UKBizDB.co.uk

TRITECH PRECISION PRODUCTS (BARNSTAPLE) LIMITED

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

This company is commonly known as Tritech Precision Products (barnstaple) Limited. The company was founded 51 years ago and was given the registration number 01089958. The firm's registered office is in WREXHAM. You can find them at Bridge Road North, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 24530 - Casting of light metals.

Company Information

Name:TRITECH PRECISION PRODUCTS (BARNSTAPLE) LIMITED
Company Number:01089958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24530 - Casting of light metals

Office Address & Contact

Registered Address:Bridge Road North, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director01 February 2011Active
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director01 February 2011Active
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director02 October 2023Active
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director02 March 2011Active
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director02 March 2011Active
Croft House East Street, West Coker, Yeovil, BA22 9BG

Secretary03 October 1998Active
5 Althrey Court, Overton Road, Bangor-On-Dee, Wrexham, LL13 0DA

Secretary27 February 2009Active
4 The Courtyard Higher Lane, Rossett, Wrexham, LL12 0AD

Secretary01 October 2004Active
9 Allee Des Chanterelles, Ste Foy Les Lyon, France, FOREIGN

Secretary03 November 1994Active
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS

Secretary15 November 2018Active
7 Hamilton Road, Tiddington, Stratford Upon Avon, CV37 7DD

Secretary-Active
23 Bosworth Close, Woodsetton, Sedgley, DY3 1BJ

Secretary31 January 1993Active
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS

Secretary17 August 2009Active
92 Runnymede Road, Yeovil, BA21 5SX

Secretary18 February 2000Active
Old Farm, Stannage Lane, Churton, Chester, CH3 6LE

Secretary30 June 2003Active
5 Chichester Crescent, Rumsam, Barnstaple, EX32 9JH

Director-Active
Calypso Lower Lovacott, Newton Tracey, Barnstaple, EX31 3QH

Director-Active
Croft House East Street, West Coker, Yeovil, BA22 9BG

Director-Active
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director20 September 2016Active
5 Althrey Court, Overton Road Bangor On Dee, Wrexham, LL13 0DA

Director24 June 2005Active
Les Plantanes, 11 Rue Planquette, Paris, France,

Director07 April 1993Active
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director02 March 2011Active
Ca 2006, 58 Station Road, North Harrow, Harrow, England, HA2 7SA

Director21 May 2013Active
4 The Courtyard Higher Lane, Rossett, Wrexham, LL12 0AD

Director24 June 2005Active
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director15 November 2018Active
Albion House, 9 Britannia Square, Worcester, WR1 3DG

Director-Active
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director01 January 2020Active
70 Wyndham Drive, Wrexham, LL12 9YD

Director17 August 2009Active
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS

Director17 September 2014Active
92 Runnymede Road, Yeovil, BA21 5SX

Director01 May 2002Active
5 Royton Close, Wrexham, LL13 7EP

Director27 October 2006Active
5 Royton Close, Wrexham, LL13 7EP

Director30 June 2003Active
Old Farm, Stannage Lane, Churton, CH3 6LE

Director27 October 2006Active
Old Farm, Stannage Lane, Churton, CH3 6LE

Director30 June 2003Active
11 Hillcrest Road, Rumsam, Barnstaple, EX32 9EP

Director31 October 1996Active

People with Significant Control

Mr Feroze Neterwala
Notified on:01 January 2017
Status:Active
Date of birth:May 1952
Nationality:Indian
Address:Bridge Road North, Wrexham, LL13 9PS
Nature of control:
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination secretary company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-08-29Accounts

Accounts with accounts type small.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type small.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type small.

Download
2021-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-30Incorporation

Memorandum articles.

Download
2020-07-30Resolution

Resolution.

Download
2020-07-30Resolution

Resolution.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.