Truro Pannier Market Traders Limited TRURO


Founded in 1984, Truro Pannier Market Traders, classified under reg no. 01853887 is an active company. Currently registered at Pannier Market TR1 2JU, Truro the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Geoffrey R., Ricky K. and Suzanne B. and others. In addition one secretary - Therase M. - is with the company. 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.

Truro Pannier Market Traders Limited Address / Contact

Office Address Pannier Market
Office Address2 Back Quay
Town Truro
Post code TR1 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01853887
Date of Incorporation Tue, 9th Oct 1984
Industry Retail sale via stalls and markets of other goods
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Geoffrey R.

Position: Director

Appointed: 01 June 2021

Ricky K.

Position: Director

Appointed: 06 December 2007

Therase M.

Position: Secretary

Appointed: 28 April 2007

Suzanne B.

Position: Director

Appointed: 17 January 2001

Therase M.

Position: Director

Appointed: 12 February 1997

Julia B.

Position: Director

Appointed: 06 December 2007

Resigned: 09 April 2013

John M.

Position: Secretary

Appointed: 17 March 2004

Resigned: 25 April 2007

Philip M.

Position: Director

Appointed: 30 May 2002

Resigned: 01 February 2005

Lisa C.

Position: Director

Appointed: 27 February 2002

Resigned: 01 October 2020

Colett W.

Position: Director

Appointed: 13 January 1999

Resigned: 26 February 2003

Margaret A.

Position: Director

Appointed: 13 January 1999

Resigned: 20 September 2004

Terence B.

Position: Director

Appointed: 13 January 1999

Resigned: 26 February 2003

Michael D.

Position: Director

Appointed: 15 October 1997

Resigned: 17 January 2001

Christopher B.

Position: Director

Appointed: 15 October 1997

Resigned: 13 January 1999

Graham C.

Position: Director

Appointed: 15 October 1997

Resigned: 31 October 2000

Jason D.

Position: Director

Appointed: 08 November 1995

Resigned: 13 January 1999

Christopher B.

Position: Director

Appointed: 08 March 1995

Resigned: 19 February 1996

Stephen W.

Position: Director

Appointed: 05 October 1994

Resigned: 28 April 2022

Anthony S.

Position: Director

Appointed: 30 June 1993

Resigned: 10 June 1999

Christopher H.

Position: Secretary

Appointed: 01 May 1993

Resigned: 17 March 2004

Christopher T.

Position: Director

Appointed: 12 November 1992

Resigned: 17 February 1993

Suzanne B.

Position: Director

Appointed: 11 November 1992

Resigned: 15 October 1997

Margaret A.

Position: Director

Appointed: 11 November 1992

Resigned: 15 October 1997

Alison M.

Position: Director

Appointed: 11 November 1992

Resigned: 10 January 1996

Anthony M.

Position: Director

Appointed: 06 April 1992

Resigned: 01 February 2005

Tito D.

Position: Director

Appointed: 06 April 1992

Resigned: 12 February 1997

John M.

Position: Director

Appointed: 06 April 1992

Resigned: 18 November 1992

Gary M.

Position: Director

Appointed: 06 April 1992

Resigned: 17 February 1993

John R.

Position: Director

Appointed: 06 April 1992

Resigned: 29 July 1992

Maurice J.

Position: Director

Appointed: 06 April 1992

Resigned: 24 May 1993

Christopher T.

Position: Director

Appointed: 06 April 1992

Resigned: 11 November 1992

Michael D.

Position: Director

Appointed: 06 April 1992

Resigned: 31 October 1999

Ian L.

Position: Nominee Secretary

Appointed: 06 April 1992

Resigned: 30 April 1993

Maureen W.

Position: Director

Appointed: 06 April 1992

Resigned: 26 February 1992

Philip M.

Position: Director

Appointed: 06 April 1992

Resigned: 15 October 1997

Wendy W.

Position: Director

Appointed: 06 April 1992

Resigned: 16 July 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Therase M. The abovementioned PSC has significiant influence or control over the company,.

Therase M.

Notified on 1 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth17 63615 274     
Balance Sheet
Current Assets22 79722 0129 90911 6708 9924 3493 731
Net Assets Liabilities  7 0376 2355 5915 4544 499
Net Assets Liabilities Including Pension Asset Liability17 63615 274     
Reserves/Capital
Shareholder Funds17 63615 274     
Other
Average Number Employees During Period   4444
Creditors  2 8948 4516 1401 2221 210
Fixed Assets3 0742 6123 5742 8752 7392 3271 978
Net Current Assets Liabilities24 38321 8098 0237 4522 8523 1272 521
Total Assets Less Current Liabilities27 45724 42111 59710 3275 5915 4544 499
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 5604 092   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 9716 7511 0084 233   
Accruals Deferred Income9 8219 147     
Creditors Due Within One Year8 3856 954     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 10th, May 2023
Free Download (2 pages)

Company search

Advertisements