Tri-cor England Limited

General information

Name:

Tri-cor England Ltd

Office Address:

2 Highlands Court Cranmore Avenue B90 4LE Solihull

Number: 04846008

Incorporation date: 2003-07-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tri-cor England Limited with Companies House Reg No. 04846008 has been on the market for twenty one years. The Private Limited Company can be contacted at 2 Highlands Court, Cranmore Avenue in Solihull and company's zip code is B90 4LE. The firm now known as Tri-cor England Limited, was previously listed under the name of Rarespares (hereford). The transformation has taken place in 20th June 2005. This company's SIC and NACE codes are 99999 : Dormant Company. The firm's latest filed accounts documents cover the period up to Friday 31st March 2023 and the latest annual confirmation statement was released on Wednesday 15th February 2023.

Tri-cor England Ltd is a small-sized vehicle operator with the licence number OD1129566. The firm has one transport operating centre in the country. .

Regarding to the following company, a variety of director's responsibilities up till now have been fulfilled by Julie G. and Andrew G.. When it comes to these two individuals, Andrew G. has carried on with the company the longest, having been a vital addition to officers' team since July 2003.

  • Previous company's names
  • Tri-cor England Limited 2005-06-20
  • Rarespares (hereford) Limited 2003-07-25

Financial data based on annual reports

Company staff

Julie G.

Role: Director

Appointed: 14 May 2009

Latest update: 11 March 2024

Julie G.

Role: Secretary

Appointed: 25 July 2003

Latest update: 11 March 2024

Andrew G.

Role: Director

Appointed: 25 July 2003

Latest update: 11 March 2024

People with significant control

Executives who control the firm include: Andrew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Julie G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie G.
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 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 April 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 23 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 May 2013
Annual Accounts 3 June 2014
Date Approval Accounts 3 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 24th, May 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Swiss Cottage Whitestone

Post code:

HR1 3SE

City / Town:

Hereford

Accountant/Auditor,
2016

Name:

Eden Currie Limited

Address:

Pegasus House Solihull Business Park

Post code:

B90 4GT

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
20
Company Age

Closest Companies - by postcode