Tri-scan Limited COVENTRY


Tri-scan started in year 1974 as Private Limited Company with registration number 01182491. The Tri-scan company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Coventry at Pilot Way. Postal code: CV7 9JU.

The firm has 2 directors, namely Graham E., James E.. Of them, Graham E., James E. have been with the company the longest, being appointed on 12 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tri-scan Limited Address / Contact

Office Address Pilot Way
Office Address2 Ansty Business Park
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01182491
Date of Incorporation Fri, 30th Aug 1974
Industry Dormant Company
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Graham E.

Position: Director

Appointed: 12 September 2022

James E.

Position: Director

Appointed: 12 September 2022

David C.

Position: Secretary

Resigned: 01 January 2006

Katie L.

Position: Director

Appointed: 01 April 2020

Resigned: 12 September 2022

Simon G.

Position: Secretary

Appointed: 28 October 2016

Resigned: 12 September 2022

Derek O.

Position: Director

Appointed: 02 December 2013

Resigned: 31 March 2020

Marina T.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Ian P.

Position: Director

Appointed: 02 July 2007

Resigned: 12 September 2022

Mark Y.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2013

Marina T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 28 October 2016

Philip G.

Position: Director

Appointed: 19 July 1994

Resigned: 02 December 2013

Terence T.

Position: Director

Appointed: 27 May 1994

Resigned: 19 July 1994

Malcolm S.

Position: Director

Appointed: 09 May 1991

Resigned: 31 May 1994

David C.

Position: Director

Appointed: 09 May 1991

Resigned: 31 May 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Meggitt Properties Limited from Christchurch, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Meggitt Properties Limited

Atlantic House Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00236045
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Extension of current accouting period to Fri, 30th Jun 2023
filed on: 20th, October 2022
Free Download (1 page)

Company search