Tre Mercati Limited

General information

Name:

Tre Mercati Ltd

Office Address:

Unit 2 Riverside Business Park Royd Ings Avenue BD21 4AF Keighley

Number: 01182256

Incorporation date: 1974-08-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tre Mercati started its business in the year 1974 as a Private Limited Company with reg. no. 01182256. The firm has been active for fifty years and the present status is active. The company's headquarters is based in Keighley at Unit 2 Riverside Business Park. You could also find the firm utilizing the zip code : BD21 4AF. The firm's registered with SIC code 46900, that means Non-specialised wholesale trade. 31st March 2022 is the last time company accounts were filed.

At present, we can name a solitary director in the company: Stephen P. (since 19th February 2024). David P. had performed assigned duties for the firm till the resignation four years ago. Additionally another director, namely Alexander R. quit in 2020.

The companies that control this firm include: Hld Number 30 Limited owns over 3/4 of company shares. This business can be reached in London at Shelton Street, WC2H 9JQ and was registered as a PSC under the registration number 14276864.

Financial data based on annual reports

Company staff

Stephen P.

Role: Director

Appointed: 19 February 2024

Latest update: 3 March 2024

People with significant control

Hld Number 30 Limited
Address: 71-75 Shelton Street, London, WC2H 9JQ, England
Legal authority Company Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14276864
Notified on 18 January 2024
Nature of control:
over 3/4 of shares
Aquadart Bathrooms Limited
Address: 71-75 Shelton Street, London, WC2H 9JQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 13908044
Notified on 7 March 2023
Ceased on 18 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cavalier Marketing Limited
Address: Riverside Business Park Royd Ings Avenue, Keighley, BD21 4AF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 02295824
Notified on 3 December 2020
Ceased on 7 March 2023
Nature of control:
over 3/4 of shares
David P.
Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from 2023-03-31 to 2023-02-28 (AA01)
filed on: 22nd, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Douglas Bank House Wigan Lane

Post code:

WN1 2TB

City / Town:

Wigan

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
49
Company Age