TRS CONSULTANTS LTD

Register to unlock more data on OkredoRegister

TRS CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12085498

Incorporation date

04/07/2019

Size

Small

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd The Union Building 51-59, Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2019)
dot icon31/10/2025
Termination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-10
dot icon09/09/2025
Progress report in a winding up by the court
dot icon17/07/2024
Registered office address changed from Suite 0281, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU England to C/O Parker Andrews Ltd the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-07-17
dot icon17/07/2024
Appointment of a liquidator
dot icon10/11/2023
Order of court to wind up
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon15/09/2023
Termination of appointment of Joanna Seawright as a director on 2023-08-24
dot icon15/09/2023
Appointment of Karen Lilwyn Mortimer as a director on 2023-08-24
dot icon14/09/2023
Notification of Gpa Klm Ltd as a person with significant control on 2023-08-24
dot icon14/09/2023
Cessation of Summers and May Ltd as a person with significant control on 2023-08-24
dot icon07/09/2023
Registered office address changed from Wildes House Worksop Road Clowne Chesterfield S43 4TD England to Suite 0281, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-09-07
dot icon07/09/2023
Certificate of change of name
dot icon06/09/2023
Cessation of Wildes Branded Hotels Limited as a person with significant control on 2023-08-18
dot icon06/09/2023
Termination of appointment of Paul Edward Wildes as a director on 2023-08-18
dot icon06/09/2023
Notification of Summers and May Ltd as a person with significant control on 2023-08-18
dot icon06/09/2023
Appointment of Ms Joanna Seawright as a director on 2023-08-18
dot icon06/09/2023
Termination of appointment of Marc Anthony Wildes as a director on 2023-08-18
dot icon23/08/2023
Certificate of change of name
dot icon22/08/2023
Certificate of change of name
dot icon22/08/2023
Registered office address changed from Wildes House Worksop Road Clowne Chesterfield S43 4TD England to Suite 0281, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-08-22
dot icon22/08/2023
Registered office address changed from Suite 0281, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU United Kingdom to Wildes House Worksop Road Clowne Chesterfield S43 4TD on 2023-08-22
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon21/08/2023
Cessation of Wildes Branded Hotels Limited as a person with significant control on 2023-08-18
dot icon21/08/2023
Termination of appointment of Marc Anthony Wildes as a secretary on 2023-08-18
dot icon21/08/2023
Termination of appointment of Marc Anthony Wildes as a director on 2023-08-18
dot icon21/08/2023
Termination of appointment of Paul Edward Wildes as a director on 2023-08-18
dot icon21/08/2023
Notification of Summers and May Ltd as a person with significant control on 2023-08-18
dot icon21/08/2023
Appointment of Ms Joanna Seawright as a director on 2023-08-18
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon21/08/2023
Registered office address changed from Wildes House Worksop Road Clowne Chesterfield S43 4TD England to Wildes House Worksop Road Clowne Chesterfield S43 4TD on 2023-08-21
dot icon21/08/2023
Cessation of Summers and May Ltd as a person with significant control on 2023-08-18
dot icon21/08/2023
Notification of Wildes Branded Hotels Limited as a person with significant control on 2023-08-18
dot icon21/08/2023
Termination of appointment of Joanna Seawright as a director on 2023-08-18
dot icon21/08/2023
Appointment of Mr Marc Anthony Wildes as a director on 2023-08-18
dot icon21/08/2023
Appointment of Mr Paul Edward Wildes as a director on 2023-08-18
dot icon21/08/2023
Satisfaction of charge 120854980001 in full
dot icon16/08/2023
Cessation of Van Dyk Limited as a person with significant control on 2023-08-16
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon16/08/2023
Notification of Wildes Branded Hotels Limited as a person with significant control on 2023-08-16
dot icon24/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon29/06/2023
Accounts for a small company made up to 2022-03-31
dot icon29/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon27/10/2022
Appointment of Mr Marc Anthony Wildes as a director on 2022-10-20
dot icon27/10/2022
Appointment of Mr Marc Anthony Wildes as a secretary on 2022-10-20
dot icon06/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon30/03/2022
Accounts for a small company made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon09/06/2021
Accounts for a small company made up to 2020-03-31
dot icon04/06/2021
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon28/07/2020
Notification of Van Dyk Limited as a person with significant control on 2020-07-03
dot icon28/07/2020
Cessation of Van Dyk Property Holdings Limited as a person with significant control on 2020-07-03
dot icon16/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon06/11/2019
Registration of charge 120854980001, created on 2019-10-29
dot icon13/08/2019
Registered office address changed from Southgate House Worksop Road Clowne Chesterfield S43 4TD England to Wildes House Worksop Road Clowne Chesterfield S43 4TD on 2019-08-13
dot icon04/07/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
18/09/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
30/03/2023
dot iconNext due on
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
849.93K
-
0.00
37.95K
-
2022
143
2.14M
-
0.00
15.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joanna Rebecca Seawright
Director
18/08/2023 - 18/08/2023
35
Joanna Rebecca Seawright
Director
18/08/2023 - 24/08/2023
35
Wildes, Marc Anthony
Director
20/10/2022 - 18/08/2023
27
Wildes, Marc Anthony
Director
18/08/2023 - 18/08/2023
27
Wildes, Paul Edward
Director
04/07/2019 - 18/08/2023
91

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRS CONSULTANTS LTD

TRS CONSULTANTS LTD is an(a) Liquidation company incorporated on 04/07/2019 with the registered office located at C/O Parker Andrews Ltd The Union Building 51-59, Rose Lane, Norwich, Norfolk NR1 1BY. There is currently no 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 TRS CONSULTANTS LTD?

toggle

TRS CONSULTANTS LTD is currently Liquidation. It was registered on 04/07/2019 .

Where is TRS CONSULTANTS LTD located?

toggle

TRS CONSULTANTS LTD is registered at C/O Parker Andrews Ltd The Union Building 51-59, Rose Lane, Norwich, Norfolk NR1 1BY.

What does TRS CONSULTANTS LTD do?

toggle

TRS CONSULTANTS LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for TRS CONSULTANTS LTD?

toggle

The latest filing was on 31/10/2025: Termination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-10.