11-10) - CS01
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-11-17) - PSC07
-
confirmation-statement-with-updates (2021-11-15) - CS01
-
change-person-director-company-with-change-date (2021-11-17) - CH01
-
notification-of-a-person-with-significant-control (2021-11-17) - PSC01
-
change-to-a-person-with-significant-control (2021-11-17) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-11-25) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-09) - CS01
-
termination-director-company-with-name-termination-date (2020-11-02) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-11-18) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-14) - AA
-
confirmation-statement-with-updates (2019-11-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-04-17) - AA
-
appoint-person-director-company-with-name-date (2018-04-23) - AP01
-
confirmation-statement-with-updates (2018-11-19) - CS01
-
change-to-a-person-with-significant-control (2018-11-19) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-11-12) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-01-24) - AA
-
confirmation-statement-with-updates (2017-11-06) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-13) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-24) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-01-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-01) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-27) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-17) - NEWINC