Background WavePink WaveYellow Wave

TRN ELECTRICAL LTD (04922981)

TRN ELECTRICAL LTD (04922981) is an active UK company. incorporated on 6 October 2003. with registered office in Crewkerne. The company operates in the Construction sector, engaged in electrical installation. TRN ELECTRICAL LTD has been registered for 22 years. Current directors include COLEMAN, Guy, KEELER, Nicholas Leslie Ronald.

Company Number
04922981
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
Coombe Farm, Crewkerne, TA18 8RR
Industry Sector
Construction
Business Activity
Electrical installation
Directors
COLEMAN, Guy, KEELER, Nicholas Leslie Ronald
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRN ELECTRICAL LTD

TRN ELECTRICAL LTD is an active company incorporated on 6 October 2003 with the registered office located in Crewkerne. The company operates in the Construction sector, specifically engaged in electrical installation. TRN ELECTRICAL LTD was registered 22 years ago.(SIC: 43210)

Status

active

Active since 22 years ago

Company No

04922981

LTD Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

MEDIABAND LIMITED
From: 6 October 2003To: 4 November 2003
Contact
Address

Coombe Farm Roundham Crewkerne, TA18 8RR,

Previous Addresses

Oak Apple House North Street Milborne Port Sherborne Dorset DT9 5EW England
From: 30 August 2018To: 9 January 2019
York House Coldharbour Business Park Sherborne Dorset DT9 4JW
From: 31 October 2012To: 30 August 2018
York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW
From: 6 October 2003To: 31 October 2012
Timeline

6 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Oct 03
Loan Cleared
Sept 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Sept 19
Director Joined
Feb 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COLEMAN, Guy

Active
Roundham, CrewkerneTA18 8RR
Born December 1965
Director
Appointed 26 Feb 2020

KEELER, Nicholas Leslie Ronald

Active
Roundham, CrewkerneTA18 8RR
Born March 1962
Director
Appointed 05 Dec 2017

NOYES, Janice

Resigned
Seaborough, BeaminsterDT8 3QY
Secretary
Appointed 15 Jun 2009
Resigned 27 Mar 2012

AFB COMPANY SECRETARIAL SERVICES LIMITED

Resigned
York House, SherborneDT9 4JW
Corporate secretary
Appointed 17 Nov 2003
Resigned 18 Jun 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 31 Oct 2003

NOYES, Timothy Robert

Resigned
Roundham, CrewkerneTA18 8RR
Born January 1962
Director
Appointed 31 Oct 2003
Resigned 30 May 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Oct 2003
Resigned 31 Oct 2003

Persons with significant control

2

1 Active
1 Ceased

Sswuk Ltd

Active
Roundham, CrewkerneTA18 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Dec 2017

Mr Timothy Robert Noyes

Ceased
Coldharbour Business Park, SherborneDT9 4JW
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 March 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
2 April 2007
287Change of Registered Office
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
11 December 2004
225Change of Accounting Reference Date
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
287Change of Registered Office
Legacy
24 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 October 2003
NEWINCIncorporation