Company NameTri-Air Innovations Ltd
DirectorAndrew Sean McArthur
Company StatusActive
Company Number02032300
CategoryPrivate Limited Company
Incorporation Date30 June 1986(37 years, 10 months ago)
Previous NameActionopen Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Sean McArthur
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(24 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Peile Park
Shotley Bridge
Consett
County Durham
DH8 0SL
Director NameMrs Barbara Elizabeth Perrin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 November 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWindgate Church Lane
Waltham
Canterbury
Kent
CT4 5SS
Director NameMr Richard John Perrin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 28 June 2013)
RoleToolmaker
Country of ResidenceEngland
Correspondence AddressWindgates Church Lane
Waltham
Canterbury
Kent
CT4 5SS
Secretary NameBarbara Elizabeth Perrin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindgate Church Lane
Waltham
Canterbury
Kent
CT4 5SS
Director NameMichelle Willard
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2002)
RoleLibrary Assistant
Country of ResidenceUnited Kingdom
Correspondence Address53 Playstool Road
Newington
Sittingbourne
Kent
ME9 7NE
Director NameMr John Warwick Perrin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(14 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2013)
RoleDirector Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressWindgates
Church Lane Waltham
Canterbury
Kent
CT4 5SS
Secretary NameMichelle Willard
NationalityBritish
StatusResigned
Appointed08 November 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2002)
RoleLibrary Assistant
Country of ResidenceUnited Kingdom
Correspondence Address53 Playstool Road
Newington
Sittingbourne
Kent
ME9 7NE
Secretary NameMrs Barbara Elizabeth Perrin
NationalityBritish
StatusResigned
Appointed09 January 2002(15 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindgate Church Lane
Waltham
Canterbury
Kent
CT4 5SS
Director NameMr David Rimington
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Setterfield Road
Margate
Kent
CT9 1TG
Director NameMr Douglas Rimington
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDamson Cottage 4 Ashleigh Gardens
Headcorn
Ashford
Kent
TN27 9TW

Contact

Websitewww.triairproducts.com/
Telephone01207 529333
Telephone regionConsett

Location

Registered AddressUnit 3 Greencroft Industrial Park
Annfield Plain
Stanley
County Durham
DH9 7YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Shareholders

50 at £1Andrew Mcarthur
50.00%
Ordinary
50 at £1Richard Perrin & Barbara Perrin
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,500
Cash£8,350
Current Liabilities£143,425

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End28 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 1 day from now)

