Company NameT.R.I. Contracting Services Limited
Company StatusActive
Company Number02371243
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Simon Petrou
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2003(14 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit D23, J31 Park Motherwell Way
Grays
Essex
RM20 3XD
Director NameMr Shaun Bond
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(15 years, 12 months after company formation)
Appointment Duration19 years
RoleContracts
Country of ResidenceEngland
Correspondence AddressUnit D, J31 Park Motherwell Way
Grays
Essex
RM20 3XD
Director NameMr Christopher Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(15 years, 12 months after company formation)
Appointment Duration19 years
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit D23, J31 Park Motherwell Way
Grays
Essex
RM20 3XD
Director NameMr David McDonald Russell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed07 April 2005(15 years, 12 months after company formation)
Appointment Duration19 years
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressUnit D23, J31 Park Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Secretary NameSusan Burgess
NationalityBritish
StatusCurrent
Appointed07 April 2005(15 years, 12 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressUnit D23 Motherwell Way
West Thurrock
Grays
Essex
RM20 3XD
Director NameRodney Bond
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years after company formation)
Appointment Duration16 years, 2 months (resigned 04 July 2008)
RoleCompany Director
Correspondence Address210 Shoebury Road
Southend On Sea
SS1 3RQ
Director NameHenry Newson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years after company formation)
Appointment Duration16 years, 2 months (resigned 04 July 2008)
RoleCompany Director
Correspondence AddressThe Hollies
Place Lane
Hartlip
Kent
ME9 7TR
Secretary NamePatricia Newson
NationalityBritish
StatusResigned
Appointed12 April 1992(3 years after company formation)
Appointment Duration16 years, 2 months (resigned 04 July 2008)
RoleCompany Director
Correspondence Address95 Marshall Road
Rainham
Gillingham
Kent
ME8 0AN
Director NameMrs Victoria Jane Angel
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 July 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address4 Kincraig Drive
Sevenoaks
Kent
TN13 3BB
Director NameMr John Wright
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(15 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 July 2012)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Bedonwell Road
Bexleyheath
Kent
DA7 5PN
Director NameMr Paul Defelice
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(15 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 May 2015)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westfield Cottage
Nazeing
Waltham Abbey
Essex
EN9 2JF

Contact

Websitewww.tricontracting.co.uk
Email address[email protected]
Telephone01708 863682
Telephone regionRomford

Location

Registered Address51 Norwood High Street
London
SE27 9JS
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£12,766,519
Gross Profit£2,684,648
Net Worth£2,126,143
Cash£1,499,275
Current Liabilities£2,708,591

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 April 2024 (2 weeks ago)
Next Return Due29 April 2025 (12 months from now)

