TRIBAL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

TRIBAL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04269915

Incorporation date

14/08/2001

Size

Full

Contacts

Registered address

Registered address

Kings Orchard Queen Street, St. Philips, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2001)
dot icon20/03/2018
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2018
Statement of capital on 2018-01-26
dot icon26/01/2018
Statement by Directors
dot icon26/01/2018
Solvency Statement dated 21/11/17
dot icon26/01/2018
Resolutions
dot icon02/01/2018
First Gazette notice for voluntary strike-off
dot icon22/12/2017
Application to strike the company off the register
dot icon15/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Appointment of Mr Mark Pickett as a director on 2016-07-18
dot icon19/07/2016
Termination of appointment of Stephen Derrick Breach as a director on 2016-07-18
dot icon15/03/2016
Appointment of Mr Ian James Bowles as a director on 2016-03-01
dot icon15/03/2016
Termination of appointment of Robert Charles Garner as a director on 2016-03-01
dot icon26/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon03/07/2015
Appointment of Mr Robert Charles Garner as a director on 2015-07-01
dot icon03/07/2015
Termination of appointment of Keith Martin Evans as a director on 2015-06-30
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon04/08/2014
Director's details changed for Mr Stephen Derrick Breach on 2014-06-05
dot icon04/08/2014
Registered office address changed from 1-4 Portland Square Bristol BS2 8RR United Kingdom to Kings Orchard Queen Street St. Philips Bristol BS2 0HQ on 2014-08-04
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon04/03/2014
Satisfaction of charge 1 in full
dot icon04/03/2014
Satisfaction of charge 2 in full
dot icon04/03/2014
Satisfaction of charge 5 in full
dot icon04/03/2014
Satisfaction of charge 3 in full
dot icon04/03/2014
Satisfaction of charge 4 in full
dot icon16/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon09/03/2012
Registered office address changed from 87-91 Newman Street London W1T 3EY on 2012-03-09
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon19/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Lorraine Davis as a secretary
dot icon05/05/2011
Appointment of Dr Keith Martin Evans as a director
dot icon03/05/2011
Termination of appointment of Peter Martin as a director
dot icon18/03/2011
Resolutions
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon30/04/2010
Termination of appointment of Lorraine Davis as a secretary
dot icon30/04/2010
Termination of appointment of Richard Collins as a secretary
dot icon30/04/2010
Appointment of Miss Lorraine Anne Davis as a secretary
dot icon30/04/2010
Appointment of Miss Lorraine Anne Davis as a secretary
dot icon30/04/2010
Termination of appointment of Richard Collins as a secretary
dot icon16/01/2010
Resolutions
dot icon05/01/2010
Appointment of Mr Stephen Derrick Breach as a director
dot icon05/01/2010
Termination of appointment of Simon Lawton as a director
dot icon13/10/2009
Director's details changed for Mr Peter John Martin on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Simon Marcus Lawton on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Richard Hawke Collins on 2009-10-01
dot icon26/08/2009
Return made up to 14/08/09; full list of members
dot icon08/08/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Appointment terminated director paul tyne
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon29/08/2008
Return made up to 14/08/08; full list of members
dot icon24/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon01/11/2007
Location of register of members
dot icon01/11/2007
Location of register of members (non legible)
dot icon31/10/2007
Director resigned
dot icon30/08/2007
Return made up to 14/08/07; full list of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon14/06/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 14/08/06; full list of members
dot icon11/09/2006
Director's particulars changed
dot icon14/07/2006
Director resigned
dot icon02/06/2006
Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 14/08/05; full list of members
dot icon13/09/2005
Director's particulars changed
dot icon26/07/2005
Director's particulars changed
dot icon09/04/2005
Director resigned
dot icon09/04/2005
New director appointed
dot icon08/03/2005
New secretary appointed
dot icon04/03/2005
Secretary resigned
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon26/08/2004
Return made up to 14/08/04; full list of members
dot icon11/06/2004
New director appointed
dot icon04/05/2004
Certificate of change of name
dot icon28/04/2004
Particulars of contract relating to shares
dot icon28/04/2004
