Trbusiness Limited

General information

Name:

Trbusiness Ltd

Office Address:

16 The Warren KT4 7DL Worcester Park

Number: 03399619

Incorporation date: 1997-07-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 16 The Warren, Worcester Park KT4 7DL Trbusiness Limited is categorised as a Private Limited Company with 03399619 registration number. It was created on 7th July 1997. The firm has a history in business name change. In the past, this firm had two different names. Up to 2016 this firm was prospering under the name of Fourth Element Media and before that its registered company name was Duty & Tax Free World International. The company's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. 2022-12-31 is the last time when the accounts were filed.

In order to satisfy its clients, this business is consistently supervised by a unit of four directors who are, to name just a few, Luke B., Ben W. and Nigel H.. Their joint efforts have been of utmost use to this business for one year.

  • Previous company's names
  • Trbusiness Limited 2016-12-17
  • Fourth Element Media Limited 2004-08-03
  • Duty & Tax Free World International Limited 1997-07-07

Financial data based on annual reports

Company staff

Luke B.

Role: Director

Appointed: 01 February 2023

Latest update: 22 January 2024

Ben W.

Role: Director

Appointed: 11 September 2019

Latest update: 22 January 2024

Nigel H.

Role: Director

Appointed: 19 July 2004

Latest update: 22 January 2024

Janice H.

Role: Director

Appointed: 19 July 2004

Latest update: 22 January 2024

People with significant control

Executives with significant control over the firm are: Nigel H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Janice H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel H.
Notified on 7 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janice H.
Notified on 7 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Douglas N.
Notified on 7 July 2016
Ceased on 1 December 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 July 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 July 2015
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 11 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2013

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2014

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2015

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Closest Companies - by postcode