TRISPORT LIMITED

3 Hamel House Sandy Way 3 Hamel House Sandy Way, Tamworth, B77 4BF, Staffordshire, England
StatusACTIVE
Company No.03807486
CategoryPrivate Limited Company
Incorporated14 Jul 1999
Age24 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

TRISPORT LIMITED is an active private limited company with number 03807486. It was incorporated 24 years, 10 months, 30 days ago, on 14 July 1999. The company address is 3 Hamel House Sandy Way 3 Hamel House Sandy Way, Tamworth, B77 4BF, Staffordshire, England.



Company Fillings

Appoint person secretary company with name date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Lee Sudbrink

Appointment date: 2023-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-28

Officer name: Brian James Mctasney

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian James Mctasney

Termination date: 2023-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-13

Officer name: Mr Brian James Mctasney

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-13

Officer name: Mr Brian James Mctasney

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2023

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-09

Officer name: Paul Curtis Collins

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Curtis Collins

Termination date: 2022-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-12

Psc name: David Jaffe

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-12

Psc name: Pride Uk Acquisition Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-12

Officer name: Mr Keith Douglas Bornholtz

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-12

Officer name: Mr Paul Curtis Collins

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Curtis Collins

Appointment date: 2022-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-12

Officer name: Brian Lee Sudbrink

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Lee Sudbrink

Termination date: 2022-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Peter Zeller

Termination date: 2021-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Mar 2021

Action Date: 26 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-26

Made up date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-25

Psc name: Pride Uk Acquisition Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-25

Psc name: David Jaffe

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bruce Pollack

Notification date: 2021-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Julia Roe

Appointment date: 2019-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-27

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH19

Date: 2017-08-01

Capital : 200,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Legacy

Date: 03 Jul 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Jul 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/05/17

Documents

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Lee Sudbrink

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Stephen Keane

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-01

Officer name: Mr Brian Lee Sudbrink

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Dore Keane

Termination date: 2016-07-01

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Old address: 38 Amber Close Tamworth Staffordshire B77 4RP

New address: 3 Hamel House Sandy Way Amington Tamworth Staffordshire B77 4BF

Change date: 2016-03-29

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2016

Action Date: 11 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-11

Capital : 812,646 GBP

Documents

View document PDF

Legacy

Date: 04 Jan 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2016-01-04

Documents

View document PDF

Legacy

Date: 04 Jan 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/15

Documents

View document PDF

Resolution

Date: 04 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Keane

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-06-09

Officer name: Mr Stephen Dore Keane

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Lee Sudbrink

Termination date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Lee Sudbrink

Documents

View document PDF

Termination secretary company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Dupont

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 08 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard John Dupont

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rand Krikorian

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Gaebler

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Crider

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/07/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

AVANTI HAIR AND BEAUTY LIMITED

17 HOLDEN AVENUE,BURY,BL9 7TJ

Number:04680762
Status:ACTIVE
Category:Private Limited Company

CASCAIS SOLUTIONS LTD

FLAT 6, 75,TUNBRIDGE WELLS,TN4 8BG

Number:10320319
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K.E.W.S. HOMES LTD

TIFFINS HEARTS DELIGHT ROAD,SITTINGBOURNE,ME9 8JB

Number:05381596
Status:ACTIVE
Category:Private Limited Company

KKY CLEANING LTD

2 WILLIAM STREET,DEWSBURY,WF13 3LW

Number:11801963
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RENDER INNOVATION LIMITED

172 NEWGATE LANE,MANSFIELD,NG18 2QA

Number:08983152
Status:ACTIVE
Category:Private Limited Company

SOCIALREL8 LTD

DIGITAL CITY BRIDGE STREET WEST,MIDDLESBROUGH,TS2 1AE

Number:07851629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source