Particulars of contract relating to shares
dot icon28/04/2004
Particulars of contract relating to shares
dot icon28/04/2004
Particulars of contract relating to shares
dot icon28/04/2004
Particulars of contract relating to shares
dot icon28/04/2004
Particulars of contract relating to shares
dot icon28/04/2004
Particulars of contract relating to shares
dot icon28/04/2004
Particulars of contract relating to shares
dot icon28/04/2004
Ad 29/01/03--------- £ si 92351@1
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon10/11/2003
Full accounts made up to 2003-03-31
dot icon07/11/2003
Declaration of assistance for shares acquisition
dot icon07/11/2003
Declaration of assistance for shares acquisition
dot icon07/11/2003
Declaration of assistance for shares acquisition
dot icon07/11/2003
Declaration of assistance for shares acquisition
dot icon07/11/2003
Declaration of assistance for shares acquisition
dot icon07/11/2003
Declaration of assistance for shares acquisition
dot icon12/09/2003
Return made up to 14/08/03; full list of members
dot icon10/07/2003
Director's particulars changed
dot icon09/07/2003
Secretary's particulars changed;director's particulars changed
dot icon12/03/2003
Ad 29/01/03--------- £ si 157256@1=157256 £ ic 488000/645256
dot icon12/03/2003
Nc inc already adjusted 29/01/03
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon12/03/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon17/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Declaration of assistance for shares acquisition
dot icon02/01/2003
Declaration of assistance for shares acquisition
dot icon02/01/2003
Declaration of assistance for shares acquisition
dot icon02/01/2003
Declaration of assistance for shares acquisition
dot icon02/01/2003
Declaration of assistance for shares acquisition
dot icon02/01/2003
Declaration of assistance for shares acquisition
dot icon24/12/2002
Particulars of mortgage/charge
dot icon23/10/2002
Particulars of mortgage/charge
dot icon14/10/2002
Certificate of change of name
dot icon11/10/2002
Full accounts made up to 2002-03-31
dot icon27/08/2002
Return made up to 14/08/02; full list of members
dot icon07/08/2002
New director appointed
dot icon30/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon19/03/2002
New director appointed
dot icon15/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed;new director appointed
dot icon26/02/2002
Statement of affairs
dot icon26/02/2002
Ad 11/12/01--------- £ si 449550@1=449550 £ ic 38450/488000
dot icon26/02/2002
Ad 11/12/01--------- £ si 37962@1=37962 £ ic 488/38450
dot icon26/02/2002
Memorandum and Articles of Association
dot icon20/02/2002
Certificate of change of name
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon20/02/2002
Registered office changed on 20/02/02 from: brincliffe house 861 eccleshall road sheffield south yorkshire S11 7AE
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Secretary resigned;director resigned
dot icon19/02/2002
Particulars of mortgage/charge
dot icon28/12/2001
New secretary appointed;new director appointed
dot icon28/12/2001
New director appointed
dot icon28/12/2001
Secretary resigned
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Registered office changed on 28/12/01 from: saint peters house hartshead sheffield south yorkshire S1 2EL
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Ad 11/12/01--------- £ si 36@1=36 £ ic 452/488
dot icon28/12/2001
Ad 11/12/01--------- £ si 450@1=450 £ ic 2/452
dot icon28/12/2001
Nc inc already adjusted 11/12/01
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon14/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uprichard, Andrew
Secretary
14/08/2001 - 11/12/2001
36
Clark, Ross Mckenzie
Director
14/08/2001 - 11/12/2001
88
Chambers, James Robert
Director
08/02/2002 - 31/10/2007
18
Garner, Robert Charles
Director
01/07/2015 - 01/03/2016
30
Lawton, Simon Marcus
Director
08/02/2002 - 31/12/2009
63

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRIBAL TECHNOLOGY LIMITED

TRIBAL TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 14/08/2001 with the registered office located at Kings Orchard Queen Street, St. Philips, Bristol BS2 0HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRIBAL TECHNOLOGY LIMITED?

toggle

TRIBAL TECHNOLOGY LIMITED is currently Dissolved. It was registered on 14/08/2001 and dissolved on 20/03/2018.

Where is TRIBAL TECHNOLOGY LIMITED located?

toggle

TRIBAL TECHNOLOGY LIMITED is registered at Kings Orchard Queen Street, St. Philips, Bristol BS2 0HQ.

What does TRIBAL TECHNOLOGY LIMITED do?

toggle

TRIBAL TECHNOLOGY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TRIBAL TECHNOLOGY LIMITED?

toggle

The latest filing was on 20/03/2018: Final Gazette dissolved via voluntary strike-off.