Tripod Crest Contracts Limited INDUSTRIAL E, NORTHAMPTON


Tripod Crest Contracts started in year 1993 as Private Limited Company with registration number 02829415. The Tripod Crest Contracts company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Industrial E, Northampton at Tripod Crest House. Postal code: NN5 5AX.

The company has one director. Eugene M., appointed on 2 July 2003. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tripod Crest Contracts Limited Address / Contact

Office Address Tripod Crest House
Office Address2 Ross Road Weedon Road
Town Industrial E, Northampton
Post code NN5 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829415
Date of Incorporation Wed, 23rd Jun 1993
Industry Development of building projects
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Eugene M.

Position: Director

Appointed: 02 July 2003

Darren S.

Position: Director

Appointed: 04 October 2016

Resigned: 28 September 2018

Nicholas I.

Position: Secretary

Appointed: 27 September 2002

Resigned: 04 October 2016

Nicholas I.

Position: Director

Appointed: 27 September 2002

Resigned: 04 October 2016

Christopher S.

Position: Secretary

Appointed: 01 July 2002

Resigned: 27 September 2002

Michael B.

Position: Director

Appointed: 18 July 2001

Resigned: 02 September 2008

Maureen B.

Position: Secretary

Appointed: 27 August 1993

Resigned: 30 June 2002

Stephen S.

Position: Director

Appointed: 23 June 1993

Resigned: 02 June 1995

Stephen S.

Position: Secretary

Appointed: 23 June 1993

Resigned: 27 August 1993

Eugene M.

Position: Director

Appointed: 23 June 1993

Resigned: 18 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1993

Resigned: 23 June 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Darren S. The abovementioned PSC has significiant influence or control over the company,.

Darren S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-282021-02-28
Balance Sheet
Net Assets Liabilities100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted 100
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to February 28, 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements