TRISTEL PLC
- Legal registered address
- Unit 1b Lynx Business Park Fordham Road Snailwell Newmarket Cambridgeshire CB8 7NY Copied!
Current company directors
ALLARD, Heidi
BARNES, PAUL MARTIN
DELGANY CORPORATE SERVICES LIMITED
DIXON, Elizabeth Amanda
DIXON, Elizabeth Amanda
DIXON, Elizabeth Amanda
HOLTHOF, BRUNO LUC MYRIAM
JENKINS, TOM ARTHER JOHN
LEEMANS, BART
NAPPER, ISABEL JOSEPHINE SUTHERLAND
ORR, David William Edmund, Mr.
SASSONE, Matthew Giovanni
SWINNEY, PAUL CHRISTOPHER
View full details of company directors- Company number
- 04728199 Copied!
Accounts
Latest annual accounts were to 30 June 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 30 June 2026
Confirmation statement
Latest confirmation statement statement dated 3 April 2025
Next statement due by 17 April 2026
Nature of business (SIC)
74990 - Non-trading company
Previous company names
Name | Date previous name changed |
---|---|
BONDCO 1005 LIMITED | 20 June 2003 |
TRISTEL (HOLDINGS) LIMITED | 24 May 2005 |
Latest company documents
Date | Description |
---|---|
22/05/2522 May 2025 | |
21/05/2521 May 2025 | Statement of capital following an allotment of shares on 2025-05-12 |
04/04/254 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
13/02/2513 February 2025 | Statement of capital following an allotment of shares on 2025-02-03 |
14/01/2514 January 2025 | Termination of appointment of David William Edmund Orr as a director on 2024-12-16 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company