TRT MOTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 22/09/2522 September 2025 New | Confirmation statement made on 2025-07-08 with no updates |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/07/2530 July 2025 | |
| 30/07/2530 July 2025 | |
| 30/07/2530 July 2025 | |
| 30/07/2530 July 2025 | Registered office address changed to PO Box 4385, 08372128 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-30 |
| 30/07/2530 July 2025 | |
| 17/06/2517 June 2025 | Change of details for Mr Stephen Michael Butler as a person with significant control on 2025-06-17 |
| 17/06/2517 June 2025 | Change of details for Mr Gary Thomas as a person with significant control on 2025-06-17 |
| 17/06/2517 June 2025 | Change of details for Mr Philip Cross as a person with significant control on 2025-06-17 |
| 02/05/252 May 2025 | Notification of Stephen Michael Butler as a person with significant control on 2025-05-02 |
| 02/05/252 May 2025 | Notification of Philip Cross as a person with significant control on 2025-05-02 |
| 05/04/255 April 2025 | Micro company accounts made up to 2024-04-05 |
| 02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
| 02/10/242 October 2024 | Confirmation statement made on 2024-07-08 with no updates |
| 02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 05/10/235 October 2023 | Confirmation statement made on 2023-07-08 with no updates |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
| 06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
| 05/10/225 October 2022 | Confirmation statement made on 2022-07-08 with no updates |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | Compulsory strike-off action has been suspended |
| 27/09/2227 September 2022 | Compulsory strike-off action has been suspended |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
| 08/07/208 July 2020 | DIRECTOR APPOINTED MR PHILLIP CROSS |
| 25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 05/01/205 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 17/04/1917 April 2019 | DISS40 (DISS40(SOAD)) |
| 16/04/1916 April 2019 | FIRST GAZETTE |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 05/01/195 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
| 30/10/1830 October 2018 | PREVEXT FROM 31/01/2018 TO 05/04/2018 |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 14/11/1714 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 28/10/1628 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
| 09/03/169 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/10/1529 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
| 18/02/1518 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 5 CHURCH ROAD SOUTH WOOLTON VILLAGE LIVERPOOL MERSEYSIDE L25 7RJ |
| 23/10/1423 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
| 23/10/1423 October 2014 | Registered office address changed from , 5 Church Road South, Woolton Village, Liverpool, Merseyside, L25 7RJ to 39-45 Fox Street Liverpool Merseyside L3 3JR on 2014-10-23 |
| 20/02/1420 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 23/01/1323 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company