Trico V.e. Limited BINGLEY


Founded in 1998, Trico V.e, classified under reg no. 03613138 is an active company. Currently registered at Castlefields Mill BD16 2AB, Bingley the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely David A., Darrel N. and Keith D.. In addition one secretary - Maureen D. - is with the firm. 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.

Trico V.e. Limited Address / Contact

Office Address Castlefields Mill
Office Address2 Castlefields Industrial Estate
Town Bingley
Post code BD16 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03613138
Date of Incorporation Wed, 5th Aug 1998
Industry Manufacture and processing of other glass, including technical glassware
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

David A.

Position: Director

Appointed: 01 April 2023

Darrel N.

Position: Director

Appointed: 01 October 2013

Maureen D.

Position: Secretary

Appointed: 31 July 2000

Keith D.

Position: Director

Appointed: 05 August 1998

Anjella U.

Position: Director

Appointed: 01 July 2006

Resigned: 31 January 2008

Peter G.

Position: Director

Appointed: 26 November 1998

Resigned: 10 March 2006

Collis O.

Position: Director

Appointed: 14 August 1998

Resigned: 31 March 2023

James K.

Position: Secretary

Appointed: 11 August 1998

Resigned: 13 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1998

Resigned: 05 August 1998

Judith C.

Position: Director

Appointed: 05 August 1998

Resigned: 26 November 1998

Kenneth M.

Position: Director

Appointed: 05 August 1998

Resigned: 19 December 2000

Keith D.

Position: Secretary

Appointed: 05 August 1998

Resigned: 01 September 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 August 1998

Resigned: 05 August 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Keith D. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Maureen D. This PSC owns 25-50% shares.

Keith D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Maureen D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 78176 93917 20932 660
Current Assets478 462630 8621 157 152890 057
Debtors246 961350 203936 223656 291
Net Assets Liabilities251 309150 334640 719645 914
Other Debtors2 7649 47318 75958 013
Total Inventories203 720203 720203 720201 106
Property Plant Equipment360 806336 734324 243 
Other
Accrued Liabilities 3 5003 500 
Accumulated Depreciation Impairment Property Plant Equipment773 583807 757810 1315 983
Amounts Owed By Associates1 3001 300713 391321 316
Average Number Employees During Period37352727
Balances Amounts Owed By Related Parties1 3001 3001 300351 316
Balances Amounts Owed To Related Parties-88 134-88 134-88 134-2 204
Bank Borrowings Overdrafts 50 00086 20459 261
Creditors520 564689 317712 730468 304
Increase From Depreciation Charge For Year Property Plant Equipment 34 17428 984350
Net Current Assets Liabilities-42 102-58 455444 422421 753
Other Creditors122 30837 45928 59225 738
Other Taxation Social Security Payable28 19428 51668 68223 179
Property Plant Equipment Gross Cost1 134 3891 144 4911 134 3741 134 635
Provisions For Liabilities Balance Sheet Subtotal67 395127 945127 94674 016
Total Additions Including From Business Combinations Property Plant Equipment 10 10216 493261
Total Assets Less Current Liabilities318 704278 279768 665719 930
Trade Creditors Trade Payables238 063387 859147 393271 672
Trade Debtors Trade Receivables242 897340 888209 346282 235
Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 610 
Disposals Property Plant Equipment  26 610 
Finance Lease Liabilities Present Value Total1 727   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements