UKBizDB.co.uk

TRIPZ LTD

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

This company is commonly known as Tripz Ltd. The company was founded 7 years ago and was given the registration number 10764082. The firm's registered office is in BRADFORD. You can find them at 387 Tong Street, , Bradford, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TRIPZ LTD
Company Number:10764082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:387 Tong Street, Bradford, West Yorkshire, England, BD4 9RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
387, Tong Street, Bradford, England, BD4 9RU

Secretary11 May 2020Active
383a, Tong Street, Bradford, England, BD4 9RU

Director11 May 2020Active
387, Tong Street, Bradford, England, BD4 9RU

Secretary10 May 2017Active
387, Tong Street, Bradford, England, BD4 9RU

Director10 May 2017Active
383a, Tong Street, Bradford, England, BD4 9RU

Director19 August 2022Active

People with Significant Control

Mr Kenneth Ives
Notified on:08 February 2024
Status:Active
Date of birth:March 1956
Nationality:British
Address:6th Floor, 9 Appold Street, London, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kenneth Ives
Notified on:06 February 2024
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:383a, Tong Street, Bradford, England, BD4 9RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rizwan Naval
Notified on:19 August 2022
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:383a, Tong Street, Bradford, England, BD4 9RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kenneth Ives
Notified on:11 May 2020
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:383a, Tong Street, Bradford, England, BD4 9RU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Angela Jean Ives
Notified on:10 May 2017
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:1, Fieldfare Drive, Bradford, England, BD6 3XL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Address

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

Download
2024-04-11Resolution

Resolution.

Download
2024-02-18Accounts

Accounts amended with accounts type total exemption full.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Address

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

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.