Grays
Essex
RM20 3XD
Director Name | Mr Shaun Bond |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2005(15 years, 12 months after company formation) |
Appointment Duration | 19 years |
Role | Contracts |
Country of Residence | England |
Correspondence Address | Unit D, J31 Park Motherwell Way Grays Essex RM20 3XD |
Director Name | Mr Christopher Jones |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2005(15 years, 12 months after company formation) |
Appointment Duration | 19 years |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Unit D23, J31 Park Motherwell Way Grays Essex RM20 3XD |
Director Name | Mr David McDonald Russell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 April 2005(15 years, 12 months after company formation) |
Appointment Duration | 19 years |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Unit D23, J31 Park Motherwell Way West Thurrock Grays Essex RM20 3XD |
Secretary Name | Susan Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2005(15 years, 12 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Unit D23 Motherwell Way West Thurrock Grays Essex RM20 3XD |
Director Name | Rodney Bond |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 July 2008) |
Role | Company Director |
Correspondence Address | 210 Shoebury Road Southend On Sea SS1 3RQ |
Director Name | Henry Newson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 July 2008) |
Role | Company Director |
Correspondence Address | The Hollies Place Lane Hartlip Kent ME9 7TR |
Secretary Name | Patricia Newson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(3 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 July 2008) |
Role | Company Director |
Correspondence Address | 95 Marshall Road Rainham Gillingham Kent ME8 0AN |
Director Name | Mrs Victoria Jane Angel |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 July 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Kincraig Drive Sevenoaks Kent TN13 3BB |
Director Name | Mr John Wright |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(15 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 July 2012) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Bedonwell Road Bexleyheath Kent DA7 5PN |
Director Name | Mr Paul Defelice |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(15 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 May 2015) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westfield Cottage Nazeing Waltham Abbey Essex EN9 2JF |
Website | www.tricontracting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 863682 |
Telephone region | Romford |
Registered Address | 51 Norwood High Street London SE27 9JS |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,766,519 |
Gross Profit | £2,684,648 |
Net Worth | £2,126,143 |
Cash | £1,499,275 |
Current Liabilities | £2,708,591 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
3 May 2002 | Delivered on: 10 May 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 May 1997 | Delivered on: 27 May 1997 Satisfied on: 16 August 2011 Persons entitled: Kent Reliance Building Society Classification: Legal mortgage Secured details: £27,000 and all other monies due or to become due from the company to the charge under the terms of the mortgage. Particulars: 56 ploughmans way rainham kent and all fixtures and additions thereon. Fully Satisfied |
7 May 1997 | Delivered on: 27 May 1997 Satisfied on: 16 August 2011 Persons entitled: Kent Reliance Building Society Classification: Legal mortgage Secured details: £29,300 and all other monies due from the company to the chargee under the terms of the charge. Particulars: 53 ellison way rainham kent and all fixtures and additions thereon. Fully Satisfied |
7 May 1997 | Delivered on: 27 May 1997 Satisfied on: 16 August 2011 Persons entitled: Kent Reliance Building Society Classification: Legal mortgage Secured details: £24,000 and all other monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: 39 tilbury road rainham gillingham kent and all fixtures and additions thereon. Fully Satisfied |
7 May 1997 | Delivered on: 27 May 1997 Satisfied on: 16 August 2011 Persons entitled: Kent Reliance Building Society Classification: Legal mortgage Secured details: £19,200 and all other monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: 50 chaucer road gillingham kent and all fixtures and additions thereon. Fully Satisfied |
9 December 1994 | Delivered on: 15 December 1994 Satisfied on: 21 July 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
14 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
1 July 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
28 June 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
22 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
30 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 August 2018 (19 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 August 2017 (19 pages) |
24 November 2017 | Total exemption full accounts made up to 31 August 2017 (19 pages) |
31 August 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
31 August 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
22 August 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
22 August 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
12 June 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
29 July 2016 | Group of companies' accounts made up to 31 October 2015 (29 pages) |
29 July 2016 | Group of companies' accounts made up to 31 October 2015 (29 pages) |
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 August 2015 | Group of companies' accounts made up to 31 October 2014 (28 pages) |
4 August 2015 | Group of companies' accounts made up to 31 October 2014 (28 pages) |
28 May 2015 | Secretary's details changed for Susan Burgess on 11 May 2015 (1 page) |
28 May 2015 | Secretary's details changed for Susan Burgess on 11 May 2015 (1 page) |
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 May 2015 | Director's details changed for Mr David Mcdonald Russell on 1 May 2015 (3 pages) |
18 May 2015 | Termination of appointment of Paul Defelice as a director on 16 May 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Christopher Jones on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr David Mcdonald Russell on 1 May 2015 (3 pages) |
18 May 2015 | Director's details changed for Mr Simon Petrou on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Shaun Bond on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr David Mcdonald Russell on 1 May 2015 (3 pages) |
18 May 2015 | Director's details changed for Mr Christopher Jones on 1 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Paul Defelice as a director on 16 May 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Shaun Bond on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Shaun Bond on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Christopher Jones on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Simon Petrou on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Simon Petrou on 1 May 2015 (2 pages) |
11 August 2014 | Group of companies' accounts made up to 31 October 2013 (29 pages) |
11 August 2014 | Group of companies' accounts made up to 31 October 2013 (29 pages) |
