UKBizDB.co.uk

TRIBUS (WATCHMAKERS) LIMITED

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

This company is commonly known as Tribus (watchmakers) Limited. The company was founded 4 years ago and was given the registration number 12355706. The firm's registered office is in LIVERPOOL. You can find them at 1 Stanley Street, Muskers Building, Third Floor, Liverpool, . This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:TRIBUS (WATCHMAKERS) LIMITED
Company Number:12355706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:1 Stanley Street, Muskers Building, Third Floor, Liverpool, United Kingdom, L1 6AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Old Hall Street, Liverpool, L3 9HF

Director18 February 2021Active
1, Stanley Street, Muskers Building, Third Floor, Liverpool, United Kingdom, L1 6AA

Director09 December 2019Active
1, Stanley Street, Muskers Building, Third Floor, Liverpool, United Kingdom, L1 6AA

Director09 December 2019Active
1, Stanley Street, Muskers Building, Third Floor, Liverpool, United Kingdom, L1 6AA

Director07 August 2020Active
1, Stanley Street, Muskers Building, Third Floor, Liverpool, United Kingdom, L1 6AA

Director07 August 2020Active
1, Stanley Street, Muskers Building, Third Floor, Liverpool, United Kingdom, L1 6AA

Director09 December 2019Active
1, Stanley Street, Muskers Building, Third Floor, Liverpool, United Kingdom, L1 6AA

Director07 August 2020Active
75, Dale Street, New Oxford House, Liverpool, United Kingdom, L2 2HT

Director09 December 2019Active

People with Significant Control

Tribus (Watchmakers) Holdings Limited
Notified on:16 March 2020
Status:Active
Country of residence:United Kingdom
Address:1, Stanley Street, Muskers Building, Liverpool, United Kingdom, L1 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Michael Ward
Notified on:14 January 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:75, Dale Street, Liverpool, United Kingdom, L2 2HT
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Gazette

Gazette dissolved liquidation.

Download
2023-11-16Insolvency

Liquidation in administration move to dissolution.

Download
2023-05-25Insolvency

Liquidation in administration progress report.

Download
2022-12-13Insolvency

Liquidation in administration progress report.

Download
2022-11-14Insolvency

Liquidation in administration extension of period.

Download
2022-06-10Insolvency

Liquidation in administration progress report.

Download
2022-05-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-02-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-01-07Insolvency

Liquidation in administration proposals.

Download
2021-11-18Address

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

Download
2021-11-17Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.