Tri Control Systems Ltd

General information

Name:

Tri Control Systems Limited

Office Address:

Colham Green House Colham Green Road UB8 3QQ Uxbridge

Number: 01902501

Incorporation date: 1985-04-04

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Tri Control Systems was founded on 1985-04-04 as a Private Limited Company. The company's registered office can be gotten hold of in Uxbridge on Colham Green House, Colham Green Road. When you want to contact the firm by post, its zip code is UB8 3QQ. The office reg. no. for Tri Control Systems Ltd is 01902501. Its current name is Tri Control Systems Ltd. The company's former clients may remember it also as Tri Controls Systems, which was in use up till 2007-11-28. The company's Standard Industrial Classification Code is 26512 and has the NACE code: Manufacture of electronic industrial process control equipment. The latest accounts cover the period up to 2022-10-31 and the most recent confirmation statement was submitted on 2023-10-30.

2 transactions have been registered in 2014 with a sum total of £2,321. In 2013 there was a similar number of transactions (exactly 2) that added up to £3,482. Cooperation with the Southampton City Council council covered the following areas: Term/servicing Contracts and Premises Costs.

Helen N., Neville C. and Ronald N. are the firm's directors and have been cooperating as the Management Board since February 2020. To help the directors in their tasks, this company has been utilizing the skills of Helen N. as a secretary for the last twenty years.

  • Previous company's names
  • Tri Control Systems Ltd 2007-11-28
  • Tri Controls Systems Limited 1985-04-04

Financial data based on annual reports

Company staff

Helen N.

Role: Director

Appointed: 07 February 2020

Latest update: 9 April 2024

Neville C.

Role: Director

Appointed: 01 March 2004

Latest update: 9 April 2024

Helen N.

Role: Secretary

Appointed: 01 March 2004

Latest update: 9 April 2024

Ronald N.

Role: Director

Appointed: 01 September 1994

Latest update: 9 April 2024

People with significant control

Executives who control the firm include: Ronald N. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Helen N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ronald N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Helen N.
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 13 November 2024
Confirmation statement last made up date 30 October 2023
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Southampton City Council 2 £ 2 321.00
2014-05-09 42236360 £ 1 160.50 Term/servicing Contracts
2014-05-30 42250222 £ 1 160.50 Term/servicing Contracts
2013 Southampton City Council 2 £ 3 481.50
2013-10-08 42135386 £ 2 321.00 Premises Costs
2013-07-11 42091780 £ 1 160.50 Premises Costs

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
39
Company Age

Closest companies