General information

Name:

Tricker And Sons Limited

Office Address:

238a London Road PO7 7HB Waterlooville

Number: 09515674

Incorporation date: 2015-03-28

Dissolution date: 2021-09-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tricker And Sons began its operations in 2015 as a Private Limited Company with reg. no. 09515674. This company's head office was located in Waterlooville at 238a London Road. This particular Tricker And Sons Ltd business had been operating offering its services for at least 6 years.

Roxanne T. and Scott T. were the firm's directors and were running the company for five years.

Executives who had control over the firm were as follows: Scott T. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Roxanne T. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Roxanne T.

Role: Director

Appointed: 01 October 2016

Latest update: 5 March 2024

Scott T.

Role: Director

Appointed: 28 March 2015

Latest update: 5 March 2024

People with significant control

Scott T.
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
right to manage directors
Roxanne T.
Notified on 1 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 09 May 2021
Confirmation statement last made up date 28 March 2020
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 28 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
6
Company Age

Similar companies nearby

Closest companies