In Administration
Company Information for TRIB3 (LEEDS) LIMITED
XEINADIN CORPORATE RECOVERY LTD, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
|
Company Registration Number
10618164
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
TRIB3 (LEEDS) LIMITED | ||
Legal Registered Office | ||
XEINADIN CORPORATE RECOVERY LTD 100 BARBIROLLI SQUARE MANCHESTER M2 3BD | ||
Previous Names | ||
|
Company Number | 10618164 | |
---|---|---|
Company ID Number | 10618164 | |
Date formed | 2017-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | ||
Return next due | 14/03/2018 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB281282111 |
Last Datalog update: | 2023-07-05 08:25:24 |
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 |
---|---|---|
KEVIN YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER KENNETH DYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIB3 EUROPE LIMITED | Director | 2017-11-08 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
TRIB3 INTERNATIONAL LIMITED | Director | 2017-09-28 | CURRENT | 2017-07-18 | Liquidation | |
TRIB3 (DORMANT) LIMITED | Director | 2017-04-12 | CURRENT | 2016-10-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
REGISTERED OFFICE CHANGED ON 28/06/23 FROM Xeinadin Corporate Recovery Limited 1 City Road East Manchester M15 4PN | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
Liquidation statement of affairs AM02SOA | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM 68-72 Wellington Street Leeds LS1 2EE England | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN YATES | ||
REGISTERED OFFICE CHANGED ON 31/01/23 FROM Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARC FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MORAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106181640001 | |
AP01 | DIRECTOR APPOINTED MR THOMAS MORAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN SUMMERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/06/19 TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOHN SUMMERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/19 FROM Cedar House Napier Street Sheffield S11 8HA England | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
PSC02 | Notification of Trib3 Limited as a person with significant control on 2017-05-15 | |
PSC07 | CESSATION OF HLW KEEBLE HAWSON LLP AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 28/02/18 TO 30/06/18 | |
RES15 | CHANGE OF COMPANY NAME 25/12/22 | |
CERTNM | COMPANY NAME CHANGED HLWKH 642 LIMITED CERTIFICATE ISSUED ON 19/06/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/17 FROM Commercial House Commercial Street Sheffield S1 2AT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER KENNETH DYSON | |
AP01 | DIRECTOR APPOINTED MR KEVIN YATES | |
RES01 | ADOPT ARTICLES 07/03/17 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Administrators | 2023-05-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
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 TRIB3 (LEEDS) LIMITED
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as TRIB3 (LEEDS) 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. |