Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TRIB3 INTERNATIONAL LIMITED

XEINADIN CORPORATE RECOVERY LTD, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
Company Registration Number
10870576
Private Limited Company
Liquidation

Company Overview

About Trib3 International Ltd
TRIB3 INTERNATIONAL LIMITED was founded on 2017-07-18 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Trib3 International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRIB3 INTERNATIONAL LIMITED
 
Legal Registered Office
XEINADIN CORPORATE RECOVERY LTD
100 BARBIROLLI SQUARE
MANCHESTER
M2 3BD
 
Previous Names
HLWKH 649 LIMITED29/09/2017
Filing Information
Company Number 10870576
Company ID Number 10870576
Date formed 2017-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 
Return next due 15/08/2018
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB308287493  
Last Datalog update: 2023-07-05 08:25:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRIB3 INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ELEANOR BOWER
Director 2017-12-06
DAVID BARNABY CROSS
Director 2017-12-06
DANIEL JOHN SUMMERSON
Director 2017-12-06
KEVIN YATES
Director 2017-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER KENNETH DYSON
Director 2017-07-18 2017-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE ELEANOR BOWER TRIB3 LIMITED Director 2016-06-07 CURRENT 2015-06-05 In Administration
MICHELLE ELEANOR BOWER KRYNKL LIMITED Director 2015-12-08 CURRENT 2015-09-10 Active
MICHELLE ELEANOR BOWER CROSSBOW INVESTMENTS LIMITED Director 2015-12-08 CURRENT 2012-09-13 Active
MICHELLE ELEANOR BOWER DUN LANE LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
DAVID BARNABY CROSS TRIB3 EUROPE LIMITED Director 2017-11-08 CURRENT 2017-09-28 Active - Proposal to Strike off
DAVID BARNABY CROSS THE YORKSHIRE BIG CITY CO (RHODESIA) LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
DAVID BARNABY CROSS SKY-HOUSE CO. (WAVERLEY) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
DAVID BARNABY CROSS CODA STUDIOS (HOLDINGS) LIMITED Director 2016-09-06 CURRENT 2016-08-10 Active
DAVID BARNABY CROSS THE YORKSHIRE BIG CITY CO LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
DAVID BARNABY CROSS TRIB3 LIMITED Director 2015-06-05 CURRENT 2015-06-05 In Administration
DAVID BARNABY CROSS CROSSBOW VENTURES LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
DAVID BARNABY CROSS SKY-HOUSE CONSTRUCT LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
DAVID BARNABY CROSS CODA STRUCTURES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
DAVID BARNABY CROSS A C LIANI (YORKSHIRE) LIMITED Director 2014-07-30 CURRENT 2009-05-12 Dissolved 2016-05-24
DAVID BARNABY CROSS CROSSBOW ESTATES LIMITED Director 2014-06-17 CURRENT 2014-04-10 Active
DAVID BARNABY CROSS URBANA TOWN PLANNING LIMITED Director 2013-03-26 CURRENT 2012-12-17 Active
DAVID BARNABY CROSS CODA STUDIOS LIMITED Director 2003-08-19 CURRENT 2003-07-21 Active
KEVIN YATES TRIB3 EUROPE LIMITED Director 2017-11-08 CURRENT 2017-09-28 Active - Proposal to Strike off
KEVIN YATES TRIB3 (LEEDS) LIMITED Director 2017-05-15 CURRENT 2017-02-14 In Administration
KEVIN YATES TRIB3 (DORMANT) LIMITED Director 2017-04-12 CURRENT 2016-10-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM C/O Xeinadin Corporate Recovery 1 City Road East Manchester M15 4PN
2023-05-30Notice to Registrar of Companies of Notice of disclaimer
2023-04-18Voluntary liquidation Statement of affairs
2023-04-18Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-18Appointment of a voluntary liquidator
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Unit 3a the Pavilion Circle Square Manchester M1 7FA England
2023-04-11FIRST GAZETTE notice for compulsory strike-off
2023-02-28CESSATION OF TRIBUTE HOLDINGS B.V. AS A PERSON OF SIGNIFICANT CONTROL
2023-02-28Notification of Trib3 Global B.V as a person with significant control on 2023-02-07
2023-02-12APPOINTMENT TERMINATED, DIRECTOR KIRSTY LOUISE ANGOVE
2023-02-12APPOINTMENT TERMINATED, DIRECTOR KEVIN YATES
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM Rievaulx House 1 st Marys Court York North Yorkshire YO24 1AH
2023-01-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-0428/09/22 STATEMENT OF CAPITAL GBP 5746.648
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES BARKER
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JOHANNES ALBERTUS KOOL
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ALLAN BRIAN HENRY FISHER
2022-12-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MORAN
2022-06-13RES12Resolution of varying share rights or name
2022-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-08SH10Particulars of variation of rights attached to shares
