UKBizDB.co.uk

TRIB3 LIMITED

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

This company is commonly known as Trib3 Limited. The company was founded 9 years ago and was given the registration number 09625656. The firm's registered office is in YORK. You can find them at Rievaulx House 1 St Marys Court, Blossom Street, York, North Yorkshire. This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:TRIB3 LIMITED
Company Number:09625656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Rievaulx House 1 St Marys Court, Blossom Street, York, North Yorkshire, England, YO24 1AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M2 3BD

Director01 August 2022Active
Rievaulx House, 1 St Marys Court, Blossom Street, York, England, YO24 1AH

Secretary05 June 2015Active
Rievaulx House, 1 St Marys Court, Blossom Street, York, England, YO24 1AH

Director07 June 2016Active
Marland House, 13 Huddersfield Road, Barnsley, S70 2LW

Director05 June 2015Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director05 June 2015Active
Rievaulx House, 1 St Marys Court, Blossom Street, York, England, YO24 1AH

Director05 June 2015Active
Rievaulx House, 1 St Marys Court, Blossom Street, York, England, YO24 1AH

Director07 April 2020Active
Rievaulx House, 1 St Marys Court, Blossom Street, York, England, YO24 1AH

Director05 June 2015Active
Marland House, 13 Huddersfield Road, Barnsley, S70 2LW

Director05 June 2015Active
Marland House, 13 Huddersfield Road, Barnsley, S70 2LW

Director05 June 2015Active
557, Ecclesall Road, Sheffield, England, S11 8PR

Director05 June 2015Active

People with Significant Control

Trib3 International Limited
Notified on:11 June 2018
Status:Active
Country of residence:England
Address:Rievaulx House, 1 St Mary's Court, York, England, YO24 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Barnaby Cross
Notified on:07 June 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Cedar House, 63 Napier Street, Sheffield, England, S11 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michelle Eleanor Bower
Notified on:07 June 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Cedar House, 63 Napier Street, Sheffield, England, S11 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel John Summerson
Notified on:07 June 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Cedar House, 63 Napier Street, Sheffield, England, S11 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Kevin Yates
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Rievaulx House, 1 St Marys Court, York, England, YO24 1AH
Nature of control:
  • Ownership of shares 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 (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
2024-03-11Insolvency

Liquidation in administration extension of period.

Download
2023-11-02Insolvency

Liquidation in administration progress report.

Download
2023-06-28Address

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

Download
2023-05-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-04-18Insolvency

Liquidation in administration proposals.

Download
2023-04-15Address

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

Download
2023-04-15Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-12Officers

Termination director company with name termination date.

Download
2023-01-31Address

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

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2019-11-14Accounts

Change account reference date company current extended.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.