UKBizDB.co.uk

TRICO LIMITED

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

This company is commonly known as Trico Limited. The company was founded 95 years ago and was given the registration number 00234268. The firm's registered office is in PONTYPOOL. You can find them at Trico, Skewfields, Pontypool, Gwent. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:TRICO LIMITED
Company Number:00234268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1928
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Trico, Skewfields, Pontypool, Gwent, NP4 0XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dyke Yaxley Limited, 1 Brassey Road, Old Potts Way, Shrewsbury, United Kingdom, SY3 7FA

Secretary16 December 2016Active
127, Public Square, Suite 5300, Cleveland, United States, 44114

Director31 January 2022Active
Dyke Yaxley Limited, 1 Brassey Road, Old Potts Way, Shrewsbury, United Kingdom, SY3 7FA

Director16 December 2016Active
127, Public Square, Suite 5300, Cleveland, United States, 44114

Director31 January 2022Active
Dyke Yaxley Limited, 1 Brassey Road, Old Potts Way, Shrewsbury, United Kingdom, SY3 7FA

Director04 October 2018Active
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Secretary27 October 1997Active
Trico, Skewfields, Pontypool, NP4 0XZ

Secretary15 January 2016Active
Trico, Skewfields, Pontypool, NP4 0XZ

Secretary30 September 2014Active
49 Yewberry Lane, Newport, NP9 6WL

Secretary14 September 1992Active
1 St Andrews Close, Isleworth, TW7 4PG

Secretary-Active
1930 Oak Knoll Drive, Lake Forest, Usa,

Secretary29 June 2007Active
Trico, Skewfields, Pontypool, NP4 0XZ

Director30 September 2014Active
Trico, Skewfields, Pontypool, NP4 0XZ

Director16 September 2013Active
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Director10 July 2000Active
Deers, Clavering, Saffron Walden, CB11 4PX

Director-Active
51 Belle Baulk, Towcester, NN12 6YE

Director21 November 2001Active
Durham House, Durham Place, London, SW3 4ET

Director27 October 1997Active
Trico, Skewfields, Pontypool, NP4 0XZ

Director15 January 2016Active
2463 Hulon Wood Drive, Bloomfield Hills, United States,

Director29 June 2007Active
Trico, Skewfields, Pontypool, NP4 0XZ

Director30 September 2014Active
906 Pompano Street, Port Isabel Texas 78578, Usa, FOREIGN

Director19 May 1998Active
Trico, Skewfields, Pontypool, NP4 0XZ

Director16 December 2016Active
Trico, Skewfields, Pontypool, NP4 0XZ

Director10 November 2014Active
127, Public Square, Suite 5300, Cleveland, United States,

Director21 October 2020Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director12 July 1999Active
Trico, Skewfields, Pontypool, NP4 0XZ

Director15 January 2016Active
223 Lakefront Blvd, Buffalo New York Ny 14202-4314, United States Of America,

Director03 October 1995Active
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE

Director01 August 2002Active
43 Bloomfield Terrace, London, SW1W 8PQ

Director01 February 1995Active
2712 Castle Glen Drive, Castle Rock, United States, 80104

Director01 December 1997Active
1, Crofters Ash, Pentwyn Close Pwllmeyric, Chepstow, NP16 6UB

Director-Active
127, Public Square, Suite 5300, Cleveland, United States,

Director21 October 2020Active
1930 Oak Knoll Drive, Lake Forest, Usa,

Director29 June 2007Active
1 Lansdown Drive, Abergavenny, NP7 6AW

Director30 April 1999Active
29 Kendale, Leverstock Green, Hemel Hempstead, HP3 8NN

Director-Active

People with Significant Control

Trico Investments Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Key Tower, 127 Public Square, Cleveland, United States,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-12-17Address

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

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-03-23Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-01-04Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.