25 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 July 2013 | Group of companies' accounts made up to 31 October 2012 (28 pages) |
31 July 2013 | Group of companies' accounts made up to 31 October 2012 (28 pages) |
23 May 2013 | Director's details changed for Mr Shaun Bond on 23 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
23 May 2013 | Director's details changed for Mr Shaun Bond on 23 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (9 pages) |
23 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (9 pages) |
23 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
3 October 2012 | Termination of appointment of John Wright as a director (1 page) |
3 October 2012 | Termination of appointment of John Wright as a director (1 page) |
9 August 2012 | Group of companies' accounts made up to 31 October 2011 (27 pages) |
9 August 2012 | Group of companies' accounts made up to 31 October 2011 (27 pages) |
18 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (10 pages) |
18 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (10 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 July 2011 | Accounts for a medium company made up to 31 October 2010 (18 pages) |
21 July 2011 | Accounts for a medium company made up to 31 October 2010 (18 pages) |
13 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (11 pages) |
13 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (11 pages) |
29 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
29 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
19 May 2010 | Director's details changed for Christopher Jones on 12 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Shaun Bond on 12 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Simon Petrou on 12 April 2010 (2 pages) |
19 May 2010 | Director's details changed for David Russell on 12 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Director's details changed for John Wright on 12 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (10 pages) |
19 May 2010 | Director's details changed for David Russell on 12 April 2010 (2 pages) |
19 May 2010 | Director's details changed for John Wright on 12 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Paul Defelice on 12 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Simon Petrou on 12 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Shaun Bond on 12 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Christopher Jones on 12 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Paul Defelice on 12 April 2010 (2 pages) |
20 August 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
20 August 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
26 May 2009 | Return made up to 12/04/09; full list of members (10 pages) |
26 May 2009 | Return made up to 12/04/09; full list of members (10 pages) |
26 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
26 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
8 August 2008 | Appointment terminated director henry newson (1 page) |
8 August 2008 | Appointment terminated director henry newson (1 page) |
8 August 2008 | Secretary's change of particulars / susan burgess / 24/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / susan burgess / 24/07/2008 (1 page) |
8 August 2008 | Director's change of particulars / david russell / 24/07/2008 (1 page) |
8 August 2008 | Director's change of particulars / david russell / 24/07/2008 (1 page) |
30 July 2008 | Appointment terminated director rodney bond (1 page) |
30 July 2008 | Appointment terminated director rodney bond (1 page) |
30 July 2008 | Appointment terminated director victoria angel (1 page) |
30 July 2008 | Appointment terminated director victoria angel (1 page) |
30 July 2008 | Appointment terminated secretary patricia newson (1 page) |
30 July 2008 | Appointment terminated secretary patricia newson (1 page) |
8 July 2008 | Return made up to 12/04/08; full list of members (10 pages) |
8 July 2008 | Return made up to 12/04/08; full list of members (10 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 51 norwood high street london SE27 (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 51 norwood high street london SE27 (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 July 2007 | Return made up to 12/04/07; full list of members (7 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 12/04/07; full list of members (7 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 12/04/06; full list of members (6 pages) |
2 October 2006 | Return made up to 12/04/06; full list of members (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
7 June 2005 | Return made up to 12/04/05; full list of members (4 pages) |
7 June 2005 | Return made up to 12/04/05; full list of members (4 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
6 September 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
6 September 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
6 April 2004 | Return made up to 12/04/04; full list of members (9 pages) |
6 April 2004 | Return made up to 12/04/04; full list of members (9 pages) |
1 October 2003 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
1 October 2003 | Accounting reference date extended from 30/04/03 to 31/10/03 (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
8 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
4 March 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
4 March 2003 | Accounts for a medium company made up to 30 April 2002 (17 pages) |
14 May 2002 | Return made up to 12/04/02; full list of members
|
14 May 2002 | Return made up to 12/04/02; full list of members
|
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
30 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
20 March 2001 | Memorandum and Articles of Association (8 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Resolutions
|
20 March 2001 | Memorandum and Articles of Association (8 pages) |
20 March 2001 | S-div 15/02/01 (1 page) |
20 March 2001 | S-div 15/02/01 (1 page) |
1 March 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
1 March 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
13 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 12/04/00; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
15 April 1998 | Return made up to 12/04/98; full list of members
|
15 April 1998 | Return made up to 12/04/98; full list of members
|
29 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 May 1997 | Particulars of mortgage/charge (4 pages) |
27 May 1997 | Particulars of mortgage/charge (4 pages) |
27 May 1997 | Particulars of mortgage/charge (4 pages) |
27 May 1997 | Particulars of mortgage/charge (4 pages) |
27 May 1997 | Particulars of mortgage/charge (4 pages) |
27 May 1997 | Particulars of mortgage/charge (4 pages) |
27 May 1997 | Particulars of mortgage/charge (4 pages) |
27 May 1997 | Particulars of mortgage/charge (4 pages) |
9 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
18 June 1996 | Return made up to 12/04/96; full list of members (6 pages) |
18 June 1996 | Return made up to 12/04/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 12/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
12 April 1989 | Incorporation (12 pages) |
12 April 1989 | Incorporation (12 pages) |