Trago Mills (falmouth) Limited PLYMOUTH


Founded in 1976, Trago Mills (falmouth), classified under reg no. 01283363 is an active company. Currently registered at Trago Mills Twowatersfoot PL14 6HY, Plymouth the company has been in the business for 48 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sun, 25th Dec 2022.

The firm has 6 directors, namely Charles R., Kimberley A. and Teresa R. and others. Of them, Gary L. has been with the company the longest, being appointed on 14 June 2010 and Kimberley A. has been with the company for the least time - from 14 September 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trago Mills (falmouth) Limited Address / Contact

Office Address Trago Mills Twowatersfoot
Office Address2 Liskeard
Town Plymouth
Post code PL14 6HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01283363
Date of Incorporation Tue, 26th Oct 1976
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Charles R.

Position: Director

Resigned:

Kimberley A.

Position: Director

Appointed: 14 September 2020

Teresa R.

Position: Director

Appointed: 11 August 2020

Elspeth R.

Position: Director

Appointed: 11 August 2020

Brent P.

Position: Director

Appointed: 18 August 2011

Gary L.

Position: Director

Appointed: 14 June 2010

John L.

Position: Director

Appointed: 20 April 2015

Resigned: 28 February 2018

Phillip T.

Position: Director

Appointed: 12 November 2007

Resigned: 04 June 2010

Andrew N.

Position: Director

Appointed: 04 September 2006

Resigned: 03 May 2012

Andrew H.

Position: Director

Appointed: 03 July 2006

Resigned: 15 May 2007

Shaun D.

Position: Director

Appointed: 27 February 2006

Resigned: 30 May 2008

Michael K.

Position: Director

Appointed: 06 January 2003

Resigned: 31 December 2005

Geoffrey W.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 September 2011

Timothy P.

Position: Director

Appointed: 01 October 1995

Resigned: 30 June 2006

Geoffrey W.

Position: Director

Appointed: 29 June 1992

Resigned: 30 September 2011

Charles R.

Position: Secretary

Appointed: 01 May 1992

Resigned: 01 January 2003

Malcolm S.

Position: Director

Appointed: 01 May 1992

Resigned: 31 July 2013

Charles R.

Position: Director

Appointed: 01 May 1992

Resigned: 01 April 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Charles R. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Kay W. This PSC owns 25-50% shares.

Charles R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Kay W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending Sun, 25th Dec 2022
filed on: 20th, September 2023
Free Download (26 pages)

Company search

Advertisements