Tropicburn Limited ST. NEOTS


Tropicburn started in year 1986 as Private Limited Company with registration number 02078340. The Tropicburn company has been functioning successfully for 38 years now and its status is active. The firm's office is based in St. Neots at Bellingham House. Postal code: PE19 1BG.

At present there are 3 directors in the the company, namely Andrew H., Paul D. and Johan V.. In addition one secretary - Paul D. - is with the firm. As of 29 April 2024, there were 2 ex directors - Edward S., Richard W. and others listed below. There were no ex secretaries.

Tropicburn Limited Address / Contact

Office Address Bellingham House
Office Address2 2 Huntingdon Street
Town St. Neots
Post code PE19 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02078340
Date of Incorporation Fri, 28th Nov 1986
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Andrew H.

Position: Director

Appointed: 11 June 2021

Paul D.

Position: Secretary

Appointed: 11 June 2021

Paul D.

Position: Director

Appointed: 11 June 2021

Johan V.

Position: Director

Appointed: 11 June 2021

Edward S.

Position: Director

Resigned: 11 June 2021

Richard W.

Position: Director

Resigned: 22 December 2020

Mary S.

Position: Secretary

Resigned: 11 June 2021

People with significant control

The register of PSCs who own or control the company consists of 5 names. As BizStats researched, there is Andrew H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Johan V., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew H.

Notified on 11 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Paul D.

Notified on 11 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Johan V.

Notified on 11 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Edward S.

Notified on 6 April 2016
Ceased on 11 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward S.

Notified on 6 April 2016
Ceased on 11 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets9 01130 438
Net Assets Liabilities-1 864918
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 2001 100
Creditors9 67528 420
Net Current Assets Liabilities-6642 018
Total Assets Less Current Liabilities-6642 018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, August 2023
Free Download (5 pages)

Company search