Tria-aktiv (UK) Limited BATH


Founded in 1987, Tria-aktiv (UK), classified under reg no. 02189118 is an active company. Currently registered at Ymca Brunel Group BA1 5LH, Bath the company has been in the business for thirty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely David P., Margaret K. and Michael F. and others. In addition one secretary - Margaret K. - is with the company. Currently 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.

Tria-aktiv (UK) Limited Address / Contact

Office Address Ymca Brunel Group
Office Address2 Broad Street Place
Town Bath
Post code BA1 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02189118
Date of Incorporation Thu, 5th Nov 1987
Industry Licensed restaurants
Industry Unlicensed restaurants and cafes
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

David P.

Position: Director

Appointed: 26 July 2017

Margaret K.

Position: Director

Appointed: 03 August 2007

Michael F.

Position: Director

Appointed: 14 February 2006

Jonathan M.

Position: Director

Appointed: 14 February 2006

Margaret K.

Position: Secretary

Appointed: 01 June 2001

Ralph S.

Position: Secretary

Resigned: 14 October 1996

Mark P.

Position: Director

Appointed: 23 February 2018

Resigned: 28 January 2022

David P.

Position: Director

Appointed: 26 March 2015

Resigned: 14 June 2018

Simon M.

Position: Director

Appointed: 07 March 2014

Resigned: 01 August 2015

Ian R.

Position: Director

Appointed: 13 May 2011

Resigned: 22 October 2012

Mike B.

Position: Director

Appointed: 16 August 2007

Resigned: 01 August 2017

James F.

Position: Director

Appointed: 22 October 2002

Resigned: 14 December 2015

Rowland B.

Position: Director

Appointed: 19 October 2001

Resigned: 14 February 2006

Susan B.

Position: Secretary

Appointed: 12 December 2000

Resigned: 01 June 2001

Anthony T.

Position: Director

Appointed: 01 April 2000

Resigned: 07 February 2001

Sharon M.

Position: Director

Appointed: 01 April 2000

Resigned: 01 December 2002

Anthony T.

Position: Secretary

Appointed: 14 October 1996

Resigned: 12 December 2000

Mark P.

Position: Director

Appointed: 14 October 1996

Resigned: 28 March 2012

John C.

Position: Director

Appointed: 24 August 1992

Resigned: 14 October 1996

Ralph S.

Position: Director

Appointed: 31 July 1991

Resigned: 11 November 1996

William A.

Position: Director

Appointed: 31 July 1991

Resigned: 14 February 2006

Desmond W.

Position: Director

Appointed: 31 July 1991

Resigned: 11 November 1996

Robert M.

Position: Director

Appointed: 31 July 1991

Resigned: 05 May 1993

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Michael F. The abovementioned PSC has significiant influence or control over this company, and has 75,01-100% shares.

Michael F.

Notified on 16 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 21st, December 2023
Free Download (6 pages)

Company search