Active
Company Information for TRIA RECRUITMENT LIMITED
COLSTON TOWER, COLSTON STREET, BRISTOL, BS1 4XE,
|
Company Registration Number
09424980
Private Limited Company
Active |
Company Name | |
---|---|
TRIA RECRUITMENT LIMITED | |
Legal Registered Office | |
COLSTON TOWER COLSTON STREET BRISTOL BS1 4XE | |
Company Number | 09424980 | |
---|---|---|
Company ID Number | 09424980 | |
Date formed | 2015-02-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB208395694 |
Last Datalog update: | 2024-03-05 19:47:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES BAMFORD |
||
DAVID NICOLAS EDWARD KIRKPATRICK |
||
HARRIET ANN KIRKPATRICK |
||
LARA KATIE WEBB |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THIRTY THREE GROUP LIMITED | Director | 2017-05-26 | CURRENT | 1998-09-04 | Active | |
BRISTOL 24/7 CIC | Director | 2014-10-09 | CURRENT | 2014-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES | ||
Director's details changed for Mr David Nicolas Edward Kirkpatrick on 2023-08-21 | ||
Director's details changed for Mrs Harriet Ann Kirkpatrick on 2023-08-21 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re: approval of emi scheme 09/05/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
23/05/23 STATEMENT OF CAPITAL GBP 1904 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-01-06 GBP 1,900.00 | ||
SH06 | Cancellation of shares. Statement of capital on 2023-01-06 GBP 1,900.00 | |
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
RES09 | Resolution of authority to purchase a number of shares | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BAMFORD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BAMFORD | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094249800002 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM 31 College Green Bristol BS1 5TB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/16 FROM 31 College Green 31 College Green Bristol BS1 5TB England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/16 FROM St Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES16 | REDEMPTION OF SHARES 05/04/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094249800001 | |
AA01 | Current accounting period shortened from 28/02/16 TO 31/12/15 | |
SH01 | 10/02/15 STATEMENT OF CAPITAL GBP 2000 | |
AP01 | DIRECTOR APPOINTED HARRIET KIRKPATRICK | |
AP01 | DIRECTOR APPOINTED DAVID KIRKPATRICK | |
AP01 | DIRECTOR APPOINTED LARA KATIE WEBB | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIA RECRUITMENT LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as TRIA RECRUITMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |