Company number 09481987
Status Active
Incorporation Date 10 March 2015
Company Type Private Limited Company
Address RYEFIELD COURT, 81 JOEL STREET, NORTHWOOD HILLS, MIDDX, HA6 1LL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
GBP 7,003
. The most likely internet sites of TRIBUILD SOLUTIONS LIMITED are www.tribuildsolutions.co.uk, and www.tribuild-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. Tribuild Solutions Limited is a Private Limited Company.
The company registration number is 09481987. Tribuild Solutions Limited has been working since 10 March 2015.
The present status of the company is Active. The registered address of Tribuild Solutions Limited is Ryefield Court 81 Joel Street Northwood Hills Middx Ha6 1ll. . HOLLIDAY, Dean is a Director of the company. MARTIN, Bret is a Director of the company. TODD, Clive Stewart is a Director of the company. Director BEARD, Mark Alexander has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Dean Holiday
Notified on: 1 July 2016
45 years old
Nature of control: Has significant influence or control
Mr Bret Martin
Notified on: 1 July 2016
49 years old
Nature of control: Has significant influence or control
TRIBUILD SOLUTIONS LIMITED Events
03 Apr 2017
Confirmation statement made on 10 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
09 Nov 2015
Appointment of Dean Holliday as a director on 29 June 2015
09 Nov 2015
Appointment of Bret Martin as a director on 7 September 2015
...
... and 4 more events
06 Aug 2015
Appointment of Mr Clive Stewart Todd as a director on 24 June 2015
06 Aug 2015
Statement of capital following an allotment of shares on 24 June 2015
17 Jul 2015
Registered office address changed from C/O Vertex Solutions Int Ltd Amberside House Wood Lane Paradise Ind Estate Hemel Hempstead Hertfordshire HP2 4TP to Ryefield Court 81 Joel Street Northwood Hills Middx HA6 1LL on 17 July 2015
20 May 2015
Registration of charge 094819870001, created on 20 May 2015
10 Mar 2015
Incorporation
Statement of capital on 2015-03-10
-
MODEL ARTICLES ‐
Model articles adopted