TRIPOD HOME LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 6XA

Company number 04131907
Status Active
Incorporation Date 28 December 2000
Company Type Private Limited Company
Address BULLOCKS FARM, BACK LANE, KINGSTON SEYMOUR, CLEVEDON, AVON, BS21 6XA
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of TRIPOD HOME LIMITED are www.tripodhome.co.uk, and www.tripod-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Worle Rail Station is 3.9 miles; to Nailsea & Backwell Rail Station is 4.8 miles; to Weston Milton Rail Station is 5.3 miles; to Weston-super-Mare Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tripod Home Limited is a Private Limited Company. The company registration number is 04131907. Tripod Home Limited has been working since 28 December 2000. The present status of the company is Active. The registered address of Tripod Home Limited is Bullocks Farm Back Lane Kingston Seymour Clevedon Avon Bs21 6xa. . PODMORE, Jacqueline Ruth is a Secretary of the company. PODMORE, Myles David is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
PODMORE, Jacqueline Ruth
Appointed Date: 28 December 2000

Director
PODMORE, Myles David
Appointed Date: 28 December 2000
62 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 28 December 2000
Appointed Date: 28 December 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 28 December 2000
Appointed Date: 28 December 2000

Persons With Significant Control

Mr Myles David Podmore
Notified on: 28 December 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Ruth Podmore
Notified on: 28 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIPOD HOME LIMITED Events

12 Jan 2017
Confirmation statement made on 28 December 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 October 2015
25 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100

...
... and 37 more events
23 Jan 2001
New director appointed
23 Jan 2001
Registered office changed on 23/01/01 from: 12-14 st marys street newport shropshire TF10 7AB
23 Jan 2001
Director resigned
23 Jan 2001
Secretary resigned
28 Dec 2000
Incorporation

TRIPOD HOME LIMITED Charges

12 June 2003
All assets debenture
Delivered: 17 June 2003
Status: Satisfied on 12 November 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
2 August 2002
Debenture
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…