Tri-Alchemy Limited

Tri-Alchemy Limited

#13152728 Active
Founded: 22/01/2021
Industries: Other letting and operating of own or leased real estate
Location: London

Financial Snapshot

Last accounts made up to 31 March 2024
Next accounts due 31 December 2025 (7 months)
Total Liabilities £701
↓ -43%

Directors

Role:
Director
Appointed:
22/01/2021
Nationality:
British
Age:
49 years
Role:
Director
Appointed:
22/01/2021
Nationality:
British
Age:
41 years

People with Significant Control

Joseph Albert Bourne
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent, Right To Appoint And Remove Directors
Notified On:
22/01/2021
Nationality:
British
Siddharth Shanbhag
Nature of Control:
Ownership Of Shares 25 To 50 Percent, Voting Rights 25 To 50 Percent, Right To Appoint And Remove Directors
Notified On:
22/01/2021
Nationality:
British
Mar 2023Mar 2022
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
5 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

5 charges registered
Shawbrook Bank Limited Outstanding
Created 20/11/2024

11 huxley walk, hartlepool, TS25 4JW and as more particularly described at the land registry: 11 hux...

#131527280005 Negative Pledge
Chl Mortgages for Intermediaries Limited Outstanding
Created 22/02/2024

Spring cottage, 31 south street,, west rainton, houghton le spring, DH4 6PA.

#131527280004 Negative Pledge

Properties

4 properties
Regions
1
Freehold
4
Leasehold
0
NORTH

Spring Cottage, 31 South Street, West Rainton, Houghton Le Spring (DH4 6PA)

Freehold DH4 6PA
£75,000
Added 10/05/2023 COUNTY DURHAM
NORTH

1 Turner Walk, Hartlepool (TS25 4PR)

Freehold TS25 4PR
£90,000
Added 01/06/2022 HARTLEPOOL
NORTH

59 Osborne Road, Hartlepool (TS26 9JN)

Freehold TS26 9JN
£64,000
Added 08/10/2021 HARTLEPOOL
2 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

No group structure information available

Government Council Contracts Beta

No council contracts found

Company Filings

24/12/2024 Accounts

Accounts With Accounts Type Total Exemption Full

21/11/2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21/08/2024 Confirmation Statement

Confirmation Statement With No Updates

11/04/2024 Mortgage

Mortgage Satisfy Charge Full

01/03/2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

22/02/2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24/12/2023 Accounts

Accounts With Accounts Type Micro Entity