Trib3 Limited

DataGardener
dissolved
Unknown

Trib3 Limited

09625656Private Limited With Share Capital

Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M23BD
Incorporated

05/06/2015

Company Age

10 years

Directors

1

Employees

SIC Code

93130

Risk

not scored

Company Overview

Registration, classification & business activity

Trib3 Limited (09625656) is a private limited with share capital incorporated on 05/06/2015 (10 years old) and registered in manchester, M23BD. The company operates under SIC code 93130 - fitness facilities.

Private Limited With Share Capital
SIC: 93130
Unknown
Incorporated 05/06/2015
M23BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

4

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:12-03-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:12-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-04-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-05-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:06-05-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:18-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-06-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2017
Capital Allotment Shares
Category:Capital
Date:26-06-2017
Resolution
Category:Resolution
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2015
Incorporation Company
Category:Incorporation
Date:05-06-2015

Import / Export

Imports
12 Months0
60 Months18
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date23/12/2022
Latest Accounts31/12/2021

Trading Addresses

557 Ecclesall Road, Sheffield, South Yorkshire, S118PR
Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M2 3Bd, M23BDRegistered

Related Companies

1

Contact

01142991604
www.trib3.co.uk
Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester, M23BD