Filing History

26 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 December 2021 (2 pages)
29 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
19 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
4 December 2021Micro company accounts made up to 31 December 2020 (2 pages)
29 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
18 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
2 October 2013Termination of appointment of Barbara Perrin as a secretary (1 page)
2 October 2013Termination of appointment of Barbara Perrin as a secretary (1 page)
2 October 2013Termination of appointment of Barbara Perrin as a secretary (1 page)
2 October 2013Termination of appointment of Barbara Perrin as a secretary (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2013Termination of appointment of Richard Perrin as a director (1 page)
18 July 2013Termination of appointment of Richard Perrin as a director (1 page)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
6 June 2013Director's details changed for Andrew Sean Mcarthur on 26 June 2011 (2 pages)
6 June 2013Termination of appointment of John Perrin as a director (1 page)
6 June 2013Termination of appointment of John Perrin as a director (1 page)
6 June 2013Director's details changed for Andrew Sean Mcarthur on 26 June 2011 (2 pages)
5 June 2013Termination of appointment of John Perrin as a director (1 page)
5 June 2013Termination of appointment of John Perrin as a director (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 25 September 2012 (2 pages)
25 September 2012Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 25 September 2012 (2 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 March 2011Director's details changed for Andrew Sean Mccarthur on 1 February 2011 (2 pages)
4 March 2011Appointment of Andrew Sean Mccarthur as a director (2 pages)
4 March 2011Appointment of Andrew Sean Mccarthur as a director (2 pages)
4 March 2011Director's details changed for Andrew Sean Mccarthur on 1 February 2011 (2 pages)
4 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
4 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
4 March 2011Director's details changed for Andrew Sean Mccarthur on 1 February 2011 (2 pages)
23 July 2010Director's details changed for Richard John Perrin on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Richard John Perrin on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for John Warwick Perrin on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Richard John Perrin on 1 October 2009 (2 pages)
23 July 2010Director's details changed for John Warwick Perrin on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for John Warwick Perrin on 1 October 2009 (2 pages)
17 June 2010Termination of appointment of David Rimington as a director (1 page)
17 June 2010Termination of appointment of David Rimington as a director (1 page)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 February 2010Termination of appointment of Douglas Rimington as a director (2 pages)
8 February 2010Termination of appointment of Douglas Rimington as a director (2 pages)
23 June 2009Return made up to 08/05/09; full list of members (5 pages)
23 June 2009Return made up to 08/05/09; full list of members (5 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
2 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
21 July 2008Director appointed douglas rimington (2 pages)
21 July 2008Director appointed david rimington (2 pages)
21 July 2008Ad 04/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 July 2008Director appointed david rimington (2 pages)
21 July 2008Registered office changed on 21/07/2008 from windgates church lane waltham canterbury kent CT4 5SS (1 page)
21 July 2008Ad 04/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 July 2008Director appointed douglas rimington (2 pages)
21 July 2008Registered office changed on 21/07/2008 from windgates church lane waltham canterbury kent CT4 5SS (1 page)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Return made up to 08/05/08; full list of members (4 pages)
19 June 2008Return made up to 08/05/08; full list of members (4 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Return made up to 08/05/07; full list of members (2 pages)
6 July 2007Return made up to 08/05/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 June 2006Return made up to 08/05/06; full list of members (2 pages)
9 June 2006Return made up to 08/05/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 June 2005Return made up to 08/05/05; full list of members (3 pages)
13 June 2005Return made up to 08/05/05; full list of members (3 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 December 2003Registered office changed on 16/12/03 from: 16 sea view road herne bay kent CT6 6JG (1 page)
16 December 2003Registered office changed on 16/12/03 from: 16 sea view road herne bay kent CT6 6JG (1 page)
4 August 2003Return made up to 08/05/03; full list of members (7 pages)
4 August 2003Return made up to 08/05/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 July 2002Return made up to 08/05/02; full list of members (7 pages)
12 July 2002Return made up to 08/05/02; full list of members (7 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned;director resigned (1 page)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 July 2001Return made up to 08/05/01; full list of members (7 pages)
24 July 2001Return made up to 08/05/01; full list of members (7 pages)
22 January 2001Memorandum and Articles of Association (14 pages)
22 January 2001Memorandum and Articles of Association (14 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
28 December 2000Secretary resigned;director resigned (1 page)
28 December 2000Secretary resigned;director resigned (1 page)
14 December 2000Registered office changed on 14/12/00 from: delandale house 37 old dover road canterbury kent CT1 3JF (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: delandale house 37 old dover road canterbury kent CT1 3JF (1 page)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000New secretary appointed;new director appointed (2 pages)
14 December 2000New director appointed (2 pages)
11 December 2000Company name changed actionopen LIMITED\certificate issued on 12/12/00 (2 pages)
11 December 2000Company name changed actionopen LIMITED\certificate issued on 12/12/00 (2 pages)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 May 2000Return made up to 08/05/00; full list of members (6 pages)
25 May 2000Return made up to 08/05/00; full list of members (6 pages)
29 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
29 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
26 May 1999Return made up to 08/05/99; full list of members (6 pages)
26 May 1999Return made up to 08/05/99; full list of members (6 pages)
26 June 1998Return made up to 08/05/98; no change of members (4 pages)
26 June 1998Return made up to 08/05/98; no change of members (4 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
13 May 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
16 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 May 1997Return made up to 08/05/97; no change of members (4 pages)
16 May 1997Return made up to 08/05/97; no change of members (4 pages)
7 May 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
7 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
7 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1995Return made up to 08/05/95; no change of members (4 pages)
22 May 1995Return made up to 08/05/95; no change of members (4 pages)
20 April 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
20 April 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)