ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TRS Consultants Ltd

TRS Consultants Ltd is a liquidation company incorporated on 4 July 2019 with the registered office located in Norwich, Norfolk. TRS Consultants Ltd was registered 6 years ago.
Status
Liquidation
In compulsory liquidation since 1 year 1 month ago
Company No
12085498
Private limited company
Age
6 years
Incorporated 4 July 2019
Size
Unreported
Confirmation
Submitted
Dated 18 September 2023 (1 year 11 months ago)
Next confirmation dated 18 September 2024
Was due on 2 October 2024 (11 months ago)
Last change occurred 1 year 11 months ago
Accounts
Overdue
Accounts overdue by 616 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Small
Next accounts for period 30 March 2023
Was due on 30 December 2023 (1 year 8 months ago)
Contact
Address
C/O Parker Andrews Ltd The Union Building 51-59
Rose Lane
Norwich
Norfolk
NR1 1BY
Address changed on 17 Jul 2024 (1 year 1 month ago)
Previous address was Suite 0281, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Spain • Born in Jun 1958
Gpa KLM Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Burrows Industrial Roofing Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Norton PR And Marketing Limited
Karen Lilwyn Mortimer is a mutual person.
Active
High Peak Radio Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Galary Interiors Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Sound & Light Solutions Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Harold George Ltd
Karen Lilwyn Mortimer is a mutual person.
Active
Urban Excess Limited
Karen Lilwyn Mortimer is a mutual person.
Active
Nubie Ltd
Karen Lilwyn Mortimer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£15.43K
Decreased by £22.52K (-59%)
Turnover
Unreported
Same as previous period
Employees
143
Increased by 61 (+74%)
Total Assets
£6.14M
Increased by £2.21M (+56%)
Total Liabilities
-£4M
Increased by £924.5K (+30%)
Net Assets
£2.14M
Increased by £1.29M (+152%)
Debt Ratio (%)
65%
Decreased by 13.21% (-17%)
Latest Activity
Liquidator Appointed
1 Year 1 Month Ago on 17 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 17 Jul 2024
Court Order to Wind Up
1 Year 10 Months Ago on 10 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 18 Sep 2023
Registered Address Changed
2 Years Ago on 7 Sep 2023
Karen Lilwyn Mortimer Appointed
2 Years Ago on 24 Aug 2023
Joanna Seawright Resigned
2 Years Ago on 24 Aug 2023
Gpa Klm Ltd (PSC) Appointed
2 Years Ago on 24 Aug 2023
Summers and May Ltd (PSC) Resigned
2 Years Ago on 24 Aug 2023
Summers and May Ltd (PSC) Appointed
2 Years Ago on 18 Aug 2023
Get Credit Report
Discover TRS Consultants Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a liquidator
Submitted on 17 Jul 2024
Registered office address changed from Suite 0281, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU England to C/O Parker Andrews Ltd the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 17 July 2024
Submitted on 17 Jul 2024
Order of court to wind up
Submitted on 10 Nov 2023
Confirmation statement made on 18 September 2023 with updates
Submitted on 18 Sep 2023
Termination of appointment of Joanna Seawright as a director on 24 August 2023
Submitted on 15 Sep 2023
Appointment of Karen Lilwyn Mortimer as a director on 24 August 2023
Submitted on 15 Sep 2023
Cessation of Summers and May Ltd as a person with significant control on 24 August 2023
Submitted on 14 Sep 2023
Notification of Gpa Klm Ltd as a person with significant control on 24 August 2023
Submitted on 14 Sep 2023
Registered office address changed from Wildes House Worksop Road Clowne Chesterfield S43 4TD England to Suite 0281, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 7 September 2023
Submitted on 7 Sep 2023
Certificate of change of name
Submitted on 7 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year