This company is commonly known as Tripod Crest Limited. The company was founded 42 years ago and was given the registration number 01609723. The firm's registered office is in INDUSTRIAL E, NORTHAMPTON. You can find them at Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | TRIPOD CREST LIMITED |
---|---|---|
Company Number | : | 01609723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1982 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX | Director | 02 July 2003 | Active |
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX | Director | 28 August 2017 | Active |
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX | Director | 21 February 2011 | Active |
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX | Director | 01 July 2020 | Active |
83 Highlands Avenue, Spinney Hill, Northampton, NN3 6BQ | Secretary | - | Active |
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX | Secretary | 27 September 2002 | Active |
Langdene Overstone Lane, Overstone, Northampton, NN6 0AA | Secretary | 30 June 2002 | Active |
22 Heronfield Way, Solihull, B91 2NS | Director | 20 August 1998 | Active |
41 Tixall Road, Hall Green, Birmingham, B28 0RT | Director | 18 July 2001 | Active |
The Moorings, Hinwick, Wellingborough, NN29 7JF | Director | 18 July 2001 | Active |
590 Obelisk Rise, Kingsthorpe, Northampton, NN2 8SY | Director | 01 October 2004 | Active |
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX | Director | 27 September 2002 | Active |
3 The Avenue, Spinney Hill, Northampton, NN3 6BA | Director | - | Active |
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX | Director | 04 October 2016 | Active |
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX | Director | 04 October 2016 | Active |
235a Birchfield Road East, Northampton, NN3 2HG | Director | - | Active |
Langdene Overstone Lane, Overstone, Northampton, NN6 0AA | Director | 18 July 2001 | Active |
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX | Director | 01 December 2008 | Active |
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX | Director | 18 July 2001 | Active |
Mr Darren Stokes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Tripod Crest House, Industrial E, Northampton, NN5 5AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Accounts | Accounts with accounts type group. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
2016-10-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.