UKBizDB.co.uk

TREYCORE LIMITED

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

This company is commonly known as Treycore Limited. The company was founded 13 years ago and was given the registration number NI606536. The firm's registered office is in BELFAST. You can find them at 41 Arthur Street, , Belfast, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:TREYCORE LIMITED
Company Number:NI606536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 March 2011
End of financial year:31 March 2018
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:41 Arthur Street, Belfast, Northern Ireland, BT1 4GB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Arthur Street, Belfast, Northern Ireland, BT1 4GB

Director19 February 2020Active
Unit 7c, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, BT34 3FN

Secretary10 March 2011Active
2, Oak Grange, Warrenpoint, Newry, Northern Ireland, BT34 3TL

Director10 March 2011Active
Unit 7c, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, BT34 3FN

Director10 March 2011Active
Unit 7c, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, BT34 3FN

Director10 May 2017Active

People with Significant Control

Mr Sarel Jac Sean Pieterse
Notified on:25 June 2019
Status:Active
Date of birth:May 1976
Nationality:South African
Address:Unit 7c, Milltown Industrial Estate, Greenan Road, Newry, BT34 3FN
Nature of control:
  • Significant influence or control
Ms Nicky Maria Kinsella
Notified on:10 March 2017
Status:Active
Date of birth:June 1961
Nationality:Irish
Address:Unit 7c, Milltown Industrial Estate, Greenan Road, Newry, BT34 3FN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-08-11Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-17Gazette

Gazette notice voluntary.

Download
2020-03-10Dissolution

Dissolution application strike off company.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Address

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

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Mortgage

Mortgage satisfy charge full.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-05-19Officers

Appoint person director company with name date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Mortgage

Mortgage charge whole release with charge number.

Download
2017-01-23Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.