Tricad Solutions Limited BLACKBURN


Tricad Solutions started in year 2002 as Private Limited Company with registration number 04587613. The Tricad Solutions company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Blackburn at 2 Berkshire Close. Postal code: BB1 9NG.

At the moment there are 3 directors in the the firm, namely Mark W., Mark D. and Adam D.. In addition one secretary - Mark D. - is with the company. As of 14 May 2024, there were 2 ex directors - Edward P., Nicholas M. and others listed below. There were no ex secretaries.

Tricad Solutions Limited Address / Contact

Office Address 2 Berkshire Close
Office Address2 Wilpshire
Town Blackburn
Post code BB1 9NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04587613
Date of Incorporation Tue, 12th Nov 2002
Industry Architectural activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Mark W.

Position: Director

Appointed: 02 April 2004

Mark D.

Position: Secretary

Appointed: 12 November 2002

Mark D.

Position: Director

Appointed: 12 November 2002

Adam D.

Position: Director

Appointed: 12 November 2002

Edward P.

Position: Director

Appointed: 12 November 2002

Resigned: 13 November 2002

Nicholas M.

Position: Director

Appointed: 12 November 2002

Resigned: 01 April 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is Mark D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Adam D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mark W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11 3169 402407        
Balance Sheet
Cash Bank On Hand  4494 40910 1792 6267 14231 93364 447115 656103 470
Current Assets40 68935 17340 05449 13240 84235 18952 77470 254112 343149 779164 290
Debtors35 49426 35733 48541 11322 03830 61240 05935 34628 46618 43648 502
Net Assets Liabilities  40710 0374 6725 83723 85942 56965 46694 137119 357
Other Debtors  1 8352 8151 5482 0042 2452 7978 5238 15716 054
Property Plant Equipment  50 74571 93085 38796 36076 80359 93391 82172 654109 845
Total Inventories  6 1203 6108 6251 9515 5732 97519 43015 687 
Cash Bank In Hand1 3352 669449        
Net Assets Liabilities Including Pension Asset Liability11 3169 402407        
Stocks Inventory3 8606 1476 120        
Tangible Fixed Assets30 48233 19950 745        
Reserves/Capital
Called Up Share Capital787878        
Profit Loss Account Reserve11 2389 324329        
Shareholder Funds11 3169 402407        
Other
Accumulated Depreciation Impairment Property Plant Equipment  75 65289 698110 353138 771148 390167 399193 292219 092222 187
Additions Other Than Through Business Combinations Property Plant Equipment       2 13957 7816 63367 128
Average Number Employees During Period   44555566
Bank Borrowings Overdrafts  4 852     41 66732 03322 335
Corporation Tax Payable      22 17825 84421 40130 02324 370
Creditors  14 76528 43720 8075 33891 38476 44349 81532 03325 959
Increase From Depreciation Charge For Year Property Plant Equipment   14 04620 65528 41834 13619 00925 89325 80027 334
Net Current Assets Liabilities-3 414-9 173-26 040-19 573-44 075-67 194-38 610-6 18936 90364 30654 360
Other Creditors  25 96723 34125 32531 67915 43213 1298 14816 2973 624
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          24 239
Other Disposals Property Plant Equipment          26 842
Other Taxation Social Security Payable  18 48521 78027 53336 34544 76126 95110 21620 35416 152
Property Plant Equipment Gross Cost  126 397161 628195 740235 131225 193227 332285 113291 746332 032
Provisions For Liabilities Balance Sheet Subtotal  9 53313 88315 83317 99114 33411 17513 44310 79018 889
Total Assets Less Current Liabilities27 06824 02624 70552 35741 31229 16638 19353 744128 724136 960164 205
Trade Creditors Trade Payables   4 1971 5122 87625 85310 51913 1958 79933 176
Trade Debtors Trade Receivables  31 65038 29820 49028 60837 81432 54919 94310 27932 448
Creditors Due After One Year14 9758 73814 765        
Creditors Due Within One Year44 10344 34666 094        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      19 957    
Disposals Property Plant Equipment      34 003    
Dividends Paid    69 00069 00078 000    
Finance Lease Liabilities Present Value Total  14 76528 43720 8075 3385 338    
Increase Decrease In Property Plant Equipment   34 00328 50021 352     
Number Shares Allotted 7878        
Number Shares Issued Fully Paid    787878    
Par Value Share 11 111    
Profit Loss    63 63570 16596 022    
Provisions For Liabilities Charges7775 8869 533        
Share Capital Allotted Called Up Paid787878        
Tangible Fixed Assets Additions 13 66327 494        
Tangible Fixed Assets Cost Or Valuation85 24098 903126 397        
Tangible Fixed Assets Depreciation54 75865 70475 652        
Tangible Fixed Assets Depreciation Charged In Period 10 9469 948        
Total Additions Including From Business Combinations Property Plant Equipment   35 23134 11239 39124 065    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, October 2023
Free Download (11 pages)

Company search

Advertisements