TRI 2000 PROMOTIONS & PUBLICATIONS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4HG

Company number 03427467
Status Active
Incorporation Date 2 September 1997
Company Type Private Limited Company
Address SUMMER HILL, MILL LANE OLD TOWN, SWINDON, WILTSHIRE, SN1 4HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 165,393 . The most likely internet sites of TRI 2000 PROMOTIONS & PUBLICATIONS LIMITED are www.tri2000promotionspublications.co.uk, and www.tri-2000-promotions-publications.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and two months. Tri 2000 Promotions Publications Limited is a Private Limited Company. The company registration number is 03427467. Tri 2000 Promotions Publications Limited has been working since 02 September 1997. The present status of the company is Active. The registered address of Tri 2000 Promotions Publications Limited is Summer Hill Mill Lane Old Town Swindon Wiltshire Sn1 4hg. The company`s financial liabilities are £1503.54k. It is £15.56k against last year. The cash in hand is £68.16k. It is £15.56k against last year. And the total assets are £1503.54k, which is £15.56k against last year. TITCHENER, Dinah Catherine is a Secretary of the company. TITCHENER, David Edgar is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tri 2000 promotions & publications Key Finiance

LIABILITIES £1503.54k
+1%
CASH £68.16k
+29%
TOTAL ASSETS £1503.54k
+1%
All Financial Figures

Current Directors

Secretary
TITCHENER, Dinah Catherine
Appointed Date: 02 September 1997

Director
TITCHENER, David Edgar
Appointed Date: 02 September 1997
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 September 1997
Appointed Date: 02 September 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 September 1997
Appointed Date: 02 September 1997

Persons With Significant Control

Mr David Edgar Titchener
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

TRI 2000 PROMOTIONS & PUBLICATIONS LIMITED Events

16 Sep 2016
Confirmation statement made on 2 September 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 165,393

11 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 165,393

...
... and 54 more events
12 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Registered office changed on 12/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Sep 1997
Incorporation

TRI 2000 PROMOTIONS & PUBLICATIONS LIMITED Charges

18 September 2009
Legal mortgage
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 egloshayle road wadebridge cornwall; all plant and…
20 June 2006
Debenture
Delivered: 1 July 2006
Status: Satisfied on 3 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 2006
Legal charge
Delivered: 12 May 2006
Status: Satisfied on 3 March 2010
Persons entitled: Barclays Bank PLC
Description: 25 egloshayle road, wadebridge, cornwall t/n CL138100.