UKBizDB.co.uk

TRICON FOODSERVICE CONSULTANTS LIMITED

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

This company is commonly known as Tricon Foodservice Consultants Limited. The company was founded 43 years ago and was given the registration number 01532611. The firm's registered office is in ROMFORD. You can find them at St James's House, Eastern Road, Romford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRICON FOODSERVICE CONSULTANTS LIMITED
Company Number:01532611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:St James's House, Eastern Road, Romford, England, RM1 3NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Melton Gardens, Romford, RM1 2AS

Secretary26 June 2003Active
32, Melton Gardens, Romford, England, RM1 2AS

Director06 March 2014Active
4 Foxglove Close, Bishops Stortford, CM23 4PU

Director01 February 1995Active
St James's House, Eastern Road, Romford, England, RM1 3NH

Director22 March 2024Active
9 The Hawthorns, Loughton, IG10 3QT

Secretary-Active
1 Evening Court, Newmarket Road, Cambridge, CB5 8EA

Secretary04 April 2003Active
6 Peenington Court, 38 The Highway, London, E1 9SD

Secretary30 September 2000Active
6 Pennington Court 38 The Highway, London, E1 9SD

Secretary31 March 1993Active
4 College Court, Cheshunt, Waltham Cross, EN8 9NJ

Secretary10 December 1999Active
55 Celeborn Street, South Woodham Ferrers, Chelmsford, CM3 7AE

Secretary27 April 1992Active
56 Castle Road, St Albans, AL1 5DG

Director01 January 2000Active
16 Hilltop Rise, Hilltop Rise, Bookham, Leatherhead, England, KT23 4DB

Director06 March 2014Active
9 Bute Gardens, Wallington, SM6 8ST

Director01 January 1992Active
41 Riffhams Drive, Great Baddow, CM2 7DE

Director-Active
Flat 21 George Leybourne House, Wellclose Square Fletcher Street, London, E1 8HW

Director-Active
Windrush 57 Priests Lane, Shenfield, Brentwood, CM15 8BX

Director-Active
23, Blenheim Close, Danbury, Chelmsford, England, CM3 4NE

Director16 March 2010Active
23 Blenheim Close, Bicknacre, Chelmsford, CM3 4NE

Director01 January 2006Active
23 Blenheim Close, Bicknacre, Chelmsford, CM3 4NE

Director01 June 2004Active
23 Blenheim Close, Bicknacre, Chelmsford, CM3 4NE

Director-Active
107 Lower Richmond Road, Putney, London, SW14 7HX

Director-Active
7 South Parade, London, W4 1JU

Director01 January 2006Active

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
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-14Accounts

Accounts amended with accounts type total exemption full.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Auditors

Auditors resignation company.

Download
2017-03-28Accounts

Change account reference date company current extended.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-26Address

Change sail address company with old address new address.

Download
2016-07-14Accounts

Accounts with accounts type full.

Download
2016-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.