TRICEL (PORTSMOUTH) LIMITED

Register to unlock more data on OkredoRegister

TRICEL (PORTSMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02167522

Incorporation date

21/09/1987

Size

Full

Contacts

Registered address

Registered address

Unit 14 Arnside Road, Waterlooville, Hampshire PO7 7UPCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1987)
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon02/03/2025
Director's details changed for Mr Kevin James Dunford on 2025-02-21
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon27/11/2023
Accounts for a small company made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon03/01/2023
Certificate of change of name
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon08/10/2020
Accounts for a small company made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon01/10/2019
Termination of appointment of Robert Patrick Stack as a secretary on 2019-10-01
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon05/12/2018
Termination of appointment of Andrew Nigel Parks as a director on 2018-11-30
dot icon28/08/2018
Accounts for a small company made up to 2017-12-31
dot icon05/07/2018
Resolutions
dot icon03/07/2018
Registration of charge 021675220002, created on 2018-06-28
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon15/12/2017
Appointment of Mr Robert Patrick Stack as a secretary on 2017-11-30
dot icon14/12/2017
Appointment of Mr Cornelius John Stack as a director on 2017-11-30
dot icon14/12/2017
Appointment of Mr Michael Joseph Stack as a director on 2017-11-30
dot icon14/12/2017
Appointment of Mr Richard Stuart Stack as a director on 2017-11-30
dot icon14/12/2017
Appointment of Mr Robert Patrick Stack as a director on 2017-11-30
dot icon14/12/2017
Cessation of Judith Parks as a person with significant control on 2017-11-30
dot icon14/12/2017
Cessation of Kevin James Dunford as a person with significant control on 2017-11-30
dot icon14/12/2017
Cessation of Andrew Nigel Parks as a person with significant control on 2017-11-30
dot icon14/12/2017
Notification of Tricel Holdings (Uk) Limited as a person with significant control on 2017-11-30
dot icon14/12/2017
Termination of appointment of Judith Parks as a secretary on 2017-11-30
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon20/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon03/03/2016
Registered office address changed from 14 Arnside Road Waterlooville Hampshire PO7 7UP England to Unit 14 Arnside Road Waterlooville Hampshire PO7 7UP on 2016-03-03
dot icon14/10/2015
Registered office address changed from 5 Aysgarth Road Waterlooville Hampshire PO7 7UG to 14 Arnside Road Waterlooville Hampshire PO7 7UP on 2015-10-14
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3TH on 2012-04-10
dot icon20/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/03/2010
Director's details changed for Kevin James Dunford on 2009-10-01
dot icon15/03/2010
Director's details changed for Andrew Nigel Parks on 2009-10-01
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 28/02/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/04/2007
Return made up to 28/02/07; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Director's particulars changed
dot icon15/03/2006
Return made up to 28/02/06; full list of members
dot icon05/12/2005
Director's particulars changed
dot icon05/12/2005
Secretary's particulars changed
dot icon28/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 28/02/05; full list of members
dot icon02/03/2005
Location of register of members
dot icon27/04/2004
Return made up to 28/02/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/03/2004
Director resigned
dot icon12/02/2004
New director appointed
dot icon02/09/2003
Resolutions
dot icon01/09/2003
Nc inc already adjusted 01/06/03
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Resolutions
dot icon01/09/2003
Return made up to 28/02/03; full list of members
dot icon01/09/2003
Secretary resigned
dot icon01/09/2003
New secretary appointed
dot icon17/07/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon02/07/2003
Accounts for a dormant company made up to 2002-11-30
dot icon05/06/2003
Accounting reference date shortened from 31/05/03 to 30/11/02
dot icon26/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon16/01/2003
New director appointed
dot icon14/01/2003
Particulars of mortgage/charge
dot icon03/01/2003
Registered office changed on 03/01/03 from: 99/101 london road cowplain waterlooville hampshire PO8 8XJ
dot icon30/12/2002
Certificate of change of name
dot icon19/03/2002
Return made up to 28/02/02; full list of members
dot icon06/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon13/03/2001
Return made up to 28/02/01; full list of members
dot icon18/07/2000
Accounts for a dormant company made up to 2000-05-31
dot icon04/04/2000
Return made up to 28/02/00; full list of members
dot icon23/02/2000
Accounts for a dormant company made up to 1999-05-31
dot icon09/03/1999
Return made up to 28/02/99; full list of members
dot icon08/09/1998
Accounts for a dormant company made up to 1998-05-31
dot icon10/03/1998
Return made up to 28/02/98; no change of members
dot icon11/11/1997
Accounts for a dormant company made up to 1997-05-31
dot icon13/05/1997
Return made up to 28/02/97; no change of members
dot icon19/10/1996
Accounts for a small company made up to 1996-05-31
dot icon07/03/1996
Return made up to 28/02/96; full list of members
dot icon04/12/1995
Accounts for a dormant company made up to 1995-05-31
dot icon15/02/1995
Accounts for a dormant company made up to 1994-05-31
dot icon15/02/1995
Return made up to 28/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Return made up to 28/02/94; no change of members
dot icon12/10/1993
Accounts for a dormant company made up to 1993-05-31
dot icon30/09/1993
Director resigned
dot icon28/05/1993
Resolutions
dot icon27/04/1993
Return made up to 28/02/93; full list of members
dot icon15/12/1992
Accounts for a small company made up to 1992-05-31
dot icon10/07/1992
Return made up to 28/02/92; no change of members
dot icon27/01/1992
Accounts for a small company made up to 1991-05-31
dot icon16/07/1991
Return made up to 28/02/91; no change of members
dot icon04/10/1990
Accounts for a small company made up to 1990-05-31
dot icon04/10/1990
Return made up to 20/08/90; full list of members
dot icon08/01/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon31/10/1989
Return made up to 28/02/89; full list of members
dot icon22/09/1989
Full accounts made up to 1989-05-31
dot icon22/09/1989
Full accounts made up to 1988-05-31
dot icon19/07/1989
Registered office changed on 19/07/89 from: 34B aston road waterlooville portsmouth hants PO7 7XQ
dot icon28/06/1989
New director appointed
dot icon08/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/10/1987
Registered office changed on 08/10/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/09/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
4.04M
-
0.00
483.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunford, Kevin James
Director
01/06/2003 - Present
-
Stack, Cornelius John
Director
30/11/2017 - Present
4
Stack, Michael Joseph
Director
30/11/2017 - Present
16
Stack, Robert Patrick
Director
30/11/2017 - Present
2
Stack, Richard Stuart, Mr.
Director
30/11/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRICEL (PORTSMOUTH) LIMITED

TRICEL (PORTSMOUTH) LIMITED is an(a) Active company incorporated on 21/09/1987 with the registered office located at Unit 14 Arnside Road, Waterlooville, Hampshire PO7 7UP. There are currently 5 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 TRICEL (PORTSMOUTH) LIMITED?

toggle

TRICEL (PORTSMOUTH) LIMITED is currently Active. It was registered on 21/09/1987 .

Where is TRICEL (PORTSMOUTH) LIMITED located?

toggle

TRICEL (PORTSMOUTH) LIMITED is registered at Unit 14 Arnside Road, Waterlooville, Hampshire PO7 7UP.

What does TRICEL (PORTSMOUTH) LIMITED do?

toggle

TRICEL (PORTSMOUTH) LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

What is the latest filing for TRICEL (PORTSMOUTH) LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-28 with no updates.