UKBizDB.co.uk

FIRST TRI SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Tri Solutions Limited. The company was founded 15 years ago and was given the registration number 06749685. The firm's registered office is in HAYWARDS HEATH. You can find them at 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FIRST TRI SOLUTIONS LIMITED
Company Number:06749685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, United Kingdom, RH16 1BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP

Secretary14 November 2008Active
3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP

Director14 November 2008Active

People with Significant Control

Peter Richard Knapp
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy Rhys Knapp
Notified on:06 April 2016
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:United Kingdom
Address:Clare Lodge, 13b Langton Road, Tunbridge Wells, United Kingdom, TN4 8XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elaine Claire Knapp
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:3rd Floor, 21 Perrymount Road, Haywards Heath, England, RH16 3TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-06Dissolution

Dissolution application strike off company.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Officers

Change person secretary company with change date.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-08-01Officers

Change person director company with change date.

Download
2022-08-01Address

Change registered office address company with date old address new address.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Officers

Change person secretary company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Officers

Change person director company with change date.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.