UKBizDB.co.uk

TRICAS CONSTRUCTION LIMITED

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

This company is commonly known as Tricas Construction Limited. The company was founded 7 years ago and was given the registration number 10607395. The firm's registered office is in SOLIHULL. You can find them at 1623 Warwick Road, Knowle, Solihull, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRICAS CONSTRUCTION LIMITED
Company Number:10607395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1623 Warwick Road, Knowle, Solihull, West Midlands, United Kingdom, B93 9LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1623 Warwick Road, Knowle, Solihull, United Kingdom, B93 9LF

Corporate Secretary08 February 2017Active
1 Radian Court, Knowlhill, Milton Keynes, MK5 8JP

Director08 February 2017Active
1 Radian Court, Knowlhill, Milton Keynes, MK5 8JP

Director01 October 2017Active
1 Radian Court, Knowlhill, Milton Keynes, MK5 8JP

Director01 June 2017Active

People with Significant Control

Tricas Holdings Limited
Notified on:28 November 2022
Status:Active
Country of residence:United Kingdom
Address:1623 Warwick Road, Knowle, Solihull, United Kingdom, B93 9LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alexis John Howard
Notified on:10 February 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:1623 Warwick Road, Knowle, Solihull, United Kingdom, B93 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen David Wilkes
Notified on:01 June 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:1623 Warwick Road, Knowle, Solihull, United Kingdom, B93 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Gibbs
Notified on:08 February 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:1623 Warwick Road, Knowle, Solihull, United Kingdom, B93 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Resolution

Resolution.

Download
2024-03-02Address

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

Download
2024-03-02Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Accounts

Change account reference date company previous extended.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.