ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TRS Cash & Carry Limited

TRS Cash & Carry Limited is an active company incorporated on 31 October 1967 with the registered office located in Watford, Hertfordshire. TRS Cash & Carry Limited was registered 57 years ago.
Status
Active
Active since incorporation
Company No
00920682
Private limited company
Age
57 years
Incorporated 31 October 1967
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (1 month ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (11 months remaining)
Last change occurred 26 days ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Building 3 Croxley Park
Watford
Hertfordshire
WD18 8YG
England
Address changed on 28 Jan 2025 (7 months ago)
Previous address was Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4BY England
Telephone
02088435400
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in England • Born in May 1972
Director • Chief Finance Officer • Singaporean • Lives in England • Born in Aug 1978
Director • British • Lives in England • Born in Jan 1959
Vibrant Foods Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
East End Foods Limited
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
Vibrant Brands Limited
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
TRS Wholesale Co. Limited
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
Everest Dairies Limited
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
East End Foods Holdings Limited
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
East End Foods Properties Limited
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
Spice & Seasoning International Ltd
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
Narottam TM Ltd
Kumaraguruparan Govindasamy, Damian Sankar Guha, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.87K
Decreased by £12.13K (-81%)
Turnover
Unreported
Decreased by £17.17M (-100%)
Employees
Unreported
Decreased by 26 (-100%)
Total Assets
£2.48M
Decreased by £4.23M (-63%)
Total Liabilities
-£2.16M
Decreased by £4.29M (-67%)
Net Assets
£318.3K
Increased by £69.3K (+28%)
Debt Ratio (%)
87%
Decreased by 9.13% (-9%)
Latest Activity
Confirmation Submitted
26 Days Ago on 11 Aug 2025
Damian Sankar Guha Resigned
4 Months Ago on 18 Apr 2025
Mr George Idicula Appointed
5 Months Ago on 8 Apr 2025
Registered Address Changed
7 Months Ago on 28 Jan 2025
Subsidiary Accounts Submitted
8 Months Ago on 21 Dec 2024
Confirmation Submitted
1 Year Ago on 15 Aug 2024
Michael Edward Hall Resigned
1 Year 7 Months Ago on 11 Jan 2024
Mr Kumaraguruparan Govindasamy Appointed
1 Year 7 Months Ago on 11 Jan 2024
Nicholas John Pike Resigned
1 Year 8 Months Ago on 20 Dec 2023
Mr Damian Sankar Guha Appointed
1 Year 8 Months Ago on 20 Dec 2023
Get Credit Report
Discover TRS Cash & Carry Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with updates
Submitted on 11 Aug 2025
Termination of appointment of Damian Sankar Guha as a director on 18 April 2025
Submitted on 23 Apr 2025
Appointment of Mr George Idicula as a director on 8 April 2025
Submitted on 23 Apr 2025
Registered office address changed from Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4BY England to Building 3 Croxley Park Watford Hertfordshire WD18 8YG on 28 January 2025
Submitted on 28 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 21 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 14 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 22 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year