Trico Freight Uk Limited

DataGardener
dissolved

Trico Freight Uk Limited

06561897Private Limited With Share Capital

C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR11HN
Incorporated

10/04/2008

Company Age

18 years

Directors

1

Employees

SIC Code

49410

Risk

Company Overview

Registration, classification & business activity

Trico Freight Uk Limited (06561897) is a private limited with share capital incorporated on 10/04/2008 (18 years old) and registered in bromley, BR11HN. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Incorporated 10/04/2008
BR11HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:18-11-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:31-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-07-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-09-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-09-2019
Resolution
Category:Resolution
Date:30-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2018
Accounts Amended With Accounts Type Micro Entity
Category:Accounts
Date:22-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2014
Termination Director Company With Name
Category:Officers
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Termination Director Company With Name
Category:Officers
Date:18-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Termination Secretary Company With Name
Category:Officers
Date:24-05-2011
Termination Director Company With Name
Category:Officers
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2009
Legacy
Category:Annual Return
Date:08-07-2009
Legacy
Category:Officers
Date:08-07-2009
Incorporation Company
Category:Incorporation
Date:10-04-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date03/05/2019
Latest Accounts31/03/2018

Trading Addresses

C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, Br1 1Hn, BR11HNRegistered

Contact

C/O Edge Recovery Limited 5-7, Ravensbourne Road, Bromley, BR11HN