General information

Name:

Tronos Ltd

Office Address:

6a George Street NG1 3BE Nottingham

Number: 00309498

Incorporation date: 1936-01-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Tronos Limited business has been offering its services for at least 89 years, having started in 1936. Started with Companies House Reg No. 00309498, Tronos was set up as a Private Limited Company located in 6a George Street, Nottingham NG1 3BE. twenty three years ago the firm switched its name from Charnos PLC to Tronos Limited. This company's declared SIC number is 70100 which stands for Activities of head offices. Tronos Ltd filed its account information for the period that ended on 2021-12-31. The firm's most recent annual confirmation statement was released on 2023-10-22.

The corporation's trademark is "SIMPLY BLACK". They applied for its registration on 2016-04-11 and it was granted after three months. The trademark will no longer be valid after 2026-04-11.

We have a single managing director presently managing this firm, specifically Simon C. who has been utilizing the director's obligations since Mon, 20th Jan 1936. Since Tue, 19th Dec 2017 Annette N., had been responsible for a variety of tasks within the following firm up to the moment of the resignation on Mon, 11th Jul 2022. Additionally a different director, namely Annette N. gave up the position in 2013. Additionally, the director's duties are constantly assisted with by a secretary - Tobias N., who joined the following firm in March 2018. At least one limited company has been appointed director, specifically Rn Trustees Limited.

  • Previous company's names
  • Tronos Limited 2002-10-11
  • Charnos Plc 1936-01-20

Trade marks

Trademark UK00003158842
Trademark image:-
Trademark name:SIMPLY BLACK
Status:Registered
Filing date:2016-04-11
Date of entry in register:2016-07-15
Renewal date:2026-04-11
Owner name:Tronos Ltd
Owner address:Browne Jacobson Llp, Mowbray House, Castle Meadow Road, NOTTINGHAM, United Kingdom, NG2 1BJ

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 11 July 2022

Latest update: 31 October 2024

Tobias N.

Role: Secretary

Appointed: 25 March 2018

Latest update: 31 October 2024

Role: Corporate Director

Appointed: 19 December 2017

Address: George Street, Nottingham, NG1 3BE, England

Latest update: 31 October 2024

People with significant control

The companies with significant control over this firm are as follows: Rn Trustees Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Nottingham at George Street, NG1 3BE and was registered as a PSC under the reg no 10821008.

Rn Trustees Limited
Address: 6a George Street, Nottingham, NG1 3BE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10821008
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Annette N.
Notified on 6 April 2016
Ceased on 11 July 2022
Nature of control:
right to manage directors
substantial control or influence
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
William C.
Notified on 6 April 2016
Ceased on 24 September 2020
Nature of control:
right to manage directors
substantial control or influence
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Annette N.
Notified on 19 December 2017
Ceased on 25 April 2018
Nature of control:
right to manage directors
Adrian N.
Notified on 6 April 2016
Ceased on 17 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
substantial control or influence
1/2 or less of shares
Wenna T.
Notified on 6 April 2016
Ceased on 12 May 2017
Nature of control:
right to manage directors
substantial control or influence
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Rolf N.
Notified on 6 April 2016
Ceased on 3 January 2017
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 05 November 2024
Confirmation statement last made up date 22 October 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 30 October 2017
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
88
Company Age

Closest Companies - by postcode