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

Trnkld Holdings Limited LONDON


Trnkld Holdings Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that can be found at West House, 108 South Worple Way, London SW14 8TN. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-07-18, this 5-year-old company is run by 5 directors and 1 secretary.
Director Rachel L., appointed on 21 January 2019. Director Ian C., appointed on 26 November 2018. Director Ian W., appointed on 26 November 2018.
Changing the topic to secretaries, we can name: Timothy S., appointed on 01 June 2020.
The company is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209), "buying and selling of own real estate" (Standard Industrial Classification: 68100).
The last confirmation statement was sent on 2023-07-31 and the deadline for the next filing is 2024-08-14. Likewise, the annual accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Trnkld Holdings Limited Address / Contact

Office Address West House
Office Address2 108 South Worple Way
Town London
Post code SW14 8TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11471809
Date of Incorporation Wed, 18th Jul 2018
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Timothy S.

Position: Secretary

Appointed: 01 June 2020

Rachel L.

Position: Director

Appointed: 21 January 2019

Ian C.

Position: Director

Appointed: 26 November 2018

Ian W.

Position: Director

Appointed: 26 November 2018

Robin B.

Position: Director

Appointed: 26 November 2018

Alexander L.

Position: Director

Appointed: 18 July 2018

John N.

Position: Secretary

Appointed: 18 July 2018

Resigned: 01 June 2020

Jean B.

Position: Director

Appointed: 18 July 2018

Resigned: 18 September 2019

People with significant control

The register of PSCs that own or have control over the company includes 12 names. As we discovered, there is Naresh A. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Kieran M. This PSC and has 25-50% voting rights. The third one is Piers A., who also meets the Companies House requirements to be listed as a PSC. This PSC and has 25-50% voting rights.

Naresh A.

Notified on 1 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors

Kieran M.

Notified on 15 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Piers A.

Notified on 1 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors

Donncha H.

Notified on 26 January 2023
Ceased on 1 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors

Robin B.

Notified on 17 January 2020
Ceased on 1 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors

Adrian C.

Notified on 1 January 2022
Ceased on 26 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors

Emily F.

Notified on 7 December 2020
Ceased on 15 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Geraldine L.

Notified on 17 January 2020
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

John N.

Notified on 7 September 2020
Ceased on 7 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Alexander L.

Notified on 18 July 2018
Ceased on 17 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

John N.

Notified on 18 July 2018
Ceased on 17 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Jean B.

Notified on 18 July 2018
Ceased on 17 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand2 30926 95712 278
Current Assets9 40029 17420 720
Debtors7 0912 2178 442
Other
Administrative Expenses50 82237 91342 962
Amounts Owed To Related Parties8 20923 65817 075
Balances With Banks2 309  
Creditors9 40029 17420 720
Other Payables Accrued Expenses1 1915 5163 645
Prepayments7 0912 2178 442
Revenue From Sale Goods50 822  
Turnover Revenue50 82237 91342 962

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control Mon, 1st Jan 2024
filed on: 16th, January 2024
Free Download (2 pages)

Company search