About

Registered Number: 06462955
Date of Incorporation: 03/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 124 Havering Road, Romford, Essex, RM1 4RB,

 

Having been setup in 2008, Trice Electrical Contractors Ltd has its registered office in Romford, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This company has 2 directors listed as Trice, Jacqueline, Trice, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRICE, Peter 03 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TRICE, Jacqueline 03 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 08 January 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 22 December 2017
PSC04 - N/A 12 December 2017
PSC04 - N/A 11 December 2017
AD01 - Change of registered office address 11 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH03 - Change of particulars for secretary 22 January 2013
AD01 - Change of registered office address 04 December 2012
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 26 November 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 06 January 2012
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 January 2010
CH01 - Change of particulars for director 24 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 03 February 2009
225 - Change of Accounting Reference Date 07 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
NEWINC - New incorporation documents 03 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.