General information

Name:

Trib3 Ltd

Office Address:

Xeinadin Corporate Recovery Ltd 100 Barbirolli Square M2 3BD Manchester

Number: 09625656

Incorporation date: 2015-06-05

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Trib3 Limited could be found at Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square in Manchester. The firm zip code is M2 3BD. Trib3 has been on the market since the company was registered on 2015-06-05. The firm registration number is 09625656. The enterprise's SIC and NACE codes are 93130 meaning Fitness facilities. Friday 31st December 2021 is the last time when the company accounts were filed.

The trademark number of Trib3 is UK00003140312. It was submitted for registration in December, 2015 and its registration was finalised by Intellectual Property Office in May, 2016. The corporation can use the trademark till December, 2025.

In this specific business, the full range of director's tasks have so far been fulfilled by Jonathan F. who was designated to this position in 2022 in August. The business had been managed by Thomas M. up until July 2022. In addition a different director, namely Michelle B. resigned in July 2019.

Trade marks

Trademark UK00003140312
Trademark image:-
Status:Registered
Filing date:2015-12-11
Date of entry in register:2016-05-13
Renewal date:2025-12-11
Owner name:TRIB3 LIMITED
Owner address:MARLAND HOUSE, 13 HUDDERSFIELD ROAD, BARNSLEY, United Kingdom, S70 2LW

Financial data based on annual reports

Company staff

Jonathan F.

Role: Director

Appointed: 01 August 2022

Latest update: 25 March 2024

People with significant control

The companies that control this firm are: Trib3 International Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in York at 1 St Mary's Court, Blossom Street, YO24 1AH and was registered as a PSC under the registration number 10870576.

Trib3 International Limited
Address: Rievaulx House 1 St Mary's Court, Blossom Street, York, YO24 1AH, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 10870576
Notified on 11 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David C.
Notified on 7 June 2016
Ceased on 11 June 2018
Nature of control:
1/2 or less of shares
Michelle B.
Notified on 7 June 2016
Ceased on 11 June 2018
Nature of control:
1/2 or less of shares
Daniel S.
Notified on 7 June 2016
Ceased on 11 June 2018
Nature of control:
1/2 or less of shares
Kevin Y.
Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 June 2023
Confirmation statement last made up date 06 June 2022
Annual Accounts 2 March 2017
Start Date For Period Covered By Report 05 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 2 March 2017
Annual Accounts
Start Date For Period Covered By Report 05 June 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 05 June 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 05 June 2015
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD. Change occurred on June 28, 2023. Company's previous address: C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN. (AD01)
filed on: 28th, June 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Marland House 13 Huddersfield Road

Post code:

S70 2LW

City / Town:

Barnsley

Accountant/Auditor,
2016

Name:

Harris & Co Limited

Address:

Marland House 13 Huddersfield Road

Post code:

S70 2LW

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 93130 : Fitness facilities
8
Company Age

Closest Companies - by postcode