General information

Name:

Trp7 Ltd

Office Address:

Unit 5 Quantum Business Park Beacon Hill Road Church Crookham GU52 8EA Fleet

Number: 08115543

Incorporation date: 2012-06-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Trp7 Limited business has been operating in this business for at least 12 years, having started in 2012. Started with Registered No. 08115543, Trp7 is a Private Limited Company with office in Unit 5 Quantum Business Park Beacon Hill Road, Fleet GU52 8EA. The company's declared SIC number is 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. The firm's most recent accounts cover the period up to Fri, 30th Sep 2022 and the most recent annual confirmation statement was released on Sun, 27th Nov 2022.

On March 22, 2016, the enterprise was recruiting a Customer Service Advisor to fill a full time position in Esher, Home Counties. The offered job position required higher education students and graduates with no experience.

The enterprise's trademark is "ULTRACORE". They submitted a trademark application on May 7, 2013 and their IPO accepted it five months later. The trademark's registration will no longer be valid after May 7, 2023.

The company has 1 director at the moment managing this business, specifically Philip S. who has been executing the director's obligations for 12 years.

Trade marks

Trademark UK00003004963
Trademark image:-
Trademark name:ULTRACORE
Status:Registered
Filing date:2013-05-07
Date of entry in register:2013-10-25
Renewal date:2023-05-07
Owner name:TRP7 Limited
Owner address:Unit 8C Woodside Park, Catteshall Lane, Godalming, United Kingdom, GU7 1LG

Financial data based on annual reports

Company staff

Philip S.

Role: Director

Appointed: 22 June 2012

Latest update: 27 January 2024

People with significant control

Philip S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Philip S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 11 March 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 11 March 2014
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 November 2015
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Jobs and Vacancies at Trp7 Ltd

Customer Service Advisor in Esher, posted on Tuesday 22nd March 2016
Region / City Home Counties, Esher
Industry Other manufacturing services
Job type full time
Career level higher education students and graduates
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates November 27, 2023 (CS01)
filed on: 1st, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Unit 8c Woodside Park Catteshall Lane

Post code:

GU7 1LG

City / Town:

Godalming

HQ address,
2014

Address:

Unit 8c Woodside Park Catteshall Lane

Post code:

GU7 1LG

City / Town:

Godalming

HQ address,
2015

Address:

Unit C3 Sandown Industrial Park

Post code:

KT10 8BL

City / Town:

Esher

HQ address,
2016

Address:

Unit C3 Sandown Industrial Park

Post code:

KT10 8BL

City / Town:

Esher

Accountant/Auditor,
2014 - 2016

Name:

Witney & Co Ltd

Address:

Ground Floor 39 Guildford Road

Post code:

GU18 5SA

City / Town:

Lightwater

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age