UKBizDB.co.uk

TRITEX DESIGN AND DEVELOPMENT LIMITED

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

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.

Company Information

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:
  • 28940 - Manufacture of machinery for textile, apparel and leather production
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 3 Maisefield, Hinckley Fields Industrial, Estate Hinckley, Leicestershire, LE10 1YF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Station Road, Ratby, LE6 0JN

Director28 November 2008Active
243, Cort Crescent, Leicester, LE3 1QN

Director28 November 2008Active
31, Applebees Meadow, Hinckley, United Kingdom, LE10 0FL

Director28 November 2008Active
21 Ringer Spinney, Oadby, LE2 2HB

Secretary19 December 2003Active
21, Ringers Spinney, Oadby, Leicester, LE2 2HB

Secretary18 July 2005Active
145 Leicester Road, Sutton In The Elms, Leicester, LE9 5QF

Secretary17 July 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 July 2001Active
21 Ringers Spinney, Oadby, Leicester, LE2 2HB

Director17 July 2001Active
145 Leicester Road, Sutton In The Elms, Leicester, LE9 5QF

Director17 July 2001Active
11 Seaton Close, Burbage, LE10 2BW

Director17 July 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 July 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-06Insolvency

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

Download
2022-04-29Insolvency

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

Download
2021-03-16Resolution

Resolution.

Download
2021-03-13Address

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

Download
2021-03-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-23Accounts

Accounts with accounts type total exemption small.

Download
2012-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.