TRI DISTRIBUTION LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Tri Distribution Ltd. The company was founded 15 years ago and was given the registration number 07151158. The firm's registered office is in LEAMINGTON SPA. You can find them at 2 Chapel Court, 42 Holly Walk, Leamington Spa, Warwickshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Company Information
Name | : | TRI DISTRIBUTION LTD |
---|
Company Number | : | 07151158 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Liquidation |
---|
Incorporation Date | : | 09 February 2010 |
---|
End of financial year | : | 31 December 2019 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
|
---|
Office Address & Contact
Registered Address | : | 2 Chapel Court, 42 Holly Walk, Leamington Spa, Warwickshire, England, CV34 4YS |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 April 2010 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 09 February 2010 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 April 2010 | Active |
People with Significant Control
Tri Distribution Holdings Limited |
Notified on | : | 20 January 2020 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | 2 Chapel Court, 42 Holly Walk, Leamington Spa, England, CV34 4YS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Stephen Chapman |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Wayne Ernest Mumford |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)