TRIESSE LIMITED
Overview
Company Name | TRIESSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01196158 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TRIESSE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is TRIESSE LIMITED located?
Registered Office Address | The Enterprise Building Port Of Tilbury RM18 7HL Tilbury England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRIESSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TRIESSE LIMITED?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for TRIESSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard John Martin as a director on Mar 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Cullen as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Appointment of Mr Steven John Gregory as a director on Sep 12, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Termination of appointment of Christopher David Head as a director on May 11, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Lancaster Close Sherburn Enterprise Park Sherburn in Elmet Leeds West Yorkshire LS25 6NS to The Enterprise Building Port of Tilbury Tilbury RM18 7HL on Feb 23, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Termination of appointment of Andrew Peter Smith as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Boucher as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rachel Louise Stoker as a secretary on Mar 23, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Christopher David Head as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Daniel Nield as a director on Jan 04, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas John Cullen as a director on Jul 02, 2021 | 2 pages | AP01 | ||||||||||
Registration of charge 011961580021, created on Jul 02, 2021 | 77 pages | MR01 | ||||||||||
Appointment of Ms Maria Perez Corral as a director on Jul 02, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Olaf Fischer as a director on Jul 02, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of TRIESSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORRAL, Maria Perez | Director | 8-12 York Gate NW1 4QG London C/O Rubicon Partners United Kingdom | United Kingdom | Spanish | Director | 284203150001 | ||||
FISCHER, Andrew Olaf | Director | 8-12 York Gate NW1 4QG London C/O Rubicon Partners United Kingdom | United Kingdom | German | Director | 70312740036 | ||||
GREGORY, Steven John | Director | c/o Rubicon Partners York Gate NW1 4QG London 8-12 England | United Kingdom | British | Director | 96843180001 | ||||
MARTIN, Richard John | Director | Port Of Tilbury RM18 7HL Tilbury The Enterprise Building England | England | British | Director | 188839000001 | ||||
BARNETT, Darren Karl | Secretary | 839 Leek New Road Baddeley Green ST2 7HQ Stoke On Trent Staffordshire | British | 125380220001 | ||||||
COLMAN, David John | Secretary | Cuckoo Cottage Moor Road Burley Woodhead LS29 7BE Ilkley West Yorkshire | British | Chartered Accountant | 48216670001 | |||||
HAIGH, Yvonne Lorraine | Secretary | Carr House Farm Pool Lane Green Hammerton YO5 8EH York North Yorkshire | British | 4782350001 | ||||||
STOKER, Rachel Louise | Secretary | Sherburn Enterprise Park Sherburn In Elmet LS25 6NS Leeds Lancaster Close West Yorkshire | 246367220001 | |||||||
STOKER, Rachel Louise | Secretary | Sherburn Enterprise Park Sherburn In Elmet LS25 6NS Leeds Lancaster Close West Yorkshire | 157056770001 | |||||||
BOUCHER, Joseph | Director | 8-12 York Gate NW1 4QG London C/O Rubicon Partners United Kingdom | England | Irish | Director | 279422430001 | ||||
COLMAN, David John | Director | Sherburn Enterprise Park Sherburn In Elmet LS25 6NS Leeds Lancaster Close West Yorkshire | England | British | Chartered Accountant | 48216670001 | ||||
COLMAN, David John | Director | Sherburn Enterprise Park Sherburn In Elmet LS25 6NS Leeds Lancaster Close West Yorkshire | England | British | Chartered Accountant | 48216670001 | ||||
COLMAN, David John | Director | Cuckoo Cottage Moor Road Burley Woodhead LS29 7BE Ilkley West Yorkshire | England | British | Company Director | 48216670001 | ||||
CULLEN, Nicholas John | Director | 8-12 York Gate NW1 4QG London C/O Rubicon Partners United Kingdom | United Kingdom | British | Director | 285107740001 | ||||
EASTWOOD, Robert Allan | Director | 11 Water Row Cawood YO8 3SW Selby North Yorkshire | British | Company Director | 51394940002 | |||||
HAIGH, Yvonne Lorraine | Director | Carr House Farm Pool Lane Green Hammerton YO5 8EH York North Yorkshire | British | Company Director | 4782350001 | |||||
HEAD, Christopher David | Director | Port Of Tilbury RM18 7HL Tilbury The Enterprise Building England | United Kingdom | British | Director | 291030580001 | ||||
HOLDSWORTH, Simon David | Director | Station Approach TW17 8AN Shepperton Clock House Middlesex England | England | British | Company Director | 21004630011 | ||||
MATTHEWS, Simon Christopher | Director | 1 Greatfield Close WF5 0SB Ossett Wakefield | British | Sales Director | 89736310002 | |||||
MCCARDLE, Glenn | Director | Sherburn Enterprise Park Sherburn In Elmet LS25 6NS Leeds Lancaster Close West Yorkshire | England | British | Company Director | 33766950004 | ||||
MCCARDLE, Glenn | Director | Wirral Cottage High Street Wroot DN9 2BU Doncaster South Yorkshire | England | British | Director | 33766950004 | ||||
MEYER, Montague John | Director | c/o Consolidated Timber Holdings Ltd Station Approach TW17 8AN Shepperton Clock House Middlesex England | England | British | Company Director | 5722950001 | ||||
MORBEY, David | Director | Old School House LS24 9RD Church Street Church Fenton | British | Director | 51638170002 | |||||
NIELD, John Daniel | Director | Sherburn Enterprise Park Sherburn In Elmet LS25 6NS Leeds Lancaster Close West Yorkshire | United Kingdom | British | General Manager | 187161560001 | ||||
SMITH, Andrew Peter | Director | Sherburn Enterprise Park Sherburn In Elmet LS25 6NS Leeds Lancaster Close West Yorkshire | England | British | Director | 102797070001 | ||||
STOKES, Mark Bryan | Director | Oulton Grove ST15 8WB Stone 1 Staffordshire | United Kingdom | British | Financial Director | 100570310002 | ||||
WALKDEN, Martin Robert | Director | 18 Butterwick Gardens LS22 6GX Wetherby West Yorkshire | British | Company Director | 22256820002 | |||||
WALLER, Kenneth David | Director | Croft House Church Street Boston Spa LS23 6DG Wetherby West Yorkshire | British | Company Director | 4640100001 | |||||
WALLER, Kenneth David | Director | Croft House Church Street Boston Spa LS23 6DG Wetherby West Yorkshire | British | Company Director | 4640100001 |
Who are the persons with significant control of TRIESSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Triesse Holdings Limited | Jun 01, 2016 | Sherburn Enterprise Park Sherburn In Elmet LS25 6NS Leeds Lancaster Close England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Consolidated Timber Holdings Limited | Apr 11, 2016 | Station Approach TW17 8AN Shepperton Clock House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0