TRCR HOLDINGS LTD

Register to unlock more data on OkredoRegister

TRCR HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08082520

Incorporation date

24/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon, Warks CV37 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2012)
dot icon10/03/2026
Certificate of change of name
dot icon30/01/2026
Director's details changed for Timothy John Rance on 2026-01-30
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon22/05/2025
Registered office address changed from C/O Mrray 2012 Limited Unit B 20 Harriott Drive Heathcote Industrial Estate Warwick CV34 6TJ to Unit 12 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NR on 2025-05-22
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Purchase of own shares.
dot icon13/10/2024
Termination of appointment of Xiao Jia Haarhaus as a director on 2024-10-04
dot icon10/09/2024
Cancellation of shares. Statement of capital on 2024-08-29
dot icon04/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Resolutions
dot icon13/07/2021
Director's details changed for Tim Rance on 2021-07-10
dot icon11/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon19/06/2020
Director's details changed for Miss Xiao Jia Yan on 2019-09-16
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon31/07/2018
Notification of Timothy John Rance as a person with significant control on 2018-07-11
dot icon20/07/2018
Resolutions
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Resolutions
dot icon03/11/2017
Appointment of Tim Rance as a director on 2017-10-18
dot icon02/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon31/08/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon25/11/2014
Cancellation of shares. Statement of capital on 2014-10-23
dot icon25/11/2014
Purchase of own shares.
dot icon11/11/2014
Sub-division of shares on 2014-10-23
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon19/05/2014
Registration of charge 080825200002
dot icon15/01/2014
Satisfaction of charge 1 in full
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon21/06/2013
Director's details changed for Miss Xiao Jia Yan on 2013-04-11
dot icon22/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/06/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon24/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
218.23K
-
0.00
-
-
2022
0
218.23K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRCR HOLDINGS LTD

TRCR HOLDINGS LTD is an(a) Active company incorporated on 24/05/2012 with the registered office located at Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon, Warks CV37 9NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRCR HOLDINGS LTD?

toggle

TRCR HOLDINGS LTD is currently Active. It was registered on 24/05/2012 .

Where is TRCR HOLDINGS LTD located?

toggle

TRCR HOLDINGS LTD is registered at Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon, Warks CV37 9NR.

What does TRCR HOLDINGS LTD do?

toggle

TRCR HOLDINGS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for TRCR HOLDINGS LTD?

toggle

The latest filing was on 10/03/2026: Certificate of change of name.