TRI-DEV LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7LB

Company number 01309982
Status Active
Incorporation Date 22 April 1977
Company Type Private Limited Company
Address LOOMER ROAD, CHESTERTON, NEWCASTLE, STAFFS, ST5 7LB
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates; Change of share class name or designation. The most likely internet sites of TRI-DEV LIMITED are www.tridev.co.uk, and www.tri-dev.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Tri Dev Limited is a Private Limited Company. The company registration number is 01309982. Tri Dev Limited has been working since 22 April 1977. The present status of the company is Active. The registered address of Tri Dev Limited is Loomer Road Chesterton Newcastle Staffs St5 7lb. . ROWLEY, Brett Jon is a Secretary of the company. ROWLEY, Brett Jon is a Director of the company. ROWLEY, Craig David is a Director of the company. Secretary ROWLEY, Shirley Annette has been resigned. Secretary ROWLEY, Tracey has been resigned. Director ROWLEY, David Francis has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
ROWLEY, Brett Jon
Appointed Date: 30 July 2014

Director
ROWLEY, Brett Jon
Appointed Date: 19 October 2005
51 years old

Director
ROWLEY, Craig David
Appointed Date: 19 October 2005
54 years old

Resigned Directors

Secretary
ROWLEY, Shirley Annette
Resigned: 28 February 2007

Secretary
ROWLEY, Tracey
Resigned: 30 July 2014
Appointed Date: 28 February 2007

Director
ROWLEY, David Francis
Resigned: 24 July 2014
77 years old

Persons With Significant Control

Rowley Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRI-DEV LIMITED Events

01 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 7 August 2016 with updates
08 Jan 2016
Change of share class name or designation
08 Jan 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
03 Aug 1988
Accounts for a small company made up to 31 March 1988

07 Aug 1987
Accounts for a small company made up to 31 March 1987

07 Aug 1987
Return made up to 07/07/87; full list of members

29 Jul 1986
Return made up to 11/06/86; full list of members

26 Jun 1986
Full accounts made up to 31 March 1986

TRI-DEV LIMITED Charges

15 August 2003
Legal charge
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south east side of loomer roas chesterton…
31 July 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1989
Legal charge
Delivered: 9 January 1990
Status: Satisfied on 9 December 2003
Persons entitled: Barclays Bank PLC
Description: Land & buildings loomer road chesterton newcastle…
1 July 1985
Legal charge
Delivered: 8 July 1985
Status: Satisfied on 15 May 1990
Persons entitled: Barclays Bank PLC
Description: Premises in loomer road, chesterton, newcastle-under-lyme…
2 December 1983
Debenture
Delivered: 19 December 1983
Status: Satisfied on 15 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…