This company is commonly known as Trithin Products Limited. The company was founded 32 years ago and was given the registration number 02660699. The firm's registered office is in BISHOPS STORTFORD. You can find them at Charringtons House, The Causeway, Bishops Stortford, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | TRITHIN PRODUCTS LIMITED |
---|---|---|
Company Number | : | 02660699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charringtons House, The Causeway, Bishops Stortford, Hertfordshire, CM23 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Distillery, Watling Street, Clifton Upon Dunsmore, Rugby, England, CV23 0AJ | Director | 01 January 2007 | Active |
The Distillery, Watling Street, Clifton Upon Dunsmore, Rugby, England, CV23 0AJ | Director | 02 November 2015 | Active |
The Distillery, Watling Street, Clifton Upon Dunsmore, Rugby, England, CV23 0AJ | Director | 20 February 2004 | Active |
Brambles, Post Office Road, Woodham Mortimer, CM9 6SY | Secretary | 23 July 2003 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 06 November 1991 | Active |
10 Forest Drive, Fyfield, CM5 0TP | Secretary | 13 August 1999 | Active |
104-106 Kings Road, Brentwood, CM14 4EA | Secretary | 09 April 1996 | Active |
Charringtons House, The Causeway, Bishops Stortford, CM23 2ER | Secretary | 20 February 2004 | Active |
35 Church Road, Mountnessing, Brentwood, CM15 0TH | Secretary | 18 November 1997 | Active |
40 Hope Road, Benfleet, SS7 5JQ | Secretary | 31 May 2002 | Active |
5-11 Mortimer Street, London, W1T 3HS | Corporate Secretary | 06 November 1991 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 06 November 1991 | Active |
Brambles, Post Office Road, Woodham Mortimer, CM9 6SY | Director | 06 November 1991 | Active |
Charringtons House, The Causeway, Bishops Stortford, CM23 2ER | Director | 20 February 2004 | Active |
1 Gilbert Drive, Great Berry, Basildon, SS16 6SP | Director | 06 November 1991 | Active |
Alcohols Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Distillery, Crosswells Road, Warley, England, B68 8HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Change person director company with change date. | Download |
2024-02-27 | Officers | Change person director company with change date. | Download |
2024-02-27 | Officers | Change person director company with change date. | Download |
2023-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type small. | Download |
2023-02-11 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-24 | Incorporation | Memorandum articles. | Download |
2022-09-24 | Resolution | Resolution. | Download |
2022-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type small. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type small. | Download |
2019-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type small. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type small. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type full. | Download |
2016-09-14 | Accounts | Accounts with accounts type full. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.