About

Registered Number: 06579761
Date of Incorporation: 29/04/2008 (15 years and 11 months ago)
Company Status: Active
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: 19 Harefield, Esher, KT10 9TG,

 

Based in Esher, Tricam Construction Ltd was setup in 2008, it's status is listed as "Active". This company has 2 directors listed as Gittings, Douglas Trevor, Kirk, Susan in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GITTINGS, Douglas Trevor 29 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
KIRK, Susan 29 April 2008 04 June 2008 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 11 October 2019
CH01 - Change of particulars for director 08 October 2019
PSC04 - N/A 08 October 2019
CS01 - N/A 30 April 2019
AD01 - Change of registered office address 24 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 12 August 2016
RT01 - Application for administrative restoration to the register 12 August 2016
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 08 February 2010
CERTNM - Change of name certificate 12 August 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
287 - Change in situation or address of Registered Office 26 June 2009
287 - Change in situation or address of Registered Office 31 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.