Tryscaffolding Limited CARLISLE


Tryscaffolding started in year 1978 as Private Limited Company with registration number 01381024. The Tryscaffolding company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Carlisle at James Watson House Montgomery Way. Postal code: CA1 2UU.

The company has 3 directors, namely Nigel N., Tracey T. and Neil B.. Of them, Nigel N., Tracey T., Neil B. have been with the company the longest, being appointed on 1 December 2006. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jack N. who worked with the the company until 17 October 1991.

This company operates within the CA1 1TF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0278055 . It is located at Lancaster Street, Carlisle with a total of 4 cars.

Tryscaffolding Limited Address / Contact

Office Address James Watson House Montgomery Way
Office Address2 Rosehill Industrial Estate
Town Carlisle
Post code CA1 2UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01381024
Date of Incorporation Fri, 28th Jul 1978
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 46 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Nigel N.

Position: Director

Appointed: 01 December 2006

Tracey T.

Position: Director

Appointed: 01 December 2006

Neil B.

Position: Director

Appointed: 01 December 2006

Alan B.

Position: Director

Appointed: 31 December 1991

Resigned: 10 July 2006

Jack N.

Position: Director

Appointed: 31 December 1991

Resigned: 27 April 2012

Jack N.

Position: Secretary

Appointed: 17 October 1991

Resigned: 17 October 1991

Joan N.

Position: Director

Appointed: 17 October 1991

Resigned: 27 April 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Joan N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jack N. This PSC owns 25-50% shares and has 25-50% voting rights.

Joan N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jack N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets52 83470 73695 28356 843
Net Assets Liabilities1 862-19 449-17 180-3 034
Other
Description Principal Activities 43 99943 99943 999
Accrued Liabilities Not Expressed Within Creditors Subtotal5 6233 9263 7902 590
Average Number Employees During Period8888
Creditors60 11298 574117 20659 812
Fixed Assets35 59725 97820 00214 885
Net Current Assets Liabilities-2 383-24 355-18 505-2 969
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 8953 4833 418 
Total Assets Less Current Liabilities33 2141 6231 49711 916

Transport Operator Data

Lancaster Street
City Carlisle
Post code CA1 1TF
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2023
filed on: 8th, March 2024
Free Download (4 pages)

Company search