UKBizDB.co.uk

TRIBUS MANUFACTURING LTD

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

This company is commonly known as Tribus Manufacturing Ltd. The company was founded 8 years ago and was given the registration number 09992796. The firm's registered office is in LONDON. You can find them at Millbank Tower, Millbank, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TRIBUS MANUFACTURING LTD
Company Number:09992796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Millbank Tower, Millbank, London, England, SW1P 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millbank Tower, Millbank, London, England, SW1P 4QP

Director13 May 2020Active
Millbank Tower, Millbank, London, England, SW1P 4QP

Director08 February 2016Active
Millbank Tower, Millbank, London, England, SW1P 4QP

Director08 February 2016Active
Millbank Tower, Millbank, London, England, SW1P 4QP

Director13 May 2020Active

People with Significant Control

Project Etopia Group Limited
Notified on:13 May 2020
Status:Active
Country of residence:England
Address:Millbank Tower, Millbank, London, England, SW1P 4QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Tribus Manufacturing Limited
Notified on:20 June 2017
Status:Active
Country of residence:England
Address:Unit 4a, Howden Industrial Estate, Tiverton, England, EX16 5HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lee Mcardle
Notified on:01 January 2017
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:28, Sunningbrook Road, Tiverton, England, EX16 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Roy Coles
Notified on:01 January 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:28, Sunningbrook Road, Tiverton, England, EX16 6EB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Gazette

Gazette filings brought up to date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type small.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Change account reference date company previous extended.

Download
2020-05-21Address

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

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-19Mortgage

Mortgage charge whole release with charge number.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.