UKBizDB.co.uk

TRI2015 LTD

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

This company is commonly known as Tri2015 Ltd. The company was founded 38 years ago and was given the registration number 01960000. The firm's registered office is in STROUD. You can find them at Kingfisher Business Park London Road, Thrupp, Stroud, Gloucestershire. This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:TRI2015 LTD
Company Number:01960000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:Kingfisher Business Park London Road, Thrupp, Stroud, Gloucestershire, GL5 2BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher Business Park, London Road, Thrupp, Stroud, England, GL5 2BY

Secretary01 April 2013Active
Kingfisher Business Park, London Road, Thrupp, Stroud, England, GL5 2BY

Director21 January 2013Active
Old Orchard House, Dipley Road, Hartley Witney, Hook, RG27 8JP

Director04 April 2008Active
Kingfisher Business Park, London Road, Thrupp, Stroud, England, GL5 2BY

Director29 September 2014Active
Pippins, West End, Minchinhampton, GL6 9JA

Secretary04 April 2008Active
Kingfisher Business Park, London Road, Stroud, GL5 2BU

Secretary01 January 2012Active
14 Charlton Park House, Malmesbury, SN16 9DG

Secretary-Active
Moat House, Uckington, Cheltenham, GL51 9SP

Secretary01 November 1994Active
11 Iron Mill Cottages, Minchinhampton, Stroud, GL6 9AL

Director16 August 1999Active
Jasmine Chasewood Corner, Bussage, Stroud, GL6 8JS

Director-Active
Pippins, West End, Minchinhampton, GL6 9JA

Director04 April 2008Active
Moat House, Uckington, Cheltenham, GL51 9SP

Director-Active
Moat House, Uckington, Cheltenham, GL51 9SP

Director-Active
43, Downs Cote Park, Bristol, United Kingdom, BS9 3JT

Director23 August 2011Active

People with Significant Control

Tri Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kingfisher Business Park, London Road, Stroud, England, GL5 2BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type dormant.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type dormant.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Change account reference date company previous extended.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type full.

Download
2016-07-12Mortgage

Mortgage charge whole cease and release with charge number.

Download
2016-04-27Resolution

Resolution.

Download
2016-04-27Change of name

Change of name notice.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Mortgage

Mortgage satisfy charge full.

Download
2016-01-08Mortgage

Mortgage satisfy charge full.

Download
2016-01-08Mortgage

Mortgage satisfy charge full.

Download
2016-01-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.