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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a, Priory Road, Newbury, England, RG14 7QN | Secretary | 22 October 1992 | Active |
Harveys Insolvency & Turnaround, 2, Old Bath Road, Newbury, England, RG14 1QL | Director | 21 October 1992 | Active |
Harveys Insolvency & Turnaround, 2, Old Bath Road, Newbury, England, RG14 1QL | Director | 24 September 2019 | Active |
6a, Priory Road, Newbury, England, RG14 7QN | Director | 21 October 1992 | Active |
The Innovation Center, Unit 1 Station Yard, Station Road, Hungerford, RG17 0DY | Director | 24 September 2019 | Active |
256 Andover Road, Newbury, RG14 6PT | Secretary | 21 October 1992 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 21 October 1992 | Active |
37 Station Road, Shrivenham, Swindon, SN6 8ED | Director | 05 October 2005 | Active |
The Innovation Center, Unit 1 Station Yard, Station Road, Hungerford, RG17 0DY | Director | 01 January 2017 | Active |
34 Cranley Road, Burwood Park, Walton On Thames, KT12 5BL | Director | 01 February 2004 | Active |
88, Speen Moors, Speen, Newbury, United Kingdom, RG14 1RU | Director | 06 April 2007 | Active |
The Old School House, Woodlands St Mary, Hungerford, RG17 7SL | Director | 01 February 2007 | Active |
48 St Marks Road, Maidenhead, SL6 6DE | Director | 14 December 2005 | Active |
107a Derwent Road, Thatcham, Newbury, RG13 4UR | Director | 21 October 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-09 | Insolvency | Liquidation disclaimer notice. | Download |
2021-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-29 | Resolution | Resolution. | Download |
2021-04-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-16 | Officers | Change person secretary company with change date. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.