Warning: file_put_contents(c/d51235071e80dc63cf2970d326aac8f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tricom Supplies Limited, NN5 7UG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRICOM SUPPLIES LIMITED

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

This company is commonly known as Tricom Supplies Limited. The company was founded 62 years ago and was given the registration number 00704322. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRICOM SUPPLIES LIMITED
Company Number:00704322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1961
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Secretary01 February 2007Active
273 London Road, Stoneygate, LE2 3BE

Secretary20 March 2003Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Secretary10 March 2003Active
23 Petworth Close, Stevenage, SG2 8UP

Secretary13 October 2000Active
23 Petworth Close, Stevenage, SG2 8UP

Secretary-Active
Flat 1 26 Sumburgh Road, London, SW12 8AJ

Secretary27 November 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Secretary28 February 2011Active
Grange Meadow, Duncote, Towcester, NN12 8AH

Secretary13 August 1999Active
Im Dol 5, Berlin, Germany, 14195

Director23 April 1996Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Willow House, 2 Vincent Close, Esher, KT10 8AW

Director-Active
2 Calcutt Meadow, Southam, CV47 1ND

Director06 May 1997Active
Bournside Court, Bournside Road, Cheltenham, GL51 5AH

Director01 December 1997Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
42 The Avenue, Penwortham, Preston, PR1 0SU

Director-Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Director10 March 2003Active
23 Petworth Close, Stevenage, SG2 8UP

Director-Active
Amundsen Str 18, W-58300, Wetter, Germany,

Director-Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director30 May 2006Active
An Der Kalvey 4, D-40489, Duesseldorf, Germany,

Director-Active
Carlton House 2 Station Road, Tilbrook, Huntingdon, PE18 0JT

Director-Active
Abbas House 10 London Road, Harston, CB2 5QH

Director-Active
Schuesslerstr 13a, Dusseldorf, Germany, 40474

Director14 November 1995Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director01 January 2006Active
4 The Paddocks, Bugbrooke, Northampton, NN7 3QR

Director-Active
71 Woburn Drive, Halesowen, B62 8TQ

Director-Active
31 Newall Hall Park, Otley, LS21 2RD

Director20 March 2003Active

People with Significant Control

Travis Perkins Financing Company No.3 Limited
Notified on:06 September 2022
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tricom Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-23Gazette

Gazette dissolved liquidation.

Download
2023-09-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-29Address

Change sail address company with old address new address.

Download
2022-09-23Address

Change sail address company with new address.

Download
2022-09-23Address

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

Download
2022-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-23Resolution

Resolution.

Download
2022-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Capital

Capital statement capital company with date currency figure.

Download
2022-08-03Resolution

Resolution.

Download
2022-08-03Capital

Legacy.

Download
2022-08-03Insolvency

Legacy.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.