UKBizDB.co.uk

TRITEQ LIMITED

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

This company is commonly known as Triteq Limited. The company was founded 31 years ago and was given the registration number 02757740. The firm's registered office is in HUNGERFORD. You can find them at The Innovation Center Unit 1 Station Yard, Station Road, Hungerford, Berkshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:TRITEQ LIMITED
Company Number:02757740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1992
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Innovation Center Unit 1 Station Yard, Station Road, Hungerford, Berkshire, RG17 0DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Priory Road, Newbury, England, RG14 7QN

Secretary22 October 1992Active
Harveys Insolvency & Turnaround, 2, Old Bath Road, Newbury, England, RG14 1QL

Director21 October 1992Active
Harveys Insolvency & Turnaround, 2, Old Bath Road, Newbury, England, RG14 1QL

Director24 September 2019Active
6a, Priory Road, Newbury, England, RG14 7QN

Director21 October 1992Active
The Innovation Center, Unit 1 Station Yard, Station Road, Hungerford, RG17 0DY

Director24 September 2019Active
256 Andover Road, Newbury, RG14 6PT

Secretary21 October 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary21 October 1992Active
37 Station Road, Shrivenham, Swindon, SN6 8ED

Director05 October 2005Active
The Innovation Center, Unit 1 Station Yard, Station Road, Hungerford, RG17 0DY

Director01 January 2017Active
34 Cranley Road, Burwood Park, Walton On Thames, KT12 5BL

Director01 February 2004Active
88, Speen Moors, Speen, Newbury, United Kingdom, RG14 1RU

Director06 April 2007Active
The Old School House, Woodlands St Mary, Hungerford, RG17 7SL

Director01 February 2007Active
48 St Marks Road, Maidenhead, SL6 6DE

Director14 December 2005Active
107a Derwent Road, Thatcham, Newbury, RG13 4UR

Director21 October 1992Active

People with Significant Control

Mr Stephen John Lane
Notified on:21 October 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:6a, Priory Road, Newbury, England, RG14 7QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Elaine Berry
Notified on:21 October 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Harveys Insolvency & Turnaround, 2, Old Bath Road, Newbury, England, RG14 1QL
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-16Gazette

Gazette dissolved liquidation.

Download
2022-08-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-09Insolvency

Liquidation disclaimer notice.

Download
2021-05-17Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person secretary company with change date.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.