UKBizDB.co.uk

TRIPOD CREST LIMITED

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

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.

Company Information

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:
  • 42110 - Construction of roads and motorways

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX

Director02 July 2003Active
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX

Director28 August 2017Active
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX

Director21 February 2011Active
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX

Director01 July 2020Active
83 Highlands Avenue, Spinney Hill, Northampton, NN3 6BQ

Secretary-Active
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX

Secretary27 September 2002Active
Langdene Overstone Lane, Overstone, Northampton, NN6 0AA

Secretary30 June 2002Active
22 Heronfield Way, Solihull, B91 2NS

Director20 August 1998Active
41 Tixall Road, Hall Green, Birmingham, B28 0RT

Director18 July 2001Active
The Moorings, Hinwick, Wellingborough, NN29 7JF

Director18 July 2001Active
590 Obelisk Rise, Kingsthorpe, Northampton, NN2 8SY

Director01 October 2004Active
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX

Director27 September 2002Active
3 The Avenue, Spinney Hill, Northampton, NN3 6BA

Director-Active
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX

Director04 October 2016Active
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX

Director04 October 2016Active
235a Birchfield Road East, Northampton, NN3 2HG

Director-Active
Langdene Overstone Lane, Overstone, Northampton, NN6 0AA

Director18 July 2001Active
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX

Director01 December 2008Active
Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX

Director18 July 2001Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2017-12-05Accounts

Accounts with accounts type group.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Termination director company with name termination date.

Download
2016-10-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.