This company is commonly known as Tetricus Limited. The company was founded 24 years ago and was given the registration number 03880963. The firm's registered office is in SWINDON. You can find them at Park House, Church Place, Swindon, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TETRICUS LIMITED |
---|---|---|
Company Number | : | 03880963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, Church Place, Swindon, SN1 5ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park House, Church Place, Swindon, England, SN1 5ED | Secretary | 26 August 2008 | Active |
Park House, Church Place, Swindon, SN1 5ED | Director | 01 October 2020 | Active |
Park House, Church Place, Swindon, SN1 5ED | Director | 26 November 2018 | Active |
Great Western Business Centre, Emlyn Square, Swindon, United Kingdom, SN1 5BP | Corporate Director | 21 May 2007 | Active |
Great Western Business Centre, Emlyn Square, Swindon, United Kingdom, SN1 5BP | Corporate Director | 23 February 2011 | Active |
23 Pennine Way, Ash Bray, Swindon, SN25 4FY | Secretary | 09 June 2005 | Active |
Ashley House, 5 Grosvenor Square, Southampton, SO15 2BE | Corporate Secretary | 22 November 1999 | Active |
Ashley House 5 Grosvenor Square, Southampton, SO15 2BE | Director | 22 November 1999 | Active |
Alma Cottage, Lower Common Road, West Wellow, Romsey, SO51 6BT | Director | 21 February 2000 | Active |
Joa-Nor, Monxton Road, Red Post Bridge, Andover, SP11 8BX | Director | 23 February 2008 | Active |
8 Manor Place, Edinburgh, EH3 7DD | Director | 24 October 2001 | Active |
Park House, Church Place, Swindon, England, SN1 5ED | Director | 01 December 2011 | Active |
Great Western Business Centre, Emlyn Square, Swindon, SN1 5BP | Director | 27 May 2010 | Active |
Alma Cottage, Lower Common Road, West Wellow, Romsey, SO51 6BT | Director | 21 February 2000 | Active |
The Mulberrys,Dianmer Close, Hook, Swindon, SN4 8EB | Director | 21 February 2000 | Active |
6 Harvard Close, Salisbury, SP2 8QP | Director | 30 January 2001 | Active |
7 The Greenaways, Oakley, RG23 7JF | Director | 08 November 2004 | Active |
26 Sorrell Close, Wootton Bassett, Swindon, SN4 7JG | Director | 01 January 2005 | Active |
The Knoll, Berwick Lane, Steeple Lanford, Salisbury, SP3 4NB | Director | 31 March 2000 | Active |
35 Well Road, Otford, Sevenoaks, TN14 5PS | Director | 21 May 2007 | Active |
12 Ladywood, Market Lavington, Devizes, SN10 4DL | Director | 21 February 2000 | Active |
88 High Street, Littleton Panell, Devizes, SN10 4EU | Director | 21 February 2000 | Active |
59 Wordsworth Avenue, Yateley, GU46 6YR | Director | 21 February 2000 | Active |
Porton Down Science Park, Porton Down, Salisbury, United Kingdom, SP4 0JQ | Corporate Director | 17 February 2011 | Active |
40, Charlotte Square, Edinburgh, United Kingdom, EH2 4HQ | Corporate Director | 24 October 2001 | Active |
Meteor House, Whittle Road, Salisbury, United Kingdom, SP2 7YW | Corporate Director | 20 August 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type small. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Accounts | Change account reference date company current extended. | Download |
2017-12-20 | Accounts | Accounts with accounts type small. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-14 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.