General information

Name:

Tringles Holdings Limited.

Office Address:

Sterling House Fulbourne Road E17 4EE Walthamstow

Number: 09714218

Incorporation date: 2015-08-03

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Tringles Holdings Ltd. firm has been in this business for nine years, having launched in 2015. Started with Registered No. 09714218, Tringles Holdings is a Private Limited Company located in Sterling House, Walthamstow E17 4EE. This enterprise's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Tringles Holdings Limited. reported its latest accounts for the period up to 2022-08-31. Its most recent annual confirmation statement was filed on 2023-07-06.

Since August 3, 2015, the following firm has only been overseen by 1 director: Marios P. who has been overseeing it for nine years. One of the directors of this company is another limited company: Themis Directors Limited.

The companies with significant control over this firm are: Themis Trustees Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Nicosia at 16 Kyriakos Matsis Avenue, Ayioi Omologites, TT1082 and was registered as a PSC under the reg no He 291261.

Financial data based on annual reports

Company staff

Marios P.

Role: Director

Appointed: 03 August 2015

Latest update: 15 January 2024

Themis Directors Limited

Role: Corporate Director

Appointed: 03 August 2015

Address: Eagle House, 10th Floor, Agioi Omoloyites,, Nicosia, 1082, Cyprus

Latest update: 15 January 2024

People with significant control

Themis Trustees Limited
Address: 10th Floor, Eagle House 16 Kyriakos Matsis Avenue, Ayioi Omologites, Nicosia, TT1082, Cyprus
Legal authority Cyprus
Legal form Limited Liability Company
Country registered Cyprus
Place registered Cyprus Company Register
Registration number He 291261
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 03 August 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023 (AA)
filed on: 8th, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2016

Address:

24a Alderman's Hill Palmers Green London

Post code:

N13 4PN

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Closest Companies - by postcode