You are here: bizstats.co.uk > a-z index > T list

T.r.i. Contracting Services Limited LONDON


T.r.i. Contracting Services started in year 1989 as Private Limited Company with registration number 02371243. The T.r.i. Contracting Services company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at 51 Norwood High Street. Postal code: SE27 9JS.

At the moment there are 4 directors in the the firm, namely Shaun B., Christopher J. and David R. and others. In addition one secretary - Susan B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Patricia N. who worked with the the firm until 4 July 2008.

This company operates within the RM20 3XD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1133566 . It is located at Unit D23, J31 Park, Grays with a total of 1 cars.

T.r.i. Contracting Services Limited Address / Contact

Office Address 51 Norwood High Street
Town London
Post code SE27 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02371243
Date of Incorporation Wed, 12th Apr 1989
Industry Floor and wall covering
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Susan B.

Position: Secretary

Appointed: 07 April 2005

Shaun B.

Position: Director

Appointed: 07 April 2005

Christopher J.

Position: Director

Appointed: 07 April 2005

David R.

Position: Director

Appointed: 07 April 2005

Simon P.

Position: Director

Appointed: 05 August 2003

John W.

Position: Director

Appointed: 07 April 2005

Resigned: 13 July 2012

Paul D.

Position: Director

Appointed: 07 April 2005

Resigned: 16 May 2015

Victoria A.

Position: Director

Appointed: 05 August 2003

Resigned: 04 July 2008

Rodney B.

Position: Director

Appointed: 12 April 1992

Resigned: 04 July 2008

Patricia N.

Position: Secretary

Appointed: 12 April 1992

Resigned: 04 July 2008

Henry N.

Position: Director

Appointed: 12 April 1992

Resigned: 04 July 2008

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is Simon P. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Christopher J. This PSC has significiant influence or control over the company,. The third one is David R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Simon P.

Notified on 11 May 2016
Nature of control: significiant influence or control

Christopher J.

Notified on 11 May 2016
Nature of control: significiant influence or control

David R.

Notified on 11 May 2016
Nature of control: significiant influence or control

Shaun B.

Notified on 11 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-31
Balance Sheet
Cash Bank On Hand809 966895 832
Current Assets2 815 3682 139 935
Debtors1 954 8871 212 778
Net Assets Liabilities1 707 2611 767 894
Other Debtors134 673105 332
Property Plant Equipment245 187291 101
Total Inventories50 51531 325
Other
Accumulated Depreciation Impairment Property Plant Equipment685 354628 241
Additions Other Than Through Business Combinations Property Plant Equipment 166 942
Amounts Owed To Group Undertakings Participating Interests15 888 
Average Number Employees During Period1917
Bank Borrowings Overdrafts318 616183 558
Creditors1 332 854577 073
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 122 449
Disposals Property Plant Equipment 178 141
Fixed Assets245 272291 186
Increase From Depreciation Charge For Year Property Plant Equipment 65 336
Investments8585
Investments Fixed Assets8585
Investments In Group Undertakings8585
Net Current Assets Liabilities1 482 5141 562 862
Other Creditors137 95931 952
Other Taxation Social Security Payable71 933123 714
Property Plant Equipment Gross Cost930 541919 342
Total Assets Less Current Liabilities1 727 7861 854 048
Trade Creditors Trade Payables788 458237 849
Trade Debtors Trade Receivables1 820 2141 107 446

Transport Operator Data

Unit D23
Address J31 Park , Motherwell Way
City Grays
Post code RM20 3XD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 21st, March 2023
Free Download (12 pages)

Company search

Advertisements