This company is commonly known as Tritex Design And Development Limited. The company was founded 22 years ago and was given the registration number 04254116. The firm's registered office is in ESTATE HINCKLEY. You can find them at Unit 3 Maisefield, Hinckley Fields Industrial, Estate Hinckley, Leicestershire. This company's SIC code is 28940 - Manufacture of machinery for textile, apparel and leather production.
Name | : | TRITEX DESIGN AND DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 04254116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2001 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Maisefield, Hinckley Fields Industrial, Estate Hinckley, Leicestershire, LE10 1YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84, Station Road, Ratby, LE6 0JN | Director | 28 November 2008 | Active |
243, Cort Crescent, Leicester, LE3 1QN | Director | 28 November 2008 | Active |
31, Applebees Meadow, Hinckley, United Kingdom, LE10 0FL | Director | 28 November 2008 | Active |
21 Ringer Spinney, Oadby, LE2 2HB | Secretary | 19 December 2003 | Active |
21, Ringers Spinney, Oadby, Leicester, LE2 2HB | Secretary | 18 July 2005 | Active |
145 Leicester Road, Sutton In The Elms, Leicester, LE9 5QF | Secretary | 17 July 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 July 2001 | Active |
21 Ringers Spinney, Oadby, Leicester, LE2 2HB | Director | 17 July 2001 | Active |
145 Leicester Road, Sutton In The Elms, Leicester, LE9 5QF | Director | 17 July 2001 | Active |
11 Seaton Close, Burbage, LE10 2BW | Director | 17 July 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 17 July 2001 | Active |
Mr Arthur Paul French | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 158, Edmund Street, Birmingham, B3 2HB |
Nature of control | : |
|
Mr Martin Trevor Holdom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 158, Edmund Street, Birmingham, B3 2HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2021-03-13 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.