Background WavePink WaveYellow Wave

TRS WHOLESALE CO. LIMITED (02108436)

TRS WHOLESALE CO. LIMITED (02108436) is an active UK company. incorporated on 10 March 1987. with registered office in Watford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. TRS WHOLESALE CO. LIMITED has been registered for 39 years. Current directors include GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr.

Company Number
02108436
Status
active
Type
ltd
Incorporated
10 March 1987
Age
39 years
Address
Building 3 Croxley Park, Watford, WD18 8YG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
GOVINDASAMY, Kumaraguruparan, IDICULA, George, Dr
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRS WHOLESALE CO. LIMITED

TRS WHOLESALE CO. LIMITED is an active company incorporated on 10 March 1987 with the registered office located in Watford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. TRS WHOLESALE CO. LIMITED was registered 39 years ago.(SIC: 46390)

Status

active

Active since 39 years ago

Company No

02108436

LTD Company

Age

39 Years

Incorporated 10 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

GALLANTBUY LIMITED
From: 10 March 1987To: 24 April 1987
Contact
Address

Building 3 Croxley Park Watford, WD18 8YG,

Previous Addresses

Trs Head Office Southbridge Way the Green Southall Middlesex UB2 4BY England
From: 14 May 2020To: 2 June 2021
24 Bedford Row London WC1R 4TQ United Kingdom
From: 19 March 2019To: 14 May 2020
24 Bedford Row London WC1R 4TG
From: 16 December 2011To: 19 March 2019
24 Bedford Row London WC1 4EB
From: 10 March 1987To: 16 December 2011
Timeline

28 key events • 2019 - 2025

Funding Officers Ownership
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Jan 20
Loan Secured
Feb 20
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GOVINDASAMY, Kumaraguruparan

Active
Croxley Park, WatfordWD18 8YG
Born August 1978
Director
Appointed 11 Jan 2024

IDICULA, George, Dr

Active
Kenrick Way, West BromwichB71 4EA
Born January 1959
Director
Appointed 08 Apr 2025

SUTERWALLA, Hatim Taherally

Resigned
Bedford Row, LondonWC1R 4TQ
Secretary
Appointed N/A
Resigned 25 Nov 2019

GUHA, Damian Sankar

Resigned
Croxley Park, WatfordWD18 8YG
Born May 1972
Director
Appointed 20 Dec 2023
Resigned 18 Apr 2025

HALL, Michael Edward

Resigned
Croxley Park, WatfordWD18 8YG
Born April 1963
Director
Appointed 24 Mar 2023
Resigned 11 Jan 2024

HUDSON, Jeremy Stuart

Resigned
Croxley Park, WatfordWD18 8YG
Born June 1968
Director
Appointed 25 Nov 2019
Resigned 29 Mar 2023

PARMAR, Umesh Purshottam

Resigned
Croxley Park, WatfordWD18 8YG
Born August 1965
Director
Appointed 16 Jan 2020
Resigned 24 Mar 2023

PIKE, Nicholas John

Resigned
Croxley Park, WatfordWD18 8YG
Born December 1962
Director
Appointed 24 Mar 2023
Resigned 20 Dec 2023

SAMANI, Rohit

Resigned
Croxley Park, WatfordWD18 8YG
Born October 1954
Director
Appointed 25 Nov 2019
Resigned 24 Mar 2023

SUTERWALLA, Fakhruddin Taherally

Resigned
Bedford Row, LondonWC1R 4TQ
Born February 1938
Director
Appointed N/A
Resigned 25 Nov 2019

SUTERWALLA, Hatim Taherally

Resigned
Bedford Row, LondonWC1R 4TQ
Born October 1940
Director
Appointed N/A
Resigned 25 Nov 2019

SUTERWALLA, Iqbal Taherally

Resigned
Bedford Row, LondonWC1R 4TQ
Born March 1950
Director
Appointed N/A
Resigned 25 Nov 2019

SUTERWALLA, Mansoor Taherally

Resigned
Bedford Row, LondonWC1R 4TQ
Born October 1945
Director
Appointed N/A
Resigned 25 Nov 2019

SUTERWALLA, Siraj Taherally

Resigned
Bedford Row, LondonWC1R 4TQ
Born November 1944
Director
Appointed N/A
Resigned 25 Nov 2019

Persons with significant control

7

1 Active
6 Ceased
Croxley Park, WatfordWD18 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
LondonW1M 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2019

Mr Iqbal Taherally Suterwalla

Ceased
LondonWC1R 4TQ
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Fakhruddin Taherally Suterwalla

Ceased
LondonWC1R 4TQ
Born February 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Mansoor Taherally Suterwalla

Ceased
LondonWC1R 4TQ
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Hatim Taherally Suterwalla

Ceased
LondonWC1R 4TQ
Born October 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Siraj Taherally Suterwalla

Ceased
LondonWC1R 4TQ
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Mortgage Charge Part Both With Charge Number
16 December 2025
MR05Certification of Charge
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
24 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 August 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Resolution
11 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
17 October 2005
244244
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
7 February 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
12 October 1994
363x363x
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
15 October 1993
363x363x
Legacy
24 August 1993
288288
Legacy
5 November 1992
363x363x
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
17 October 1991
363x363x
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
1 March 1991
363363
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
23 May 1990
288288
Legacy
11 May 1990
288288
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
16 November 1989
363363
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
3 February 1989
287Change of Registered Office
Legacy
22 December 1988
363363
Resolution
22 June 1987
RESOLUTIONSResolutions
Legacy
1 June 1987
288288
Memorandum Articles
19 May 1987
MEM/ARTSMEM/ARTS
Legacy
6 May 1987
224224
Certificate Change Of Name Company
24 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1987
287Change of Registered Office
Legacy
22 April 1987
288288
Certificate Incorporation
10 March 1987
CERTINCCertificate of Incorporation