About

Registered Number: 04265951
Date of Incorporation: 07/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 132 Widney Lane, Solihull, Birmingham, West Midlands, B91 3LH

 

Having been setup in 2001, Tristock Ltd have registered office in Birmingham, it has a status of "Active". We don't currently know the number of employees at this organisation. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Mark John 07 August 2001 13 October 2008 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 06 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 16 January 2010
CH01 - Change of particulars for director 16 January 2010
CH03 - Change of particulars for secretary 16 January 2010
363a - Annual Return 25 August 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
287 - Change in situation or address of Registered Office 25 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
363s - Annual Return 12 September 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 15 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 30 July 2005
AA - Annual Accounts 27 May 2005
287 - Change in situation or address of Registered Office 08 March 2005
287 - Change in situation or address of Registered Office 07 January 2005
225 - Change of Accounting Reference Date 13 December 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
RESOLUTIONS - N/A 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
123 - Notice of increase in nominal capital 12 November 2004
363s - Annual Return 03 November 2004
AA - Annual Accounts 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 10 March 2004
363s - Annual Return 18 August 2003
287 - Change in situation or address of Registered Office 18 August 2003
AA - Annual Accounts 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
363s - Annual Return 04 December 2002
MEM/ARTS - N/A 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
RESOLUTIONS - N/A 30 August 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

Description Date Status Charge by
Charge of agreement for lease 19 July 2005 Fully Satisfied

N/A

Debenture 19 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.