Background WavePink WaveYellow Wave

TRS GOLF LTD (12212765)

TRS GOLF LTD (12212765) is an active UK company. incorporated on 18 September 2019. with registered office in Chepstow. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TRS GOLF LTD has been registered for 6 years. Current directors include BOND, Liam Stephen.

Company Number
12212765
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
36 Mount Way, Chepstow, NP16 5NF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BOND, Liam Stephen
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRS GOLF LTD

TRS GOLF LTD is an active company incorporated on 18 September 2019 with the registered office located in Chepstow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TRS GOLF LTD was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

12212765

LTD Company

Age

6 Years

Incorporated 18 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

36 Mount Way Chepstow, NP16 5NF,

Previous Addresses

Almswood House 93 High Street Evesham Worcestershire WR11 4DU England
From: 16 September 2020To: 9 March 2021
Baldwins Almswood House 93 High Street Evesham Worcestershire WR11 4DU England
From: 3 March 2020To: 16 September 2020
Innovation House One Juniper West Fenton Way Basildon Essex SS15 6TD United Kingdom
From: 18 September 2019To: 3 March 2020
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
May 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BOND, Liam Stephen

Active
Mount Way, ChepstowNP16 5NF
Born July 1970
Director
Appointed 28 Oct 2019

ANDERSON, Robert

Resigned
One Juniper West, BasildonSS15 6TD
Born April 1965
Director
Appointed 18 Sept 2019
Resigned 13 Nov 2019

MCGEE, Karl Nicholas

Resigned
One Juniper West, BasildonSS15 6TD
Born August 1966
Director
Appointed 18 Sept 2019
Resigned 13 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Liam Stephen Bond

Active
Mount Way, ChepstowNP16 5NF
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Nov 2019
One Jupiter West, BasildonSS15 6TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2019
Ceased 27 Feb 2023
One Juniper West, BasildonSS15 6TD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2019
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Incorporation Company
18 September 2019
NEWINCIncorporation