This company is commonly known as Tricel Water Limited. The company was founded 23 years ago and was given the registration number 04052765. The firm's registered office is in WESTON-SUPER-MARE. You can find them at C/o Dewey Waters Ltd Heritage Works, Winterstoke Road, Weston-super-mare, North Somerset. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TRICEL WATER LIMITED |
---|---|---|
Company Number | : | 04052765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dewey Waters Ltd Heritage Works, Winterstoke Road, Weston-super-mare, North Somerset, BS24 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dewey Waters Ltd, Heritage Works, Winterstoke Road, Weston-Super-Mare, BS24 9AN | Director | 27 July 2006 | Active |
C/O Dewey Waters Ltd, Heritage Works, Winterstoke Road, Weston-Super-Mare, BS24 9AN | Director | 15 August 2008 | Active |
C/O Dewey Waters Ltd, Heritage Works, Winterstoke Road, Weston-Super-Mare, BS24 9AN | Director | 25 February 2009 | Active |
C/O Dewey Waters Ltd, Heritage Works, Winterstoke Road, Weston-Super-Mare, BS24 9AN | Director | 25 February 2009 | Active |
C/O Dewey Waters Ltd, Heritage Works, Winterstoke Road, Weston-Super-Mare, BS24 9AN | Secretary | 04 August 2006 | Active |
2 Angel House Barns, Angel Bank,, Ludlow, SY8 3HT | Secretary | 15 August 2000 | Active |
Pound Cross, Crookstown, Irish, IRISH | Secretary | 22 June 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 15 August 2000 | Active |
8 Chaceley Close, Abbeymead, Gloucester, GL4 7XP | Director | 15 August 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 15 August 2000 | Active |
1a Parkdale West, Tettenhall Road, Wolverhampton, WV1 4TE | Director | 15 August 2000 | Active |
Tricel Holdings (Uk) Limited | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Foxhouse, Oldends Industrial Estate, Stonehouse, England, GL10 3SA |
Nature of control | : |
|
Acstk Holdings Unlimited Company | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Tricel, Ballyspillane Industial Estate, Killarney, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type small. | Download |
2021-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-25 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Officers | Termination secretary company with name termination date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Auditors | Auditors resignation company. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-30 | Accounts | Accounts with accounts type full. | Download |
2015-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.