Tripod Crest Planing Limited INDUSTRIAL E, NORTHAMPTON


Tripod Crest Planing started in year 1993 as Private Limited Company with registration number 02829115. The Tripod Crest Planing company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Industrial E, Northampton at Tripod Crest House. Postal code: NN5 5AX.

The firm has 4 directors, namely Darren S., Timothy N. and Cathal O. and others. Of them, Eugene M. has been with the company the longest, being appointed on 2 July 2003 and Darren S. has been with the company for the least time - from 1 July 2020. 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.

Tripod Crest Planing Limited Address / Contact

Office Address Tripod Crest House
Office Address2 Ross Road Weedon Road
Town Industrial E, Northampton
Post code NN5 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829115
Date of Incorporation Tue, 22nd Jun 1993
Industry Construction of roads and motorways
End of financial Year 28th February
Company age 31 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Darren S.

Position: Director

Appointed: 01 July 2020

Timothy N.

Position: Director

Appointed: 28 August 2017

Cathal O.

Position: Director

Appointed: 21 February 2011

Eugene M.

Position: Director

Appointed: 02 July 2003

Joanne S.

Position: Director

Appointed: 04 October 2016

Resigned: 31 January 2019

Daniel M.

Position: Director

Appointed: 04 October 2016

Resigned: 16 January 2017

Paul B.

Position: Director

Appointed: 01 August 2003

Resigned: 15 December 2010

Darren S.

Position: Director

Appointed: 01 August 2003

Resigned: 28 September 2018

Nicholas I.

Position: Secretary

Appointed: 27 September 2002

Resigned: 04 October 2016

Nicholas I.

Position: Director

Appointed: 27 September 2002

Resigned: 04 October 2016

Christopher S.

Position: Secretary

Appointed: 01 July 2002

Resigned: 27 September 2002

Arnold B.

Position: Director

Appointed: 18 July 2001

Resigned: 31 May 2006

Christopher S.

Position: Director

Appointed: 18 July 2001

Resigned: 27 September 2002

Michael B.

Position: Director

Appointed: 18 July 2001

Resigned: 02 September 2008

John F.

Position: Director

Appointed: 18 July 2001

Resigned: 10 August 2004

James T.

Position: Director

Appointed: 18 July 2001

Resigned: 31 August 2013

Stewart B.

Position: Director

Appointed: 20 August 1998

Resigned: 01 February 2001

Maureen B.

Position: Secretary

Appointed: 01 July 1993

Resigned: 30 June 2002

John F.

Position: Director

Appointed: 01 July 1993

Resigned: 15 July 1994

Stephen S.

Position: Director

Appointed: 22 June 1993

Resigned: 02 June 1995

Stephen S.

Position: Secretary

Appointed: 22 June 1993

Resigned: 01 July 1993

Eugene M.

Position: Director

Appointed: 22 June 1993

Resigned: 18 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 1993

Resigned: 22 June 1993

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Tripod Crest Limited from Northampton, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Darren S. This PSC has significiant influence or control over the company,.

Tripod Crest Limited

Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 01609723
Notified on 6 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren S.

Notified on 6 April 2016
Ceased on 6 December 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 28th Feb 2023
filed on: 23rd, October 2023
Free Download (30 pages)

Company search

Advertisements