UKBizDB.co.uk

TROPICAL ENGINEERING LIMITED

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

This company is commonly known as Tropical Engineering Limited. The company was founded 28 years ago and was given the registration number 03112726. The firm's registered office is in ISLE OF WIGHT. You can find them at 3 Garfield Road, Ryde, Isle Of Wight, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TROPICAL ENGINEERING LIMITED
Company Number:03112726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:3 Garfield Road, Ryde, Isle Of Wight, PO33 2PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pier View, South John Street, New Quay, Wales, SA45 9NG

Director01 April 2013Active
34, Yorke Way, Hamble, England, SO31 4LQ

Director01 January 2014Active
20 Cypress Road, Newport, PO30 1HA

Secretary15 November 1996Active
Flagstones, Gravel Pit Road, Wootton, PO33 4RB

Nominee Secretary11 October 1995Active
20 Granville Road, Cowes, PO31 7JD

Secretary01 April 2005Active
248 Newport Road, Cowes, PO31 8PE

Director01 April 2005Active
Flagstones, Gravel Pit Road, Wootton, PO33 4RB

Nominee Director11 October 1995Active
14 Woodside Avenue, Alverstone Garden Village, Sandown, PO36 0JD

Nominee Director11 October 1995Active
Hill Cross, Halletts Shute, Freshwater, PO40 9TH

Director15 November 1996Active
36 Birmingham Road, Cowes, PO31 7BH

Director01 April 2005Active
20 Granville Road, Cowes, PO31 7JD

Director01 April 2005Active

People with Significant Control

Mr William Nicholas Best
Notified on:23 July 2023
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:Wales
Address:Pier View, South John Street, New Quay, Wales, SA45 9NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Alexander Fisher
Notified on:01 January 2023
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:34, Yorke Way, Southampton, England, SO31 4LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Access Marine Limited
Notified on:30 June 2018
Status:Active
Country of residence:England
Address:3, Garfield Road, Ryde, England, PO33 2PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Auscrew Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Garfield Road, Ryde, England, PO33 2PS
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-01-05Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.