UKBizDB.co.uk

TRI ELECTRICS LIMITED

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

This company is commonly known as Tri Electrics Limited. The company was founded 7 years ago and was given the registration number 10409520. The firm's registered office is in AMERSHAM. You can find them at Unit C2d Comet Studios, De Havilland Court Penn Street, Amersham, Buckinghamshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TRI ELECTRICS LIMITED
Company Number:10409520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit C2d Comet Studios, De Havilland Court Penn Street, Amersham, Buckinghamshire, United Kingdom, HP7 0PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, EC2V 7BG

Secretary04 October 2016Active
45, Gresham Street, London, EC2V 7BG

Secretary04 October 2016Active
45, Gresham Street, London, EC2V 7BG

Director04 October 2016Active
45, Gresham Street, London, EC2V 7BG

Director04 October 2016Active

People with Significant Control

Mr Michael Richard Aldridge
Notified on:04 October 2016
Status:Active
Date of birth:March 1988
Nationality:British
Address:45, Gresham Street, London, EC2V 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Neil Brian Roblett
Notified on:04 October 2016
Status:Active
Date of birth:January 1981
Nationality:British
Address:45, Gresham Street, London, EC2V 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Neil Brian Roblett
Notified on:04 October 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:58 Main Road, Naphill, High Wycombe, United Kingdom, HP14 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Aldridge
Notified on:04 October 2016
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:Unit C2d Comet Studios, De Havilland Court, Amersham, England, HP7 0PX
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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 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
2023-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-04Address

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

Download
2022-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-30Address

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

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-18Officers

Change person secretary company with change date.

Download
2020-02-18Address

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

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2020-02-03Officers

Change person director company with change date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Officers

Change person secretary company with change date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Change person secretary company with change date.

Download
2018-05-14Officers

Change person secretary company with change date.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-03-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.