UKBizDB.co.uk

TRICET UK LIMITED

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

This company is commonly known as Tricet Uk Limited. The company was founded 21 years ago and was given the registration number 04748227. The firm's registered office is in RIPON. You can find them at 40 North Street, , Ripon, North Yorkshire. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:TRICET UK LIMITED
Company Number:04748227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production

Office Address & Contact

Registered Address:40 North Street, Ripon, North Yorkshire, United Kingdom, HG4 1HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR

Secretary29 April 2003Active
Field Farm Barn, Staverton Road, Newnham, Daventry, England, NN11 4NJ

Director29 April 2003Active
12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR

Director29 April 2003Active
12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR

Director29 April 2003Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary29 April 2003Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director29 April 2003Active

People with Significant Control

Mr Robin Edward Aldington Levin
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Field Farm Barn, Staverton Road, Daventry, England, NN11 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Scott
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Richard Womersley
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:12 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-20Persons with significant control

Change to a person with significant control.

Download
2024-01-20Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person secretary company with change date.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2024-01-19Address

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

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.