About

Registered Number: 05670766
Date of Incorporation: 10/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Towers Business Park, Carey Way, Wembley, HA9 0LQ,

 

Established in 2006, Tri-circle Food Ltd has its registered office in Wembley, it's status is listed as "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAU, Kai Choi 10 January 2006 - 1
LAU, Kwai Heung Stella 10 January 2006 15 January 2013 1
Secretary Name Appointed Resigned Total Appointments
ITCA GB LIMITED 22 March 2013 22 March 2013 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 14 February 2017
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 19 January 2015
AAMD - Amended Accounts 05 August 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AP01 - Appointment of director 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AA - Annual Accounts 27 August 2013
AA01 - Change of accounting reference date 20 August 2013
AD01 - Change of registered office address 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
TM01 - Termination of appointment of director 03 April 2013
AP04 - Appointment of corporate secretary 03 April 2013
AD01 - Change of registered office address 03 April 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 27 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
MG01 - Particulars of a mortgage or charge 03 October 2009
395 - Particulars of a mortgage or charge 18 August 2009
AA - Annual Accounts 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 04 July 2008
363s - Annual Return 28 January 2008
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 24 January 2007
395 - Particulars of a mortgage or charge 22 August 2006
287 - Change in situation or address of Registered Office 26 July 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
287 - Change in situation or address of Registered Office 26 January 2006
287 - Change in situation or address of Registered Office 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
NEWINC - New incorporation documents 10 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 September 2009 Outstanding

N/A

Debenture 13 August 2009 Outstanding

N/A

Debenture 21 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.