This company is commonly known as Tribon Solutions (uk) Limited. The company was founded 33 years ago and was given the registration number 02554521. The firm's registered office is in CAMBRIDGE. You can find them at Aveva Solutions Limited, High, Cross, Madingley Road, Cambridge, Cambs. This company's SIC code is 99999 - Dormant Company.
Name | : | TRIBON SOLUTIONS (UK) LIMITED |
---|---|---|
Company Number | : | 02554521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aveva Solutions Limited, High, Cross, Madingley Road, Cambridge, Cambs, CB3 0HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
High Cross, Madingley Road, Cambridge, United Kingdom, CB3 0HB | Director | 27 March 2023 | Active |
High Cross, Madingley Road, Cambridge, United Kingdom, CB3 0HB | Director | 18 January 2023 | Active |
Westward Farm, Winwick, Huntingdon, England, PE28 5PP | Secretary | 31 December 2010 | Active |
High Cross, Madingley Road, Cambridge, United Kingdom, CB3 0HB | Secretary | 16 July 2015 | Active |
10 Northolt Avenue, Cramlington, NE23 1RJ | Secretary | - | Active |
4 Glebe Close, Toft, Cambridge, CB3 7RR | Secretary | 20 July 2004 | Active |
Sjalvbindaregatan 6, Malmo S 216 21, Sweden, FOREIGN | Director | 15 April 1994 | Active |
Oak House, Greenstiles Lane, Swanland, HU14 3NH | Director | 15 April 1994 | Active |
31 King Edward Road, North Shields, NE30 2RW | Director | - | Active |
282 Fernhill Road, Cove, Farnborough, GU14 9EE | Director | - | Active |
3 Parkhouse Manor, Old Quay Road, Holywood, BT18 0BQ | Director | 15 April 1994 | Active |
26 Edward Street, Morpeth, NE61 1UR | Director | 01 September 1996 | Active |
10 Northolt Avenue, Cramlington, NE23 1RJ | Director | 01 April 1992 | Active |
3 Wild Orchard, Faulkland, Bath, BA3 5XJ | Director | - | Active |
Elias Fries Park 4, Lund, Sweden, | Director | 12 February 2003 | Active |
High Cross, Madingley Road, Cambridge, United Kingdom, CB3 0HB | Director | 31 December 2010 | Active |
8 Park Drive, Heskott Park, Morpoth, NE61 6OA | Director | 01 April 1992 | Active |
Town House 49 High Street, Haslemere, United Kingdom, GU27 2JY | Director | 09 August 2006 | Active |
Vinkelhaken 17, Sodra Sanby, 24732 | Director | 01 April 1996 | Active |
25 Woodlands, Ponteland, Northumberland, NE20 9EU | Director | 01 April 1996 | Active |
Mesangatan 5, Lomma 234 42, Sweden, FOREIGN | Director | 15 April 1994 | Active |
Berberisvagen 4, Veberod, 24014, Sweden, | Director | 10 April 2000 | Active |
Steffens Vag 13a, Hollviken, 23600, Sweden, | Director | 10 April 2000 | Active |
4 Glebe Close, Toft, Cambridge, CB3 7RR | Director | 09 August 2006 | Active |
4, Glebe Close, Toft, Cambridge, United Kingdom, CB3 7RR | Director | 09 August 2006 | Active |
High Cross, Madingley Road, Cambridge, United Kingdom, CB3 0HB | Director | 08 July 2016 | Active |
Aveva Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | High Cross, Madingley Road, Cambridge, England, CB3 0HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-10 | Capital | Legacy. | Download |
2023-07-10 | Insolvency | Legacy. | Download |
2023-07-10 | Resolution | Resolution. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Officers | Termination secretary company with name termination date. | Download |
2021-10-29 | Accounts | Change account reference date company current extended. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-23 | Officers | Change person director company with change date. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.