About

Registered Number: 01960000
Date of Incorporation: 15/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Kingfisher Business Park London Road, Thrupp, Stroud, Gloucestershire, GL5 2BY

 

Established in 1985, Tri2015 Ltd are based in Gloucestershire. There are 4 directors listed as Couzins-short, Christopher Paul, Edmands, Mark John, Christie, Andrew John, Rose, Susan Jane Alice for this company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIE, Andrew John N/A 14 May 2001 1
ROSE, Susan Jane Alice N/A 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
COUZINS-SHORT, Christopher Paul 01 April 2013 - 1
EDMANDS, Mark John 01 January 2012 31 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 12 March 2020
CS01 - N/A 06 February 2020
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 08 September 2016
MR05 - N/A 12 July 2016
RESOLUTIONS - N/A 27 April 2016
CONNOT - N/A 27 April 2016
AR01 - Annual Return 16 February 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
MR01 - N/A 22 October 2015
MR01 - N/A 22 October 2015
MR01 - N/A 09 October 2015
MR01 - N/A 30 September 2015
AA - Annual Accounts 03 June 2015
MR01 - N/A 10 April 2015
AR01 - Annual Return 27 February 2015
AD01 - Change of registered office address 27 February 2015
AUD - Auditor's letter of resignation 12 February 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 23 September 2013
AP03 - Appointment of secretary 10 April 2013
AP01 - Appointment of director 10 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
AR01 - Annual Return 04 February 2013
MG01 - Particulars of a mortgage or charge 05 November 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 30 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AP03 - Appointment of secretary 30 January 2012
MG01 - Particulars of a mortgage or charge 13 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 20 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2008
RESOLUTIONS - N/A 12 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 May 2008
AA - Annual Accounts 08 May 2008
395 - Particulars of a mortgage or charge 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
AA - Annual Accounts 25 June 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 22 October 2004
395 - Particulars of a mortgage or charge 11 May 2004
363s - Annual Return 10 February 2004
225 - Change of Accounting Reference Date 14 November 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 20 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 16 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
363s - Annual Return 09 February 1999
CERTNM - Change of name certificate 31 July 1998
287 - Change in situation or address of Registered Office 29 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1998
395 - Particulars of a mortgage or charge 15 April 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 16 February 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 27 March 1997
287 - Change in situation or address of Registered Office 16 September 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 25 February 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 03 May 1995
288 - N/A 24 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1994
AA - Annual Accounts 11 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1994
363s - Annual Return 04 March 1994
RESOLUTIONS - N/A 06 December 1993
123 - Notice of increase in nominal capital 06 December 1993
395 - Particulars of a mortgage or charge 26 October 1993
AA - Annual Accounts 30 July 1993
363s - Annual Return 16 February 1993
287 - Change in situation or address of Registered Office 15 February 1993
AA - Annual Accounts 27 May 1992
363s - Annual Return 24 January 1992
287 - Change in situation or address of Registered Office 31 July 1991
AA - Annual Accounts 14 May 1991
395 - Particulars of a mortgage or charge 24 April 1991
395 - Particulars of a mortgage or charge 24 April 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 15 August 1990
288 - N/A 04 May 1990
288 - N/A 04 April 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 18 July 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 23 February 1989
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
288 - N/A 13 October 1987
287 - Change in situation or address of Registered Office 14 March 1987
395 - Particulars of a mortgage or charge 19 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2015 Outstanding

N/A

A registered charge 22 October 2015 Outstanding

N/A

A registered charge 07 October 2015 Outstanding

N/A

A registered charge 30 September 2015 Outstanding

N/A

A registered charge 01 April 2015 Outstanding

N/A

Charge of deposit 29 October 2012 Fully Satisfied

N/A

Charge of deposit 05 December 2011 Fully Satisfied

N/A

Debenture 19 September 2008 Fully Satisfied

N/A

Rent deposit deed 04 April 2008 Outstanding

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Guarantee & debenture 30 April 2004 Fully Satisfied

N/A

Legal charge 03 April 1998 Fully Satisfied

N/A

Legal charge 12 October 1993 Fully Satisfied

N/A

Legal charge 11 April 1991 Fully Satisfied

N/A

Debenture 04 April 1991 Fully Satisfied

N/A

Fixed and floating charge 13 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.