TRI-C'S LIMITED

Hellopages » Greater London » Brent » NW9 9HE

Company number 03238525
Status Active
Incorporation Date 16 August 1996
Company Type Private Limited Company
Address 506 KINGSBURY ROAD, LONDON, NW9 9HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 6 . The most likely internet sites of TRI-C'S LIMITED are www.trics.co.uk, and www.tri-c-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Tri C S Limited is a Private Limited Company. The company registration number is 03238525. Tri C S Limited has been working since 16 August 1996. The present status of the company is Active. The registered address of Tri C S Limited is 506 Kingsbury Road London Nw9 9he. The company`s financial liabilities are £35.74k. It is £-8.34k against last year. And the total assets are £32.22k, which is £1.09k against last year. CHENG, Vivian Man Wai is a Secretary of the company. CHENG, Looi Juan is a Director of the company. CHUNG, Yu Kay is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tri-c's Key Finiance

LIABILITIES £35.74k
-19%
CASH n/a
TOTAL ASSETS £32.22k
+3%
All Financial Figures

Current Directors

Secretary
CHENG, Vivian Man Wai
Appointed Date: 16 August 1996

Director
CHENG, Looi Juan
Appointed Date: 16 August 1996
68 years old

Director
CHUNG, Yu Kay
Appointed Date: 16 August 1996
66 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 August 1996
Appointed Date: 16 August 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 August 1996
Appointed Date: 16 August 1996

TRI-C'S LIMITED Events

23 Aug 2016
Confirmation statement made on 16 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
06 Oct 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6

29 May 2015
Total exemption small company accounts made up to 31 August 2014
11 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 6

...
... and 48 more events
28 Aug 1996
New director appointed
28 Aug 1996
New secretary appointed
28 Aug 1996
Director resigned
28 Aug 1996
Secretary resigned
16 Aug 1996
Incorporation

TRI-C'S LIMITED Charges

12 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 25 blueprint appartments 16-18 balham grove london. By…
12 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 47 blueprint appartments 16-18 balham grove london. By…
5 July 2002
Legal charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 totterdown street london SW17 8TA. By way of fixed…
12 January 1999
Legal mortgage
Delivered: 19 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 39 kellino road tooting l/b of wandsworth…
15 May 1998
Legal mortgage
Delivered: 2 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 50 cromer road l/b of merton…
30 June 1997
Legal mortgage
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 90EAMONT court shannon place london borogh…
30 June 1997
Legal mortgage
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 40 blackshaw road tooting london borough…
30 June 1997
Mortgage debenture
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 October 1996
Legal mortgage
Delivered: 31 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 34 grayswood street london borough of…