Check the

TRS COMMERCIALS LIMITED

Company
TRS COMMERCIALS LIMITED (05223942)

TRS COMMERCIALS

Phone: 01159 442 829
A⁺ rating

ABOUT TRS COMMERCIALS LIMITED

Trowell was the brain child of our owner and Director Colin Kemp and operated as a Vehicle Recovery Company in the East Midlands offering its services to the AA, RAC and Green Flag to name but a few.

Over an 18-year period Colin and his family built up a large and successful vehicle recovery company and at its peak operated from Four depots in the Nottingham and Derby area employing over 50 people in the locality. Acting as a ‘one stop’ shop for all vehicle recovery, roadside and automotive requirements. Including many of the services we offer today such as vehicle maintenance, repairs and MOT’s. The Trowell trucks were a common sight in and around the locality at this time with a fleet of over 20 vehicles operating 365 days a year 24 hours a day.

In 2004 Colin’s daughters, Teri and Suzie joined the family business. TRS Commercials Limited an Isuzu Truck dealership was established at this time acting as an Isuzu Truck sales, servicing, parts and warranty dealership in the East Midlands Area, managed by Teri. Working closely with Nikki King OBE Teri and Colin successfully developed the business and to this day we still offer a specialised knowledge of the Isuzu Truck Product and offer Used Isuzu Truck parts – many of which we export to the global market.

During 2007 the family decided to sell the Roadside and Recovery aspects of the business to a local competitor and to focus entirely on building TRS Vehicle Centre.

The RAC have been serving motorists since 1897, and as the motorist’s champion, it’s their duty to provide motorists with a network of independent garages they can trust, that’s why they set up the RAC Approved Garages Network.

TRS are a Mobil 1 Service Centre and use Mobil™ products ensuring the highest possible standard of protection and performance for our customers vehicles.

We are also the largest UK stockist of used Isuzu Truck Parts.

TRS Commercials Limited, Seven Oakes Road, Stanton by Dale, DE7 4QU.

KEY FINANCES

Year
2015
Assets
£166.85k ▲ £9.3k (5.91 %)
Cash
£1.66k ▲ £0.68k (70.15 %)
Liabilities
£109.16k ▼ £-8.89k (-7.53 %)
Net Worth
£57.69k ▲ £18.2k (46.08 %)

REGISTRATION INFO

Company name
TRS COMMERCIALS LIMITED
Company number
05223942
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Sep 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.trscommercials.co.uk
Phones
01159 442 829
01159 445 951
07970 381 703
Registered Address
SEVEN OAKES LANE,
STANTON BY DALE,
DERBYSHIRE,
DE7 4QU

ECONOMIC ACTIVITIES

29201
Manufacture of bodies (coachwork) for motor vehicles (except caravans)

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

13 Sep 2016
Confirmation statement made on 7 September 2016 with updates
16 May 2016
Total exemption small company accounts made up to 30 September 2015
02 Mar 2016
Appointment of Mrs Teri Hannah Licence as a director on 1 March 2016

CHARGES

5 May 2006
Status
Outstanding
Delivered
12 May 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TRS COMMERCIALS LIMITED DIRECTORS

Teri Licence

  Acting
Appointed
07 October 2009
Role
Secretary
Address
Seven Oakes Lane, Stanton By Dale, Derbyshire, DE7 4QU
Name
LICENCE, Teri

Colin Charles Kemp

  Acting PSC
Appointed
07 September 2004
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Seven Oakes Lane, Stanton By Dale, Derbyshire, DE7 4QU
Country Of Residence
England
Name
KEMP, Colin Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Teri Hannah Licence

  Acting
Appointed
01 March 2016
Occupation
General Manager
Role
Director
Age
39
Nationality
British
Address
Seven Oakes Lane, Stanton By Dale, Derbyshire, DE7 4QU
Country Of Residence
England
Name
LICENCE, Teri Hannah

Linda May Kemp

  Resigned
Appointed
17 March 2006
Resigned
10 November 2009
Role
Secretary
Address
The Stables, Mapperley Lane, Mapperley Village, Ilkeston, Derbyshire, United Kingdom, DE7 6BW
Name
KEMP, Linda May

Carole Ann Reid

  Resigned
Appointed
07 September 2004
Resigned
17 March 2006
Role
Secretary
Address
7 Catherine Avenue, Ilkeston, Derbyshire, DE7 4LX
Name
REID, Carole Ann

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
07 September 2004
Resigned
07 September 2004
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Linda May Kemp

  Resigned
Appointed
07 September 2004
Resigned
10 November 2009
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
The Stables, Mapperley Lane, Mapperley Village, Ilkeston, Derbyshire, United Kingdom, DE7 6BW
Name
KEMP, Linda May

REVIEWS


Check The Company
Excellent according to the company’s financial health.