UKBizDB.co.uk

TRIA-AKTIV (UK) LIMITED

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

This company is commonly known as Tria-aktiv (uk) Limited. The company was founded 36 years ago and was given the registration number 02189118. The firm's registered office is in BROAD STREET PLACE. You can find them at Bath Ymca, International House, Broad Street Place, Bath. This company's SIC code is 55202 - Youth hostels.

Company Information

Name:TRIA-AKTIV (UK) LIMITED
Company Number:02189118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55202 - Youth hostels
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Bath Ymca, International House, Broad Street Place, Bath, BA1 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Braysdown Lane, Peasedown St. John, Bath, BA2 8HS

Secretary01 June 2001Active
8 St Saviours Terrace, Bath, BA1 6RL

Director14 February 2006Active
47 Braysdown Lane, Peasedown St. John, Bath, BA2 8HS

Director03 August 2007Active
40 Old England Way, Bath, BA2 8TL

Director14 February 2006Active
50, Brookfield Park, Weston, Bath, England, BA1 4JJ

Director26 July 2017Active
32 Ringwood Road, Bath, BA2 3JL

Secretary12 December 2000Active
18 Montgomery Road, Up Hatherley, Cheltenham, GL51 3LB

Secretary-Active
11 Braysdown Close, Pleasedown Saint John,

Secretary14 October 1996Active
Peen Lea House, Penn Lea Road No 50, Bath, BA1 3RD

Director-Active
89 Napier Road, Bath, BA1 4LW

Director19 October 2001Active
26 Overndale Road, Bristol, BS16 2RT

Director16 August 2007Active
Eastern House Beechen Cliff Road, Bath, BA2 4QS

Director24 August 1992Active
5 Connaught Mansions, Great Pulteney Street, Bath, BA2 4BP

Director22 October 2002Active
110 The Midlands, Holt, BA14 6RQ

Director01 April 2000Active
5, Lansdown Grove Lodge, Bath, England, BA1 5EJ

Director07 March 2014Active
Moor View, Eastfield Crescent, Plymouth, PL3 5JX

Director-Active
50, Brookfield Park, Bath, England, BA1 4JJ

Director26 March 2015Active
The Old Brewery, Doynton, Nr Bristol, United Kingdom, BS30 5TD

Director23 February 2018Active
The Old Brewery, Doynton, Bristol, BS15 5TD

Director14 October 1996Active
Bath Ymca, International House, Broad Street Place, BA1 5LH

Director13 May 2011Active
18 Montgomery Road, Up Hatherley, Cheltenham, GL51 3LB

Director-Active
11 Braysdown Close, Pleasedown Saint John,

Director01 April 2000Active
35 Wardlow Gardens, Crownhill, Plymouth, PL6 5PU

Director-Active

People with Significant Control

Mr Michael John Fairbeard
Notified on:16 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Ymca Brunel Group, Broad Street Place, Bath, United Kingdom, BA1 5LH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type small.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-09-14Address

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

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Change account reference date company current extended.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type small.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2017-08-18Accounts

Accounts with accounts type small.

Download
2017-08-01Officers

Appoint person director company with name date.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Accounts with accounts type small.

Download
2016-02-23Officers

Appoint person director company with name date.

Download
2015-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.