UKBizDB.co.uk

TRIBOTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tribotics Limited. The company was founded 21 years ago and was given the registration number 04702802. The firm's registered office is in MERTHYR TYDFIL. You can find them at 4 Newland Park, Incline Top, Merthyr Tydfil, Mid Glamorgan. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:TRIBOTICS LIMITED
Company Number:04702802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:4 Newland Park, Incline Top, Merthyr Tydfil, Mid Glamorgan, CF47 0TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Newland Park, Incline Top, Merthyr Tydfil, Wales, CF47 0TJ

Secretary13 November 2007Active
4, Newland Park, Incline Top, Merthyr Tydfil, Wales, CF47 0TJ

Director04 April 2003Active
4, Newland Park, Incline Top, Merthyr Tydfil, Wales, CF47 0TJ

Director13 November 2007Active
35 Tir Berllan, Oakdale, Blackwood, NP12 0GZ

Secretary04 April 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary19 March 2003Active
Llanouer House, Llanover Road, Pontypridd, CF37 4LB

Corporate Secretary18 January 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director19 March 2003Active

People with Significant Control

Mlz Technologies Limited
Notified on:08 April 2024
Status:Active
Country of residence:Wales
Address:4, Newland Park, Merthyr Tydfil, Wales, CF47 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Antony James
Notified on:01 January 2017
Status:Active
Date of birth:September 1973
Nationality:British
Address:4, Newland Park, Merthyr Tydfil, CF47 0TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Karen James
Notified on:14 April 2016
Status:Active
Date of birth:May 1974
Nationality:Welsh
Address:4, Newland Park, Merthyr Tydfil, CF47 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Change account reference date company current extended.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.