Charges

3 May 2002Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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

Filing History

18 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
14 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
1 July 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
28 June 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
22 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
30 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 August 2018 (19 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 August 2017 (19 pages)
24 November 2017Total exemption full accounts made up to 31 August 2017 (19 pages)
31 August 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
31 August 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
22 August 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
22 August 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
12 June 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 10 May 2017 with updates (8 pages)
29 July 2016Group of companies' accounts made up to 31 October 2015 (29 pages)
29 July 2016Group of companies' accounts made up to 31 October 2015 (29 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(8 pages)
8 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(8 pages)
4 August 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
4 August 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
28 May 2015Secretary's details changed for Susan Burgess on 11 May 2015 (1 page)
28 May 2015Secretary's details changed for Susan Burgess on 11 May 2015 (1 page)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(9 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(9 pages)
18 May 2015Director's details changed for Mr David Mcdonald Russell on 1 May 2015 (3 pages)
18 May 2015Termination of appointment of Paul Defelice as a director on 16 May 2015 (1 page)
18 May 2015Director's details changed for Mr Christopher Jones on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr David Mcdonald Russell on 1 May 2015 (3 pages)
18 May 2015Director's details changed for Mr Simon Petrou on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Shaun Bond on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr David Mcdonald Russell on 1 May 2015 (3 pages)
18 May 2015Director's details changed for Mr Christopher Jones on 1 May 2015 (2 pages)
18 May 2015Termination of appointment of Paul Defelice as a director on 16 May 2015 (1 page)
18 May 2015Director's details changed for Mr Shaun Bond on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Shaun Bond on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Christopher Jones on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Simon Petrou on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Simon Petrou on 1 May 2015 (2 pages)
11 August 2014Group of companies' accounts made up to 31 October 2013 (29 pages)
11 August 2014Group of companies' accounts made up to 31 October 2013 (29 pages)
25 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(9 pages)
25 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(9 pages)
31 July 2013Group of companies' accounts made up to 31 October 2012 (28 pages)
31 July 2013Group of companies' accounts made up to 31 October 2012 (28 pages)
23 May 2013Director's details changed for Mr Shaun Bond on 23 May 2013 (2 pages)
23 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
23 May 2013Director's details changed for Mr Shaun Bond on 23 May 2013 (2 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (9 pages)
23 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (9 pages)
3 October 2012Termination of appointment of John Wright as a director (1 page)
3 October 2012Termination of appointment of John Wright as a director (1 page)
9 August 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
9 August 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (10 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (10 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 July 2011Accounts for a medium company made up to 31 October 2010 (18 pages)
21 July 2011Accounts for a medium company made up to 31 October 2010 (18 pages)
13 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (11 pages)
13 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (11 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
19 May 2010Director's details changed for Christopher Jones on 12 April 2010 (2 pages)
19 May 2010Director's details changed for Shaun Bond on 12 April 2010 (2 pages)
19 May 2010Director's details changed for Simon Petrou on 12 April 2010 (2 pages)
19 May 2010Director's details changed for David Russell on 12 April 2010 (2 pages)
19 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (10 pages)
19 May 2010Director's details changed for John Wright on 12 April 2010 (2 pages)
19 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (10 pages)
19 May 2010Director's details changed for David Russell on 12 April 2010 (2 pages)
19 May 2010Director's details changed for John Wright on 12 April 2010 (2 pages)
19 May 2010Director's details changed for Paul Defelice on 12 April 2010 (2 pages)
19 May 2010Director's details changed for Simon Petrou on 12 April 2010 (2 pages)
19 May 2010Director's details changed for Shaun Bond on 12 April 2010 (2 pages)
19 May 2010Director's details changed for Christopher Jones on 12 April 2010 (2 pages)
19 May 2010Director's details changed for Paul Defelice on 12 April 2010 (2 pages)
20 August 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
20 August 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
26 May 2009Return made up to 12/04/09; full list of members (10 pages)
26 May 2009Return made up to 12/04/09; full list of members (10 pages)
26 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
26 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
8 August 2008Appointment terminated director henry newson (1 page)
8 August 2008Appointment terminated director henry newson (1 page)
8 August 2008Secretary's change of particulars / susan burgess / 24/07/2008 (1 page)
8 August 2008Secretary's change of particulars / susan burgess / 24/07/2008 (1 page)
8 August 2008Director's change of particulars / david russell / 24/07/2008 (1 page)
8 August 2008Director's change of particulars / david russell / 24/07/2008 (1 page)
30 July 2008Appointment terminated director rodney bond (1 page)
30 July 2008Appointment terminated director rodney bond (1 page)
30 July 2008Appointment terminated director victoria angel (1 page)
30 July 2008Appointment terminated director victoria angel (1 page)
30 July 2008Appointment terminated secretary patricia newson (1 page)
30 July 2008Appointment terminated secretary patricia newson (1 page)
8 July 2008Return made up to 12/04/08; full list of members (10 pages)
8 July 2008Return made up to 12/04/08; full list of members (10 pages)
8 July 2008Registered office changed on 08/07/2008 from 51 norwood high street london SE27 (1 page)
8 July 2008Registered office changed on 08/07/2008 from 51 norwood high street london SE27 (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 July 2007Return made up to 12/04/07; full list of members (7 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 12/04/07; full list of members (7 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
2 October 2006Return made up to 12/04/06; full list of members (6 pages)
2 October 2006Return made up to 12/04/06; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 November 2005Accounts for a small company made up to 31 October 2004 (6 pages)
1 November 2005Accounts for a small company made up to 31 October 2004 (6 pages)
7 June 2005Return made up to 12/04/05; full list of members (4 pages)
7 June 2005Return made up to 12/04/05; full list of members (4 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
6 September 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
6 September 2004Accounts for a medium company made up to 31 October 2003 (17 pages)
6 April 2004Return made up to 12/04/04; full list of members (9 pages)
6 April 2004Return made up to 12/04/04; full list of members (9 pages)
1 October 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
1 October 2003Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
8 May 2003Return made up to 12/04/03; full list of members (8 pages)
8 May 2003Return made up to 12/04/03; full list of members (8 pages)
4 March 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
4 March 2003Accounts for a medium company made up to 30 April 2002 (17 pages)
14 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
30 January 2002Full accounts made up to 30 April 2001 (16 pages)
30 January 2002Full accounts made up to 30 April 2001 (16 pages)
30 April 2001Return made up to 12/04/01; full list of members (6 pages)
30 April 2001Return made up to 12/04/01; full list of members (6 pages)
20 March 2001Memorandum and Articles of Association (8 pages)
20 March 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
20 March 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
20 March 2001Memorandum and Articles of Association (8 pages)
20 March 2001S-div 15/02/01 (1 page)
20 March 2001S-div 15/02/01 (1 page)
1 March 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
1 March 2001Accounts for a medium company made up to 30 April 2000 (16 pages)
13 June 2000Return made up to 12/04/00; full list of members (6 pages)
13 June 2000Return made up to 12/04/00; full list of members (6 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1999Return made up to 12/04/99; no change of members (4 pages)
4 May 1999Return made up to 12/04/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
15 April 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 May 1997Particulars of mortgage/charge (4 pages)
27 May 1997Particulars of mortgage/charge (4 pages)
27 May 1997Particulars of mortgage/charge (4 pages)
27 May 1997Particulars of mortgage/charge (4 pages)
27 May 1997Particulars of mortgage/charge (4 pages)
27 May 1997Particulars of mortgage/charge (4 pages)
27 May 1997Particulars of mortgage/charge (4 pages)
27 May 1997Particulars of mortgage/charge (4 pages)
9 May 1997Return made up to 12/04/97; full list of members (6 pages)
9 May 1997Return made up to 12/04/97; full list of members (6 pages)
18 June 1996Return made up to 12/04/96; full list of members (6 pages)
18 June 1996Return made up to 12/04/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
15 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 May 1995Return made up to 12/04/95; no change of members (4 pages)
1 May 1995Return made up to 12/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
12 April 1989Incorporation (12 pages)
12 April 1989Incorporation (12 pages)