TRIBECA 1 LIMITED
HUDDERSFIELD JAMES WIMPENNY LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 8BR

Company number 02453663
Status Active
Incorporation Date 19 December 1989
Company Type Private Limited Company
Address SHEPLEY CARR HOUSE, SHEPLEY, HUDDERSFIELD, YORKSHIRE, HD8 8BR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRIBECA 1 LIMITED are www.tribeca1.co.uk, and www.tribeca-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Tribeca 1 Limited is a Private Limited Company. The company registration number is 02453663. Tribeca 1 Limited has been working since 19 December 1989. The present status of the company is Active. The registered address of Tribeca 1 Limited is Shepley Carr House Shepley Huddersfield Yorkshire Hd8 8br. The company`s financial liabilities are £123.44k. It is £0.01k against last year. And the total assets are £0.03k, which is £0k against last year. WIMPENNY, Susan Thomson is a Secretary of the company. WIMPENNY, James Richard is a Director of the company. WIMPENNY, Susan Thomson is a Director of the company. The company operates in "Construction of domestic buildings".


tribeca 1 Key Finiance

LIABILITIES £123.44k
+0%
CASH n/a
TOTAL ASSETS £0.03k
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr James Richard Wimpenny
Notified on: 31 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Thomson Wimpenny
Notified on: 31 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIBECA 1 LIMITED Events

23 Dec 2016
Micro company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

20 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
08 Feb 1990
New director appointed

26 Jan 1990
Registered office changed on 26/01/90 from: quarmby farm blackmoorfoot linthwaite huddersfield

26 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1990
Accounting reference date notified as 31/12

19 Dec 1989
Incorporation

TRIBECA 1 LIMITED Charges

10 December 2004
Legal mortgage
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land known as land on south of 83 victoria…
25 September 2001
Legal mortgage
Delivered: 26 September 2001
Status: Satisfied on 1 March 2002
Persons entitled: Hsbc Bank PLC
Description: Birchencliffe hill road birchencliffe huddersfield west…
6 April 2000
Legal mortgage
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a crosland hill road crosland moor huddersfield…
22 October 1997
Legal mortgage
Delivered: 25 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at the south side of digley road holme…
28 August 1996
Legal mortgage
Delivered: 30 August 1996
Status: Satisfied on 10 May 1997
Persons entitled: Midland Bank PLC
Description: Land at daisy lea lane, lindley, huddersfield, west…
19 April 1993
Fixed and floating charge
Delivered: 27 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…