Trago Mills (south Devon) Limited PLYMOUTH


Trago Mills (south Devon) started in year 1967 as Private Limited Company with registration number 00902430. The Trago Mills (south Devon) company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Plymouth at Trago Mills Twowatersfoot. Postal code: PL14 6HY.

The firm has 7 directors, namely Charles R., Kimberley A. and Teresa R. and others. Of them, Kay W. has been with the company the longest, being appointed on 1 May 1992 and Kimberley A. has been with the company for the least time - from 14 September 2020. At the moment 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 (south Devon) 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 00902430
Date of Incorporation Fri, 31st Mar 1967
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 57 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

Kay W.

Position: Director

Appointed: 01 May 1992

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

Peter B.

Position: Director

Appointed: 01 May 1992

Resigned: 12 October 1996

Charles R.

Position: Director

Appointed: 01 May 1992

Resigned: 01 April 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Charles Robertson (Holdings) Ltd from Liskeard, England. This PSC is categorised as "a private ltd company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Charles Robertson (Holdings) Ltd

Trago Mills Two Waters Foot, Liskeard, PL14 6HY, England

Legal authority Company Law
Legal form Private Ltd Company
Country registered England
Place registered England
Registration number 07810463
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 25th December 2022
filed on: 20th, September 2023
Free Download (27 pages)

Company search

Advertisements