General information

Name:

Trican Ltd

Office Address:

Lumaneri House Blythe Gate Blythe Valley Park B90 8AH Solihull

Number: 03668226

Incorporation date: 1998-11-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Trican Limited business has been in this business for 26 years, as it's been established in 1998. Registered with number 03668226, Trican is a Private Limited Company located in Lumaneri House Blythe Gate, Solihull B90 8AH. The company's registered with SIC code 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 2022/04/30 is the last time company accounts were filed.

Current directors chosen by this business include: Jeanette S. appointed in 1998 in November and Christopher S. appointed on 1998-11-16. In order to find professional help with legal documentation, this specific business has been utilizing the skills of Jeanette S. as a secretary since the appointment on 1998-11-16.

Executives who control the firm include: Christopher S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeanette S. 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

Jeanette S.

Role: Director

Appointed: 16 November 1998

Latest update: 12 April 2024

Jeanette S.

Role: Secretary

Appointed: 16 November 1998

Latest update: 12 April 2024

Christopher S.

Role: Director

Appointed: 16 November 1998

Latest update: 12 April 2024

People with significant control

Christopher S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeanette S.
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 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 September 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 30 October 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 2 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 2 November 2012
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 2023-04-30 (AA)
filed on: 8th, January 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Wellsbourne House 1157 Warwick Road Birmingham

Post code:

B27 6RG

City / Town:

United Kingdom

HQ address,
2013

Address:

Virginia House 56 Warwick Road Solihull

Post code:

B92 7HX

City / Town:

United Kingdom

HQ address,
2014

Address:

Virginia House 56 Warwick Road Solihull

Post code:

B92 7HX

City / Town:

United Kingdom

HQ address,
2015

Address:

Virginia House 56 Warwick Road Solihull

Post code:

B92 7HX

City / Town:

United Kingdom

HQ address,
2016

Address:

Virginia House 56 Warwick Road Solihull

Post code:

B92 7HX

City / Town:

United Kingdom

Accountant/Auditor,
2016 - 2013

Name:

Financial Accounting Services Limited

Address:

Virginia House 56 Warwick Road Olton

Post code:

B92 7HX

City / Town:

Solihull

Accountant/Auditor,
2012

Name:

Financial Accounting Services Limited

Address:

Wellsbourne House 1157 Warwick Road Acocks Green

Post code:

B27 6RG

City / Town:

Birmingham

Accountant/Auditor,
2014 - 2015

Name:

Financial Accounting Services Limited

Address:

Virginia House 56 Warwick Road Olton

Post code:

B92 7HX

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
25
Company Age

Closest Companies - by postcode