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.
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 | : |
|
Registered Address | : | 1207 High Road, Romford, England, RM6 4AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Prior Deram Walk, Coventry, England, CV4 8FT | Director | 14 August 2018 | Active |
8, Prior Deram Walk, Coventry, England, CV4 8FT | Director | 31 July 2018 | Active |
17 Leavesden Road, Stanmore, HA7 3RQ | Secretary | 01 April 1992 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 01 April 1992 | Active |
17 Leavesden Road, Stanmore, HA7 3RQ | Director | 01 April 1992 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 01 April 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type small. | Download |
2024-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type small. | Download |
2022-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type small. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-13 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-22 | Accounts | Change account reference date company previous extended. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.