Tricrest Homes Limited GRIMSBY


Founded in 1998, Tricrest Homes, classified under reg no. 03517455 is an active company. Currently registered at 107 Cleethorpe Road DN31 3ER, Grimsby the company has been in the business for 26 years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

The company has 4 directors, namely Sumeet M., Biran M. and Shoba M. and others. Of them, Sukhvinder M. has been with the company the longest, being appointed on 8 April 1998 and Sumeet M. has been with the company for the least time - from 17 October 2023. As of 25 April 2024, there were 2 ex secretaries - Biran M., Elaine T. and others listed below. There were no ex directors.

Tricrest Homes Limited Address / Contact

Office Address 107 Cleethorpe Road
Town Grimsby
Post code DN31 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03517455
Date of Incorporation Thu, 26th Feb 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Sumeet M.

Position: Director

Appointed: 17 October 2023

Biran M.

Position: Director

Appointed: 26 August 2004

Shoba M.

Position: Director

Appointed: 15 May 1998

Sukhvinder M.

Position: Director

Appointed: 08 April 1998

Biran M.

Position: Secretary

Appointed: 26 August 2004

Resigned: 26 February 2006

Apr Secretaries Ltd

Position: Corporate Secretary

Appointed: 24 July 2002

Resigned: 29 April 2016

Elaine T.

Position: Secretary

Appointed: 08 April 1998

Resigned: 24 July 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1998

Resigned: 08 April 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 February 1998

Resigned: 08 April 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As BizStats established, there is Marjara Care Group Limited from Scunthorpe, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. The second entity in the PSC register is Sukhvinder M. This PSC has significiant influence or control over the company,. The third one is Biran M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Marjara Care Group Limited

2 Burringham Road Ashby, Scunthorpe, North Lincolnshire, DN15 6AL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 12613556
Notified on 10 May 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Sukhvinder M.

Notified on 10 September 2016
Nature of control: significiant influence or control

Biran M.

Notified on 10 September 2016
Nature of control: significiant influence or control

Shoba M.

Notified on 10 September 2016
Nature of control: significiant influence or control

Scunthorpe Care Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 11134185
Notified on 9 January 2018
Ceased on 10 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-30
Net Worth152 383135 387241 966277 265220 734327 936
Balance Sheet
Cash Bank In Hand73 400112 08176 23636 20871 30652 209
Current Assets288 191456 190522 279424 013441 205875 951
Debtors209 791339 109441 043382 805364 899818 742
Stocks Inventory5 0005 0005 0005 0005 0005 000
Tangible Fixed Assets753 321747 673754 5351 050 4671 310 9871 243 260
Net Assets Liabilities Including Pension Asset Liability152 383135 387241 966277 265220 734 
Reserves/Capital
Called Up Share Capital403403403403403403
Profit Loss Account Reserve151 980134 984241 563276 862220 331327 533
Shareholder Funds152 383135 387241 966277 265220 734327 936
Other
Creditors Due After One Year615 406796 000780 3341 041 0411 453 1331 510 018
Creditors Due Within One Year273 725403 747254 516156 17678 327195 218
Fixed Assets753 323747 675754 5371 050 4691 310 9891 243 262
Investments Fixed Assets222222
Net Assets Liability Excluding Pension Asset Liability    220 733327 936
Net Current Assets Liabilities14 466183 712267 763267 837362 878680 733
Number Shares Allotted4024034034034033
Par Value Share 11111
Percentage Subsidiary Held 100100100100100
Provisions For Liabilities Charges     86 041
Share Capital Allotted Called Up Paid    33
Tangible Fixed Assets Additions     104 245
Tangible Fixed Assets Cost Or Valuation    1 411 9071 354 961
Tangible Fixed Assets Depreciation    100 920111 701
Tangible Fixed Assets Depreciation Charged In Period     10 781
Tangible Fixed Assets Disposals     161 191
Total Assets Less Current Liabilities767 789931 3871 022 3001 318 3061 673 8671 923 995
Advances Credits Directors     10 371
Advances Credits Made In Period Directors      
Advances Credits Repaid In Period Directors      
Value Shares Allotted402403403403403 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Tuesday 17th October 2023.
filed on: 20th, October 2023
Free Download (2 pages)

Company search

Advertisements