Active
Company Information for TRO GROUP LIMITED
BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
|
Company Registration Number
02361809
Private Limited Company
Active |
Company Name | ||
---|---|---|
TRO GROUP LIMITED | ||
Legal Registered Office | ||
BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 02361809 | |
---|---|---|
Company ID Number | 02361809 | |
Date formed | 1989-03-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB984235592 |
Last Datalog update: | 2024-02-06 08:07:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRO GROUP INC. | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Revoked | Company formed on the 2012-03-14 | |
TRO GROUP LLC | 153 RANDI RD BELLVILLE TX 77418 | Active | Company formed on the 2018-02-01 | |
TRO GROUP INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SALLY ANN BRAY |
||
CAMERON PARSONS |
||
GARY JOHN SMITH |
||
PATRICK MICHAEL WYRLEY-BIRCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DOUGLAS TRUEMAN |
Director | ||
THOMAS WILLIAM PREECE |
Director | ||
JONATHAN WILLIAM AINSLIE KLINGENDER |
Director | ||
KEITH O'LOUGHLIN |
Director | ||
ROBERT ALLEN |
Director | ||
JAMES CHRISTOPHER BARDSLEY WHITWORTH |
Director | ||
MICHAEL JOHN WYLLIE HUGHES |
Director | ||
PAUL WOOLLEY |
Director | ||
GARY JOHN NURSE |
Company Secretary | ||
THOMAS BRADSHAW GENTLE |
Director | ||
GARY JOHN NURSE |
Director | ||
PATRICK MICHAEL WYRLEY-BIRCH |
Director | ||
ROBERT CHARLES HARBER |
Director | ||
IAN ANTHONY RUSSELL |
Director | ||
SUSAN MURIEL RUSSELL |
Director | ||
JANICE MARGARET HOAD |
Director | ||
MARK LINSSEN |
Director | ||
NEIL DAVID LATTER |
Director | ||
IAN ANTHONY RUSSELL |
Company Secretary | ||
SUSAN MURIEL RUSSELL |
Company Secretary | ||
PHILIP JOHN DOIG |
Director | ||
IAN ANTHONY RUSSELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADELPHI VALUES LIMITED | Company Secretary | 2009-06-24 | CURRENT | 1992-11-03 | Active | |
FISHBURN COMMUNICATIONS LIMITED | Company Secretary | 2008-12-15 | CURRENT | 1990-08-23 | Dissolved 2017-01-17 | |
PROXIMITY LONDON LIMITED | Company Secretary | 2008-11-20 | CURRENT | 1991-06-05 | Active - Proposal to Strike off | |
ABBOTT MEAD VICKERS.BBDO LIMITED | Company Secretary | 2008-11-20 | CURRENT | 1985-08-02 | Active | |
PHD MEDIA LIMITED | Company Secretary | 2008-10-20 | CURRENT | 1989-09-19 | Active | |
DRUM OMG LIMITED | Company Secretary | 2008-10-20 | CURRENT | 1994-03-03 | Active | |
DIVERSIFIED ENERGY COMMUNICATIONS LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1985-02-13 | Dissolved 2017-03-21 | |
DAGGERWING GROUP LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1993-04-15 | Active | |
AMCI EUROPE LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Active | |
VIRION INTERACTIVE LIMITED | Company Secretary | 2007-06-28 | CURRENT | 2007-06-28 | Dissolved 2017-01-17 | |
CRITICAL MASS (UK) LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-04 | Active | |
SIEGEL+GALE LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2003-04-07 | Active | |
FLAMINGO RESEARCH LIMITED | Company Secretary | 2006-12-19 | CURRENT | 1992-07-30 | Active - Proposal to Strike off | |
WEAPON 7 LTD | Company Secretary | 2006-11-02 | CURRENT | 2001-09-03 | Dissolved 2016-01-26 | |
TBWAMCR LIMITED | Company Secretary | 2006-02-17 | CURRENT | 1987-09-03 | Active | |
G PLUS LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2000-10-06 | Active | |
PORTLAND PR EUROPE LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2002-09-27 | Active | |
EXPERIENCE WORLDWIDE LIMITED | Company Secretary | 2005-12-19 | CURRENT | 1997-06-20 | Dissolved 2016-05-10 | |
THE BEANSTALK GROUP UK LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2001-02-14 | Active | |
THE CINNAMON AGENCY LIMITED | Company Secretary | 2005-09-07 | CURRENT | 2005-09-07 | Liquidation | |
OMNICOM INTERNATIONAL FINANCE | Company Secretary | 2005-06-27 | CURRENT | 2005-06-27 | Active | |
OMNICOM FINANCIAL SERVICES LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2004-11-24 | Active | |
PROXIMITY WORLDWIDE LIMITED | Company Secretary | 2004-12-16 | CURRENT | 2000-07-04 | Active - Proposal to Strike off | |
OMNICOM MANAGEMENT EUROPE | Company Secretary | 2004-11-19 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
CDS EMEA LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2004-07-08 | Active - Proposal to Strike off | |
EGPLUS WORLDWIDE LIMITED | Company Secretary | 2004-09-10 | CURRENT | 1971-11-04 | Active | |
BEING LONDON LIMITED | Company Secretary | 2004-07-26 | CURRENT | 1995-10-30 | Active - Proposal to Strike off | |
HALL & PARTNERS EUROPE LIMITED | Company Secretary | 2003-11-26 | CURRENT | 1992-07-23 | Active | |
METHODS+MASTERY LIMITED | Company Secretary | 2003-11-26 | CURRENT | 1999-03-12 | Active | |
REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1993-12-31 | Converted / Closed | |
CEDAR COMMUNICATIONS LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1992-04-24 | Active | |
ABBOTT MEAD VICKERS GROUP LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1977-10-31 | Active | |
ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1996-11-11 | Active | |
