Trib3 International Limited MANCHESTER


Trib3 International Limited is a private limited company that can be found at Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester M2 3BD. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-07-18, this 6-year-old company is run by 2 directors.
Director Jonathan F., appointed on 19 July 2019. Director Matteo C., appointed on 19 July 2019.
The company is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209). According to CH records there was a change of name on 2017-09-29 and their previous name was Hlwkh 649 Limited.
The last confirmation statement was filed on 2022-01-20 and the due date for the next filing is 2023-02-03. Furthermore, the statutory accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.

Trib3 International Limited Address / Contact

Office Address Xeinadin Corporate Recovery Ltd
Office Address2 100 Barbirolli Square
Town Manchester
Post code M2 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10870576
Date of Incorporation Tue, 18th Jul 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 3rd Feb 2023 (2023-02-03)
Last confirmation statement dated Thu, 20th Jan 2022

Company staff

Jonathan F.

Position: Director

Appointed: 19 July 2019

Matteo C.

Position: Director

Appointed: 19 July 2019

Johannes K.

Position: Director

Appointed: 01 April 2022

Resigned: 31 December 2022

Robert B.

Position: Director

Appointed: 03 March 2022

Resigned: 31 December 2022

Kirsty A.

Position: Director

Appointed: 01 March 2021

Resigned: 31 December 2022

Thomas M.

Position: Director

Appointed: 07 April 2020

Resigned: 31 July 2022

Allan F.

Position: Director

Appointed: 19 July 2019

Resigned: 31 December 2022

Roderic H.

Position: Director

Appointed: 08 May 2019

Resigned: 26 February 2020

Joaquin G.

Position: Director

Appointed: 08 May 2019

Resigned: 19 July 2019

David C.

Position: Director

Appointed: 06 December 2017

Resigned: 19 July 2019

Daniel S.

Position: Director

Appointed: 06 December 2017

Resigned: 19 July 2019

Michelle B.

Position: Director

Appointed: 06 December 2017

Resigned: 19 July 2019

Kevin Y.

Position: Director

Appointed: 28 September 2017

Resigned: 31 December 2022

Roger D.

Position: Director

Appointed: 18 July 2017

Resigned: 28 September 2017

People with significant control

Trib3 Global B.V

192a-01 Julianaweg, 1131 Dl, Volendam, Netherlands

Legal authority Dutch Corporate Law
Legal form Private Company Limited By Shares
Country registered Netherlands
Place registered Netherlands Chamber Of Commerce
Registration number 88930823
Notified on 7 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tribute Holdings B.V.

38 Leidsegracht, 1016cm, Amsterdam, Netherlands

Legal authority Dutch Corporate Law
Legal form Limited Company
Country registered Netherlands
Place registered Dutch Chamber Of Commerce
Registration number 75298260
Notified on 19 July 2019
Ceased on 7 February 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michelle B.

Notified on 13 April 2019
Ceased on 19 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kevin Y.

Notified on 28 September 2017
Ceased on 6 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hlw Keeble Hawson Llp

Commerical House 14 Commercial Street, Sheffield, South Yorkshire, S1 2AT, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc351421
Notified on 18 July 2017
Ceased on 28 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hlwkh 649 September 29, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 56 497330 67334 076
Current Assets154 0442 636 3843 569 1263 264 753
Debtors154 0442 558 2993 189 0303 204 003
Net Assets Liabilities-19 99387 127-1 053 040-2 397 137
Other Debtors149 908998 9471 748 071148 270
Property Plant Equipment 13 01518 491204 795
Total Inventories 21 58849 42326 674
Other
Accumulated Amortisation Impairment Intangible Assets 3222 3144 573
Accumulated Depreciation Impairment Property Plant Equipment 1 5918 47961 759
Additions Other Than Through Business Combinations Property Plant Equipment 14 60612 364244 501
Amounts Owed By Related Parties  1 338 4491 563 022
Average Number Employees During Period441717
Bank Borrowings Overdrafts  8 305 
Creditors150 0002 328 6602 966 6605 316 368
Deferred Tax Asset Debtors4 136   
Dividends Paid On Shares 5 478  
Fixed Assets 18 49396 992517 200
Increase From Amortisation Charge For Year Intangible Assets 3221 9922 259
Increase From Depreciation Charge For Year Property Plant Equipment 1 5916 88853 675
Intangible Assets 5 47878 501153 242
Intangible Assets Gross Cost 5 80080 815157 815
Investments Fixed Assets   159 163
Investments In Group Undertakings Participating Interests   159 163
Net Current Assets Liabilities130 0072 397 2941 816 6282 402 031
Other Creditors150 0002 328 6602 966 6605 316 368
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   395
Other Disposals Property Plant Equipment   4 917
Other Taxation Social Security Payable 10 626149 265117 832
Property Plant Equipment Gross Cost 14 60626 970266 554
Total Assets Less Current Liabilities130 0072 415 7871 913 6202 919 231
Trade Creditors Trade Payables 114 185199 054282 347
Trade Debtors Trade Receivables 19 97442 26089 224

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD. Change occurred on 2023-06-29. Company's previous address: C/O Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN.
filed on: 29th, June 2023
Free Download (2 pages)

Company search