Tri Distribution Ltd

DataGardener
tri distribution ltd
dissolved
Unknown

Tri Distribution Ltd

07151158Private Limited With Share Capital

Craftwork Studios 1-3, Dufferin Street, London, EC1Y8NA
Incorporated

09/02/2010

Company Age

16 years

Directors

2

Employees

SIC Code

47789

Risk

not scored

Company Overview

Registration, classification & business activity

Tri Distribution Ltd (07151158) is a private limited with share capital incorporated on 09/02/2010 (16 years old) and registered in london, EC1Y8NA. The company operates under SIC code 47789 - other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

The marussia formula 1 team, england rugby, welsh rugby, the springboks and burrda sport have just one thing in common! they have all benefitted from our core principles of delivering on style, on budget and on time. our dynamic team at tri provides turn-key solutions for leading sports teams and br...

Private Limited With Share Capital
SIC: 47789
Unknown
Incorporated 09/02/2010
EC1Y8NA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:30-06-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-11-2020
Resolution
Category:Resolution
Date:26-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2015
Capital Name Of Class Of Shares
Category:Capital
Date:13-04-2015
Resolution
Category:Resolution
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2010
Legacy
Category:Mortgage
Date:19-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-04-2010
Incorporation Company
Category:Incorporation
Date:09-02-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2021
Filing Date26/03/2020
Latest Accounts31/12/2019

Trading Addresses

2 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV324YS
Craftwork Studios, 1-3 Dufferin Street, London, EC1Y8NARegistered

Contact

02476456330
tridistribution.co.uk
Craftwork Studios 1-3, Dufferin Street, London, EC1Y8NA