REDWOOD PUBLISHING LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1998-06-17 | Active | |
OMNICOM EUROPE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2003-07-01 | Active | |
OMNICOM HOLDINGS LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
DDB EUROPE LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active | |
E-GRAPHICS LIMITED | Company Secretary | 2003-03-05 | CURRENT | 2003-03-05 | Dissolved 2016-09-27 | |
STANIFORTH LIMITED | Company Secretary | 2002-10-31 | CURRENT | 1989-07-12 | Dissolved 2014-12-09 | |
APR MEDIA SERVICES LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Dissolved 2015-01-20 | |
OPTIMUM MEDIA BUYING LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
OMNICOM MEDIA GROUP UK LIMITED | Company Secretary | 2002-05-03 | CURRENT | 2002-05-03 | Active | |
BEING HAKUHODO LIMITED | Company Secretary | 2001-12-14 | CURRENT | 2001-12-14 | Dissolved 2014-05-13 | |
TBWA UK GROUP LIMITED | Company Secretary | 2001-11-30 | CURRENT | 2001-11-30 | Active | |
DESIGNORY UK LIMITED | Company Secretary | 2001-08-09 | CURRENT | 1978-05-09 | Active | |
WOLFF OLINS LIMITED | Company Secretary | 2001-06-01 | CURRENT | 1985-09-06 | Active | |
TBWA UK | Company Secretary | 2001-05-17 | CURRENT | 1980-02-29 | Dissolved 2014-02-04 | |
MEDIA DIRECTION CEE LIMITED | Company Secretary | 2001-04-11 | CURRENT | 1993-06-23 | Dissolved 2014-07-01 | |
TEQUILA INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2001-02-21 | CURRENT | 1998-02-10 | Active | |
TRACK WORLDWIDE LIMITED | Company Secretary | 2001-01-24 | CURRENT | 2001-01-24 | Active | |
CPM UNITED KINGDOM LIMITED | Company Secretary | 2001-01-11 | CURRENT | 1983-09-29 | Active | |
BBDO EUROPEAN HOLDINGS LIMITED | Company Secretary | 2000-12-14 | CURRENT | 2000-12-14 | Active | |
TEQUILA LONDON LIMITED | Company Secretary | 2000-11-03 | CURRENT | 1988-09-27 | Active | |
TEQUILA UK | Company Secretary | 2000-11-03 | CURRENT | 1992-01-14 | Active | |
OMD EMEA LIMITED | Company Secretary | 2000-10-23 | CURRENT | 2000-10-23 | Active | |
OPTIMUM MEDIA CIS LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA EURASIA LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OPTIMUM MEDIA LIMITED | Company Secretary | 2000-07-10 | CURRENT | 2000-06-02 | Active | |
OMEL | Company Secretary | 2000-03-30 | CURRENT | 1998-06-26 | Dissolved 2014-06-10 | |
SPECIALIST PUBLICATIONS (UK) LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1969-10-16 | Active - Proposal to Strike off | |
DIVERSIFIED AGENCY SERVICES LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-02-06 | Active | |
DDB UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1968-06-11 | Active | |
DAS EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1979-12-24 | Active | |
DOREMUS & COMPANY LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-06-30 | Active - Proposal to Strike off | |
DAS FRANCE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1988-11-23 | Active - Proposal to Strike off | |
TRKKN UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1999-07-08 | Active | |
OMNICOM FINANCE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1972-08-03 | Active | |
INTERBRAND GROUP | Company Secretary | 2000-03-30 | CURRENT | 1986-11-06 | Active | |
BBDO EMEA LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1985-04-01 | Active | |
PORTER NOVELLI LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1973-03-13 | Active | |
AMV BBDO INVESTMENTS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-02-14 | Active | |
CPM FIELD MARKETING LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1985-10-02 | Active | |
ADELPHI GROUP LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-01-07 | Active | |
2THENTH LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-11-11 | Active | |
ADELPHI INTERNATIONAL RESEARCH LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-09-04 | Active | |
ADELPHI COMMUNICATIONS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1992-11-03 | Active | |
DAS UK INVESTMENTS LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1995-09-04 | Active | |
TARGETBASE CLAYDON HEELEY LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1989-09-11 | Active - Proposal to Strike off | |
OMNICOM MEDIA GROUP EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1982-09-08 | Active | |
INTERBRAND U.K. LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-03-02 | Active | |
OMD GROUP LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1986-12-01 | Active | |
TBWAWORLDHEALTH LONDON LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1980-04-18 | Active | |
KETCHUM LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1983-06-20 | Active | |
COSINE UK LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1984-04-26 | Active | |
CDM EUROPE LIMITED | Company Secretary | 2000-03-30 | CURRENT | 1972-10-18 | Active | |
NAVIGATOR DDB LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1999-10-01 | Active | |
TDCL GROUP LIMITED | Company Secretary | 1999-10-19 | CURRENT | 1999-10-01 | Active | |
FLEISHMAN-HILLARD GROUP LIMITED | Company Secretary | 1997-08-18 | CURRENT | 1980-10-10 | Active | |
