T & R S Engineering Ltd

General information

Name:

T & R S Engineering Limited

Office Address:

Unit 8 Buccaneer Drive Fountain Court, Hayfield Lane DN9 3QP Doncaster

Number: 03742022

Incorporation date: 1999-03-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • mail@trsengineering.co.uk

Website

www.trsengineering.co.uk

Description

Data updated on:

1999 marks the start of T & R S Engineering Ltd, a firm that is situated at Unit 8 Buccaneer Drive, Fountain Court, Hayfield Lane, Doncaster. That would make 25 years T & R S Engineering has existed on the British market, as it was started on 1999-03-26. The Companies House Registration Number is 03742022 and its postal code is DN9 3QP. The registered name transformation from Dave Poulton T & Rs Engineering to T & R S Engineering Ltd came on 2011-03-15. This firm's registered with SIC code 71122 which stands for Engineering related scientific and technical consulting activities. 2023-03-31 is the last time the accounts were filed.

Katherine H., Vardaman J., Allan W. and Richard P. are registered as the company's directors and have been expanding the company since 2023.

The companies that control this firm are as follows: Rendel Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Great Dover Street, SE1 4YB and was registered as a PSC under the registration number 09356676.

  • Previous company's names
  • T & R S Engineering Ltd 2011-03-15
  • Dave Poulton T & Rs Engineering Ltd. 1999-03-26

Financial data based on annual reports

Company staff

Katherine H.

Role: Director

Appointed: 30 June 2023

Latest update: 9 March 2024

Vardaman J.

Role: Director

Appointed: 30 June 2023

Latest update: 9 March 2024

Allan W.

Role: Director

Appointed: 15 October 2018

Latest update: 9 March 2024

Richard P.

Role: Director

Appointed: 01 April 2013

Latest update: 9 March 2024

People with significant control

Rendel Limited
Address: 200 Great Dover Street, London, SE1 4YB, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 09356676
Notified on 30 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard P.
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control:
1/2 or less of shares
David P.
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 June 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 July 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Memorandum and Articles of Association (MA)
filed on: 11th, July 2023
incorporation
Free Download Download filing (15 pages)

Additional Information

HQ address,
2013

Address:

Woodfield Business Centre Carr Hill

Post code:

DN4 8DE

City / Town:

Doncaster

HQ address,
2014

Address:

Woodfield Business Centre Carr Hill

Post code:

DN4 8DE

City / Town:

Doncaster

HQ address,
2015

Address:

1st Floor, Gresley House Ten Pound Walk

Post code:

DN4 5HX

City / Town:

Doncaster

HQ address,
2016

Address:

1st Floor, Gresley House Ten Pound Walk

Post code:

DN4 5HX

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
25
Company Age

Similar companies nearby

Closest companies