Company number 02286029
Status Active
Incorporation Date 11 August 1988
Company Type Private Limited Company
Address 94 HALSTEAD STREET, LEICESTER, LE5 3RD
Home Country United Kingdom
Nature of Business 13910 - Manufacture of knitted and crocheted fabrics
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Satisfaction of charge 022860290003 in full; Registration of charge 022860290004, created on 16 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of T. R. Y. LIMITED are www.try.co.uk, and www.t-r-y.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. T R Y Limited is a Private Limited Company.
The company registration number is 02286029. T R Y Limited has been working since 11 August 1988.
The present status of the company is Active. The registered address of T R Y Limited is 94 Halstead Street Leicester Le5 3rd. . ADAM, Haroon Essop is a Secretary of the company. ADAM, Haroon Essop is a Director of the company. MAKADAM, Mohamed Faruk is a Director of the company. Director ADAM, Ali Essop has been resigned. Director GHODAWALLAH, Abdul Rehman has been resigned. The company operates in "Manufacture of knitted and crocheted fabrics".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mohamed Faruk Makadam
Notified on: 6 April 2016
71 years old
Nature of control: Right to appoint and remove directors
Mr Haroon Essop Adam
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors
Mr Irfan Adam
Notified on: 6 April 2016
40 years old
Nature of control: Right to appoint and remove directors
Mr Hassan Faruk Makadam
Notified on: 6 April 2016
45 years old
Nature of control: Right to appoint and remove directors
T. R. Y. LIMITED Events
21 Nov 2016
Satisfaction of charge 022860290003 in full
17 Nov 2016
Registration of charge 022860290004, created on 16 November 2016
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 30 August 2016 with updates
24 Nov 2015
Satisfaction of charge 022860290002 in full
...
... and 67 more events
21 Sep 1988
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
14 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Sep 1988
Registered office changed on 14/09/88 from: temple house, 20 holywell row, london, EC2A 4JB
16 November 2016
Charge code 0228 6029 0004
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: The Trustees of the T.R.Y. Limited Self Administered Pension Scheme
Description: Contains fixed charge…
24 November 2015
Charge code 0228 6029 0003
Delivered: 24 November 2015
Status: Satisfied
on 21 November 2016
Persons entitled: The Trustees of the T.R.Y. Limited Self Administered Pension Scheme
Description: Contains fixed charge…
24 November 2014
Charge code 0228 6029 0002
Delivered: 25 November 2014
Status: Satisfied
on 24 November 2015
Persons entitled: The Trustees of the T.R.Y. Limited Self Administered Pension Scheme
Description: Contains fixed charge…
14 December 1989
Mortgage debenture
Delivered: 19 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…