Shotley Bridge
Consett
County Durham
DH8 0SL
Director Name | Mrs Barbara Elizabeth Perrin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 November 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Windgate Church Lane Waltham Canterbury Kent CT4 5SS |
Director Name | Mr Richard John Perrin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 28 June 2013) |
Role | Toolmaker |
Country of Residence | England |
Correspondence Address | Windgates Church Lane Waltham Canterbury Kent CT4 5SS |
Secretary Name | Barbara Elizabeth Perrin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windgate Church Lane Waltham Canterbury Kent CT4 5SS |
Director Name | Michelle Willard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2002) |
Role | Library Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Playstool Road Newington Sittingbourne Kent ME9 7NE |
Director Name | Mr John Warwick Perrin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 May 2013) |
Role | Director Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Windgates Church Lane Waltham Canterbury Kent CT4 5SS |
Secretary Name | Michelle Willard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2002) |
Role | Library Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Playstool Road Newington Sittingbourne Kent ME9 7NE |
Secretary Name | Mrs Barbara Elizabeth Perrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windgate Church Lane Waltham Canterbury Kent CT4 5SS |
Director Name | Mr David Rimington |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Setterfield Road Margate Kent CT9 1TG |
Director Name | Mr Douglas Rimington |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(22 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Damson Cottage 4 Ashleigh Gardens Headcorn Ashford Kent TN27 9TW |
Website | www.triairproducts.com/ |
---|---|
Telephone | 01207 529333 |
Telephone region | Consett |
Registered Address | Unit 3 Greencroft Industrial Park Annfield Plain Stanley County Durham DH9 7YB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
50 at £1 | Andrew Mcarthur 50.00% Ordinary |
---|---|
50 at £1 | Richard Perrin & Barbara Perrin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,500 |
Cash | £8,350 |
Current Liabilities | £143,425 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 1 day from now) |
26 September 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
---|---|
11 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
29 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
19 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
4 December 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
29 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
18 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
2 October 2013 | Termination of appointment of Barbara Perrin as a secretary (1 page) |
2 October 2013 | Termination of appointment of Barbara Perrin as a secretary (1 page) |
2 October 2013 | Termination of appointment of Barbara Perrin as a secretary (1 page) |
2 October 2013 | Termination of appointment of Barbara Perrin as a secretary (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 July 2013 | Termination of appointment of Richard Perrin as a director (1 page) |
18 July 2013 | Termination of appointment of Richard Perrin as a director (1 page) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Director's details changed for Andrew Sean Mcarthur on 26 June 2011 (2 pages) |
6 June 2013 | Termination of appointment of John Perrin as a director (1 page) |
6 June 2013 | Termination of appointment of John Perrin as a director (1 page) |
6 June 2013 | Director's details changed for Andrew Sean Mcarthur on 26 June 2011 (2 pages) |
5 June 2013 | Termination of appointment of John Perrin as a director (1 page) |
5 June 2013 | Termination of appointment of John Perrin as a director (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 25 September 2012 (2 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 March 2011 | Director's details changed for Andrew Sean Mccarthur on 1 February 2011 (2 pages) |
4 March 2011 | Appointment of Andrew Sean Mccarthur as a director (2 pages) |
4 March 2011 | Appointment of Andrew Sean Mccarthur as a director (2 pages) |
4 March 2011 | Director's details changed for Andrew Sean Mccarthur on 1 February 2011 (2 pages) |
4 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
4 March 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
4 March 2011 | Director's details changed for Andrew Sean Mccarthur on 1 February 2011 (2 pages) |
23 July 2010 | Director's details changed for Richard John Perrin on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Richard John Perrin on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for John Warwick Perrin on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Richard John Perrin on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for John Warwick Perrin on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for John Warwick Perrin on 1 October 2009 (2 pages) |
17 June 2010 | Termination of appointment of David Rimington as a director (1 page) |
17 June 2010 | Termination of appointment of David Rimington as a director (1 page) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Termination of appointment of Douglas Rimington as a director (2 pages) |
8 February 2010 | Termination of appointment of Douglas Rimington as a director (2 pages) |
23 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
2 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
2 March 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
21 July 2008 | Director appointed douglas rimington (2 pages) |
21 July 2008 | Director appointed david rimington (2 pages) |
21 July 2008 | Ad 04/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 July 2008 | Director appointed david rimington (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from windgates church lane waltham canterbury kent CT4 5SS (1 page) |
21 July 2008 | Ad 04/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 July 2008 | Director appointed douglas rimington (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from windgates church lane waltham canterbury kent CT4 5SS (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 May 2004 | Return made up to 08/05/04; full list of members
|
24 May 2004 | Return made up to 08/05/04; full list of members
|
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 16 sea view road herne bay kent CT6 6JG (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 16 sea view road herne bay kent CT6 6JG (1 page) |
4 August 2003 | Return made up to 08/05/03; full list of members (7 pages) |
4 August 2003 | Return made up to 08/05/03; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 July 2002 | Return made up to 08/05/02; full list of members (7 pages) |
12 July 2002 | Return made up to 08/05/02; full list of members (7 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
10 October 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 July 2001 | Return made up to 08/05/01; full list of members (7 pages) |
24 July 2001 | Return made up to 08/05/01; full list of members (7 pages) |
22 January 2001 | Memorandum and Articles of Association (14 pages) |
22 January 2001 | Memorandum and Articles of Association (14 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
28 December 2000 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: delandale house 37 old dover road canterbury kent CT1 3JF (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: delandale house 37 old dover road canterbury kent CT1 3JF (1 page) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
11 December 2000 | Company name changed actionopen LIMITED\certificate issued on 12/12/00 (2 pages) |
11 December 2000 | Company name changed actionopen LIMITED\certificate issued on 12/12/00 (2 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
16 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
26 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
26 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
26 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
16 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
16 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
16 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
7 May 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
7 May 1996 | Return made up to 08/05/96; full list of members
|
7 May 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
7 May 1996 | Return made up to 08/05/96; full list of members
|
22 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
20 April 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
20 April 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |