UKBizDB.co.uk

TRICLOVER LIMITED

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

This company is commonly known as Triclover Limited. The company was founded 32 years ago and was given the registration number 02702885. The firm's registered office is in ROMFORD. You can find them at 1207 High Road, , Romford, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:TRICLOVER LIMITED
Company Number:02702885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:1207 High Road, Romford, England, RM6 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Prior Deram Walk, Coventry, England, CV4 8FT

Director14 August 2018Active
8, Prior Deram Walk, Coventry, England, CV4 8FT

Director31 July 2018Active
17 Leavesden Road, Stanmore, HA7 3RQ

Secretary01 April 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary01 April 1992Active
17 Leavesden Road, Stanmore, HA7 3RQ

Director01 April 1992Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director01 April 1992Active

People with Significant Control

Wellbeing (United Kingdom) Limited
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:8, Prior Deram Walk, Coventry, England, CV4 8FT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Soonick Seow
Notified on:01 August 2018
Status:Active
Date of birth:October 1980
Nationality:Malaysian
Country of residence:England
Address:1207, High Road, Romford, England, RM6 4AL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Neeta Ravindra Shah
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:17 Leavesden Road, Stanmore, United Kingdom, HA7 3RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ravindra N Shah
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:17 Leavesden Road, Stanmore, United Kingdom, HA7 3RQ
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 (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
2024-02-29Accounts

Accounts with accounts type small.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type small.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Address

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

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Accounts

Change account reference date company previous shortened.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Address

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

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Accounts

Change account reference date company previous extended.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.