239 OMR LIMITED | Company Secretary | 1997-03-01 | CURRENT | 1984-07-23 | Dissolved 2017-02-21 | |
LUCKY GENERALS LIMITED | Director | 2017-02-22 | CURRENT | 2013-03-07 | Active | |
TBWALONDON LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
LGTBWA LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
TEQUILA LONDON LIMITED | Director | 2008-08-01 | CURRENT | 1988-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
DIRECTOR APPOINTED MR ANDREW PETER ORR | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL WYRLEY-BIRCH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL WYRLEY-BIRCH | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER ORR | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CH01 | Director's details changed for Mr Gary John Smith on 2018-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES | |
PSC05 | Change of details for Cpm United Kingdom Limited as a person with significant control on 2018-09-03 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CH01 | Director's details changed for Mr Patrick Michael Wyrley-Birch on 2018-04-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN SMITH | |
AP01 | DIRECTOR APPOINTED MR CAMERON PARSONS | |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN KLINGENDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH O'LOUGHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM PREECE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
RES13 | FRS 102 REDUCED DISCLOSURE 11/01/2016 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH O'LOUGHLIN / 01/01/2015 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WILLIAM AINSLIE KLINGENDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLEN | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR PETER DOUGLAS TRUEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/14 FULL LIST | |
MISC | SECTION 519 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL WYRLEY-BIRCH / 23/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH O'LOUGHLIN / 23/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLEN / 23/10/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR THOMAS WILLIAM PREECE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WOOLLEY | |
AR01 | 23/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MICHAEL WYRLEY-BIRCH / 04/04/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK MICHAEL WYRLEY-BIRCH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOOLLEY / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH O'LOUGHLIN / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARDSLEY WHITWORTH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WYLLIE HUGHES / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH O'LOUGHLIN / 19/06/2009 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH O'LOUGHLIN / 01/05/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN / 01/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN / 23/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM BURTON ROAD BUSINESS PARK BURTON ROAD NORWICH NORFOLK NR6 6AS | |
CERTNM | COMPANY NAME CHANGED THE RUSSELL ORGANISATION LIMITED CERTIFICATE ISSUED ON 15/01/09 | |
288a | DIRECTOR APPOINTED PAUL WOOLLEY | |
288a | DIRECTOR APPOINTED MICHAEL JOHN WYLLIE HUGHES | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GARY JOHN NURSE LOGGED FORM | |
RES01 | ADOPT ARTICLES 30/07/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS GENTLE | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK WYRLEY-BIRCH | |
288a | DIRECTOR APPOINTED JAMES CHRISTOPHER BARDSLEY WHITWORTH | |
288a | SECRETARY APPOINTED SALLY ANN BRAY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OF0219111 | Active | Licenced property: BURTON ROAD BURTON ROAD BUSINESS PARK NORWICH GB NR6 6AS;PENFOLD DRIVE WYMONDHAM GB NR18 0WZ;HONEY POT LANE JUBILEE PARK COLSTERWORTH GRANTHAM COLSTERWORTH GB NG33 5LZ. Correspondance address: GATEWAY 11 BUSINESS PARK PENFOLD DRIVE WYMONDHAM GB NR18 0WZ |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
TRO GROUP LIMITED owns 5 domain names.
event-support.co.uk hondamarketing.co.uk tro-group.co.uk vmshowsupport.co.uk formula-bmw.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as TRO GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
62019300 | Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits) | |||
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
85285970 | Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality) | |||
73199090 | Knitting needles, bodkins, crochet hooks, embroidery stilettos and similar articles, of iron or steel (excl. sewing, darning or embroidery needles) | |||
42022290 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials | |||
58079010 | Labels, badges and similar articles, of felt or nonwovens, in the piece, in strips or cut to shape or size, not embroidered | |||
63022990 | Printed bedlinen of textile materials (excl. of cotton and man-made fibres, flax or ramie, knitted or crocheted) | |||
65069990 | Headgear, whether or not lined or trimmed, n.e.s. | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
90139090 | Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s. | |||
39262000 | Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |