About

Registered Number: 05685071
Date of Incorporation: 23/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 17 Bartlemy Road, Newbury, Berkshire, RG14 6LD

 

Tritex Ndt Ltd was registered on 23 January 2006 and has its registered office in Berkshire, it has a status of "Active". Jones, Stephen Kevin, Meech, Patrick James, Sharland, Jonathan Robert are listed as the directors of the business. We do not know the number of employees at the organisation. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Stephen Kevin 31 December 2019 - 1
MEECH, Patrick James 31 December 2019 - 1
SHARLAND, Jonathan Robert 31 December 2019 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 April 2020
RESOLUTIONS - N/A 30 April 2020
MA - Memorandum and Articles 28 April 2020
CC04 - Statement of companies objects 28 April 2020
CS01 - N/A 22 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2020
CH01 - Change of particulars for director 27 March 2020
CH01 - Change of particulars for director 27 March 2020
CH01 - Change of particulars for director 27 March 2020
PSC01 - N/A 26 March 2020
PSC04 - N/A 26 March 2020
PSC04 - N/A 26 March 2020
PSC01 - N/A 26 March 2020
PSC01 - N/A 26 March 2020
PSC07 - N/A 25 March 2020
AP01 - Appointment of director 25 March 2020
AP01 - Appointment of director 25 March 2020
AP01 - Appointment of director 25 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 07 December 2007
225 - Change of Accounting Reference Date 07 December 2007
363s - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.