UKBizDB.co.uk

TRIWELD LIMITED

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

This company is commonly known as Triweld Limited. The company was founded 8 years ago and was given the registration number 10147261. The firm's registered office is in WORCESTER. You can find them at 5 Mandalay Drive, Norton, Worcester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TRIWELD LIMITED
Company Number:10147261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Mandalay Drive, Norton, Worcester, England, WR5 2PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mandalay Drive, Worcester, England, WR5 2PL

Secretary06 June 2023Active
11, Minett Avenue, Rushwick, Worcester, United Kingdom, WR2 5TQ

Director26 April 2016Active
Hand & Co Accountants Limited, Manor House Offices, Malvern Road, Worcester, England, WR2 4BS

Secretary31 May 2016Active
5, Mandalay Drive, Norton, Worcester, England, WR5 2PL

Director01 August 2019Active
5, Mandalay Drive, Norton, Worcester, England, WR5 2PL

Director01 August 2019Active
10, Hospital Lane, Powick, Worcester, United Kingdom, WR2 4SQ

Director26 April 2016Active
Hollybank Cottage, Bringsty, Worcester, United Kingdom, WR6 5UG

Director26 April 2016Active

People with Significant Control

Mr David John Griffiths
Notified on:26 April 2016
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:11, Minett Avenue, Worcester, England, WR2 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sonney John Poole
Notified on:26 April 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:10, Hospital Lane, Worcester, England, WR2 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-06Officers

Appoint person secretary company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-15Gazette

Gazette filings brought up to date.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-11-27Gazette

Gazette filings brought up to date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-03Gazette

Gazette filings brought up to date.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-11-12Gazette

Gazette filings brought up to date.

Download
2019-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.