Warning: file_put_contents(c/f874ab2a9609d30b08b3482a48c9d0cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/48aabda77c21afd75f3d08a80463e472.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tritex Ndt Limited, RG14 6LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRITEX NDT LIMITED

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

This company is commonly known as Tritex Ndt Limited. The company was founded 18 years ago and was given the registration number 05685071. The firm's registered office is in BERKSHIRE. You can find them at 17 Bartlemy Road, Newbury, Berkshire, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:TRITEX NDT LIMITED
Company Number:05685071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:17 Bartlemy Road, Newbury, Berkshire, RG14 6LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stafford House, 10 Prince Of Wales Road, Dorchester, United Kingdom, DT1 1PW

Director31 December 2019Active
Stafford House, 10 Prince Of Wales Road, Dorchester, United Kingdom, DT1 1PW

Director31 December 2019Active
Stafford House, 10 Prince Of Wales Road, Dorchester, United Kingdom, DT1 1PW

Director31 December 2019Active
17 Bartlemy Road, Newbury, RG14 6LD

Secretary10 February 2006Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary23 January 2006Active
17 Bartlemy Road, Newbury, RG14 6LD

Director10 February 2006Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director23 January 2006Active

People with Significant Control

Mr Jonathan Robert Sharland
Notified on:31 December 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Stafford House, 10 Prince Of Wales Road, Dorchester, United Kingdom, DT1 1PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Kevin Jones
Notified on:31 December 2019
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:Stafford House, 10 Prince Of Wales Road, Dorchester, United Kingdom, DT1 1PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick James Meech
Notified on:31 December 2019
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Stafford House, 10 Prince Of Wales Road, Dorchester, United Kingdom, DT1 1PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Harwood
Notified on:01 January 2017
Status:Active
Date of birth:April 1952
Nationality:British
Address:17 Bartlemy Road, Berkshire, RG14 6LD
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.