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.
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 | : |
|
Registered Address | : | Bridge Road North, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 01 February 2011 | Active |
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 01 February 2011 | Active |
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 02 October 2023 | Active |
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 02 March 2011 | Active |
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 02 March 2011 | Active |
Croft House East Street, West Coker, Yeovil, BA22 9BG | Secretary | 03 October 1998 | Active |
5 Althrey Court, Overton Road, Bangor-On-Dee, Wrexham, LL13 0DA | Secretary | 27 February 2009 | Active |
4 The Courtyard Higher Lane, Rossett, Wrexham, LL12 0AD | Secretary | 01 October 2004 | Active |
9 Allee Des Chanterelles, Ste Foy Les Lyon, France, FOREIGN | Secretary | 03 November 1994 | Active |
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS | Secretary | 15 November 2018 | Active |
7 Hamilton Road, Tiddington, Stratford Upon Avon, CV37 7DD | Secretary | - | Active |
23 Bosworth Close, Woodsetton, Sedgley, DY3 1BJ | Secretary | 31 January 1993 | Active |
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS | Secretary | 17 August 2009 | Active |
92 Runnymede Road, Yeovil, BA21 5SX | Secretary | 18 February 2000 | Active |
Old Farm, Stannage Lane, Churton, Chester, CH3 6LE | Secretary | 30 June 2003 | Active |
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 | Director | 20 September 2016 | Active |
5 Althrey Court, Overton Road Bangor On Dee, Wrexham, LL13 0DA | Director | 24 June 2005 | Active |
Les Plantanes, 11 Rue Planquette, Paris, France, | Director | 07 April 1993 | Active |
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 02 March 2011 | Active |
Ca 2006, 58 Station Road, North Harrow, Harrow, England, HA2 7SA | Director | 21 May 2013 | Active |
4 The Courtyard Higher Lane, Rossett, Wrexham, LL12 0AD | Director | 24 June 2005 | Active |
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 15 November 2018 | Active |
Albion House, 9 Britannia Square, Worcester, WR1 3DG | Director | - | Active |
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 01 January 2020 | Active |
70 Wyndham Drive, Wrexham, LL12 9YD | Director | 17 August 2009 | Active |
Bridge Road North, Wrexham Industrial Estate, Wrexham, LL13 9PS | Director | 17 September 2014 | Active |
92 Runnymede Road, Yeovil, BA21 5SX | Director | 01 May 2002 | Active |
5 Royton Close, Wrexham, LL13 7EP | Director | 27 October 2006 | Active |
5 Royton Close, Wrexham, LL13 7EP | Director | 30 June 2003 | Active |
Old Farm, Stannage Lane, Churton, CH3 6LE | Director | 27 October 2006 | Active |
Old Farm, Stannage Lane, Churton, CH3 6LE | Director | 30 June 2003 | Active |
11 Hillcrest Road, Rumsam, Barnstaple, EX32 9EP | Director | 31 October 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-12 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Accounts | Accounts with accounts type small. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type small. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type small. | Download |
2021-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-30 | Incorporation | Memorandum articles. | Download |
2020-07-30 | Resolution | Resolution. | Download |
2020-07-30 | Resolution | Resolution. | Download |
2020-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.