TRING ASSOCIATES LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 6HQ

Company number 04903379
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address 57 HIGH LANE WEST, WEST HALLAM, ILKESTON, DERBYSHIRE, DE7 6HQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Second filing of Confirmation Statement dated 18/09/2016; Confirmation statement made on 18 September 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 03/11/2016 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TRING ASSOCIATES LIMITED are www.tringassociates.co.uk, and www.tring-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Tring Associates Limited is a Private Limited Company. The company registration number is 04903379. Tring Associates Limited has been working since 18 September 2003. The present status of the company is Active. The registered address of Tring Associates Limited is 57 High Lane West West Hallam Ilkeston Derbyshire De7 6hq. The company`s financial liabilities are £102.01k. It is £-83.32k against last year. And the total assets are £213.06k, which is £-126.22k against last year. ROOME, Paul Douglas is a Secretary of the company. ROOME, Paul Douglas is a Director of the company. ROOME, Wendy is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director HANKIN, Andrew has been resigned. Director MARTIN, Micheal has been resigned. Director MARTIN, Scott has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


tring associates Key Finiance

LIABILITIES £102.01k
-45%
CASH n/a
TOTAL ASSETS £213.06k
-38%
All Financial Figures

Current Directors

Secretary
ROOME, Paul Douglas
Appointed Date: 11 November 2003

Director
ROOME, Paul Douglas
Appointed Date: 11 November 2003
55 years old

Director
ROOME, Wendy
Appointed Date: 31 August 2007
53 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 11 November 2003
Appointed Date: 18 September 2003

Director
HANKIN, Andrew
Resigned: 31 August 2007
Appointed Date: 31 August 2006
63 years old

Director
MARTIN, Micheal
Resigned: 31 August 2006
Appointed Date: 16 April 2004
76 years old

Director
MARTIN, Scott
Resigned: 16 April 2004
Appointed Date: 11 November 2003
55 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 11 November 2003
Appointed Date: 18 September 2003

Persons With Significant Control

Mr Paul Douglas Roome
Notified on: 1 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRING ASSOCIATES LIMITED Events

03 Nov 2016
Second filing of Confirmation Statement dated 18/09/2016
21 Sep 2016
Confirmation statement made on 18 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 03/11/2016

26 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200

20 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 42 more events
25 Nov 2003
Registered office changed on 25/11/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
25 Nov 2003
New director appointed
21 Nov 2003
Director resigned
21 Nov 2003
Secretary resigned
18 Sep 2003
Incorporation

TRING ASSOCIATES LIMITED Charges

26 September 2014
Charge code 0490 3379 0002
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 December 2010
Debenture
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…