Tri-arc Associates Ltd

General information

Name:

Tri-arc Associates Limited

Office Address:

C/o Djh Mitten Clarke St George's House 56 Peter Street M2 3NQ Manchester

Number: 03826701

Incorporation date: 1999-08-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates under the name of Tri-arc Associates Ltd. It was started twenty five years ago and was registered under 03826701 as the registration number. This headquarters of the firm is registered in Manchester. You can contact them at C/o Djh Mitten Clarke St George's House, 56 Peter Street. This enterprise's Standard Industrial Classification Code is 62020, that means Information technology consultancy activities. Tri-arc Associates Limited reported its account information for the financial year up to 2022-10-31. The latest confirmation statement was released on 2023-08-17.

Our data describing this particular company's members implies that there are two directors: Beverley S. and Johannes T. who became the part of the company on 2002-10-17 and 1999-08-17.

Executives with significant control over the firm are: Beverley S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Johannes T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Beverley S.

Role: Director

Appointed: 17 October 2002

Latest update: 15 May 2024

Beverley S.

Role: Secretary

Appointed: 17 August 1999

Latest update: 15 May 2024

Johannes T.

Role: Director

Appointed: 17 August 1999

Latest update: 15 May 2024

People with significant control

Beverley S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Johannes T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 24 February 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 21 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 21 May 2013
Annual Accounts 27 May 2014
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on October 31, 2022 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Belfield House Newtown Longnor

Post code:

SK17 0NF

City / Town:

Buxton

HQ address,
2013

Address:

Belfield House Newtown Longnor

Post code:

SK17 0NF

City / Town:

Buxton

HQ address,
2014

Address:

Belfield House Newtown Longnor

Post code:

SK17 0NF

City / Town:

Buxton

HQ address,
2015

Address:

Belfield House Newtown Longnor

Post code:

SK17 0NF

City / Town:

Buxton

HQ address,
2016

Address:

Belfield House Newtown Longnor

Post code:

SK17 0NF

City / Town:

Buxton

Accountant/Auditor,
2012 - 2013

Name:

Lloyd Piggott Limited

Address:

Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
24
Company Age

Closest Companies - by postcode