Traynor Building Services Limited

General information

Name:

Traynor Building Services Ltd

Office Address:

1 Minster Court Tuscam Way GU15 3YY Camberley

Number: 02210551

Incorporation date: 1988-01-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 1 Minster Court, Camberley GU15 3YY Traynor Building Services Limited is classified as a Private Limited Company issued a 02210551 registration number. The company was launched on 1988-01-13. The business name of the company was replaced in the year 1994 to Traynor Building Services Limited. This business former registered name was Advance & . Energy Management. This enterprise's registered with SIC code 43290 - Other construction installation. 2022-03-31 is the last time when the accounts were filed.

The business owes its well established position on the market and constant growth to two directors, specifically Simon B. and Clinton R., who have been managing the firm since April 2018.

The companies with significant control over this firm are as follows: Thermal Building Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Camberley at Tuscam Way, GU15 3YY, Surrey and was registered as a PSC under the reg no 11216610.

  • Previous company's names
  • Traynor Building Services Limited 1994-12-02
  • Advance & Co. Energy Management Limited 1988-01-13

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 08 April 2018

Latest update: 4 March 2024

Clinton R.

Role: Director

Appointed: 08 April 2018

Latest update: 4 March 2024

People with significant control

Thermal Building Services Limited
Address: 1 Minster Court Tuscam Way, Camberley, Surrey, GU15 3YY, England
Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 11216610
Notified on 8 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul T.
Notified on 6 April 2016
Ceased on 8 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeanette T.
Notified on 6 April 2016
Ceased on 8 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 November 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 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 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

The Galleries Charters Road Sunningdale

Post code:

SL5 9QJ

City / Town:

Ascot

HQ address,
2013

Address:

The Galleries Charters Road Sunningdale

Post code:

SL5 9QJ

City / Town:

Ascot

HQ address,
2014

Address:

The Galleries Charters Road Sunningdale

Post code:

SL5 9QJ

City / Town:

Ascot

HQ address,
2015

Address:

The Galleries Charters Road Sunningdale

Post code:

SL5 9QJ

City / Town:

Ascot

HQ address,
2016

Address:

92 Park Street

Post code:

GU15 3NY

City / Town:

Camberley

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
36
Company Age

Closest Companies - by postcode