2022-06-07AP01DIRECTOR APPOINTED MR JOHANNES ALBERTUS KOOL
2022-06-07PSC05Change of details for Tribute Holdings B.V. as a person with significant control on 2022-04-05
2022-06-07SH0105/04/22 STATEMENT OF CAPITAL GBP 3015.556
2022-03-22AP01DIRECTOR APPOINTED MR ROBERT JAMES BARKER
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-03-01CH01Director's details changed for Miss Kirsty Louise Angrove on 2021-03-01
2021-03-01AP01DIRECTOR APPOINTED MISS KIRSTY LOUISE ANGROVE
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-19SH02Sub-division of shares on 2020-11-27
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RODERIC HILL
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 108705760001
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-04-08PSC02Notification of Tribute Holdings B.V. as a person with significant control on 2019-07-19
2020-04-07AP01DIRECTOR APPOINTED MR THOMAS MORAN
2020-04-07PSC07CESSATION OF MICHELLE ELEANOR BOWER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-14AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-08-20SH0119/07/19 STATEMENT OF CAPITAL GBP 2036
2019-08-19SH08Change of share class name or designation
2019-08-19RES13Resolutions passed:
  • New classes of shares 19/07/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-08-19RES01ADOPT ARTICLES 19/08/19
2019-08-07AP01DIRECTOR APPOINTED MR JONATHAN MARC FISHER
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNABY CROSS
2019-07-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Share for share exchange 08/05/2019
  • Resolution of adoption of Articles of Association
2019-07-24SH0108/05/19 STATEMENT OF CAPITAL GBP 636
2019-07-24RES13Resolutions passed:
  • Creation of new classes of shares 08/05/2019
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2019-07-24SH08Change of share class name or designation
2019-06-17AP01DIRECTOR APPOINTED MR RODERIC HILL
2019-05-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ELEANOR BOWER
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM Cedar House, 63 Napier Street Sheffield S11 8HA England
2018-04-09SH08Change of share class name or designation
2018-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-05RES01ADOPT ARTICLES 06/12/2017
2018-04-05RES13SHARE FOR SHARE EXCHANGE/NEW CLASSES OF SHARES CREATED 06/12/2017
2018-04-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-05RES12Resolution of varying share rights or name
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-03-27PSC07CESSATION OF KEVIN YATES AS A PERSON OF SIGNIFICANT CONTROL
2018-03-27AP01DIRECTOR APPOINTED MRS MICHELLE ELEANOR BOWER
2018-03-27AP01DIRECTOR APPOINTED MR DANIEL JOHN SUMMERSON
2018-03-27AP01DIRECTOR APPOINTED MR DAVID BARNABY CROSS
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 236
2018-03-27SH0106/12/17 STATEMENT OF CAPITAL GBP 236
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT United Kingdom
2017-09-29RES15CHANGE OF COMPANY NAME 29/09/17
2017-09-29CERTNMCOMPANY NAME CHANGED HLWKH 649 LIMITED CERTIFICATE ISSUED ON 29/09/17
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN YATES
2017-09-29PSC07CESSATION OF HLW KEEBLE HAWSON LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AP01DIRECTOR APPOINTED MR KEVIN YATES
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER KENNETH DYSON
2017-08-07RES01ADOPT ARTICLES 07/08/17
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-18NEWINCNew incorporation
2017-07-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRIB3 INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-04-07
Appointment of Liquidators2023-04-07
Fines / Sanctions
No fines or sanctions have been issued against TRIB3 INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TRIB3 INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIB3 INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of TRIB3 INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIB3 INTERNATIONAL LIMITED
Trademarks

Trademark applications by TRIB3 INTERNATIONAL LIMITED

TRIB3 INTERNATIONAL LIMITED is the Original registrant for the trademark TRIB3 ™ (79242137) through the USPTO on the 2018-03-16
Clothing, namely, sport coats, shirts, pants, jackets, slacks, sport shirts, sweaters, cardigans, polo shirts, blousons, jogging suits, sweatshirts, shorts, T-shirts, loungewear, bathing suits, bathrobes, leggings, and underwear; footwear; headwear, namely, caps and hats
Income
Government Income
We have not found government income sources for TRIB3 INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TRIB3 INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRIB3 INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIB3 INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIB3 INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.