ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tritax Acquisition 58 Ltd

Tritax Acquisition 58 Ltd is an active company incorporated on 11 December 2020 with the registered office located in Neston, Cheshire. Tritax Acquisition 58 Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13076349
Private limited company
Age
4 years
Incorporated 11 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 December 2023 (1 year 9 months ago)
Next confirmation dated 10 December 2024
Was due on 24 December 2024 (8 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
9 Bridge Street
Neston
CH64 9UH
England
Address changed on 16 Aug 2024 (1 year ago)
Previous address was 22 st. Stephens Road Cold Norton Chelmsford CM3 6JE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1958
Director • Retired • British • Lives in Wales • Born in Oct 1971
Director • British • Lives in UK • Born in Mar 1972
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PCW Services Limited
John Alan Roberts is a mutual person.
Active
Fast Cash 4 Houses Limited
John Alan Roberts is a mutual person.
Active
Tritax Aquisition 1 Ltd
John Alan Roberts is a mutual person.
Active
CWTCH Hamilton Projects Ltd
John Alan Roberts is a mutual person.
In Receivership
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£9.54K
Increased by £9.54K (%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 3 (+50%)
Total Assets
£110.73K
Decreased by £22.62K (-17%)
Total Liabilities
-£195.33K
Increased by £13.2K (+7%)
Net Assets
-£84.6K
Decreased by £35.82K (+73%)
Debt Ratio (%)
176%
Increased by 39.82% (+29%)
Latest Activity
Alfi Finigan Resigned
6 Months Ago on 10 Mar 2025
Notification of PSC Statement
11 Months Ago on 25 Sep 2024
Mr Alfi Finigan Appointed
11 Months Ago on 25 Sep 2024
Registered Address Changed
1 Year Ago on 16 Aug 2024
Peter Charles Webb Resigned
1 Year Ago on 16 Aug 2024
Peter Charles Webb (PSC) Resigned
1 Year Ago on 16 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 18 May 2024
Registered Address Changed
1 Year 3 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 15 May 2024
Compulsory Strike-Off Suspended
1 Year 5 Months Ago on 2 Apr 2024
Get Credit Report
Discover Tritax Acquisition 58 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Information not on the register a PSC01 which was filed by someone without the knowledge or consent of the company was removed on 18/07/2025 as it is no longer considered to form part of the register.
Submitted on 18 Jul 2025
Information not on the register a PSC07 which was filed by someone without the knowledge or consent of the company was removed on 18/07/2025 as it is no longer considered to form part of the register.
Submitted on 18 Jul 2025
Information not on the register a AP01 which was filed by someone without the knowledge or consent of the company was removed on 18/07/2025 as it is no longer considered to form part of the register.
Submitted on 18 Jul 2025
Information not on the register a TM01 which was filed by someone without the knowledge or consent of the company was removed on 18/07/2025 as it is no longer considered to form part of the register.
Submitted on 18 Jul 2025
Termination of appointment of Alfi Finigan as a director on 10 March 2025
Submitted on 10 Mar 2025
Notification of a person with significant control statement
Submitted on 25 Sep 2024
Appointment of Mr Alfi Finigan as a director on 25 September 2024
Submitted on 25 Sep 2024
Certificate of change of name
Submitted on 2 Sep 2024
Termination of appointment of Peter Charles Webb as a director on 16 August 2024
Submitted on 16 Aug 2024
Cessation of Peter Charles Webb as a person with significant control on 16 August 2024
Submitted on 16 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year