About

Registered Number: 05743780
Date of Incorporation: 15/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Units 2 & 3 Edmund Road Business Centre, 135 Edmund Road, Sheffield, South Yorkshire, S2 4ED,

 

Established in 2006, Tribosonics Ltd are based in Sheffield, South Yorkshire, it's status at Companies House is "Active". This organisation is registered for VAT in the UK. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON-FLETCHER, Glenn Anthony 31 May 2017 - 1
HARPER, Philip Brian, Dr 15 March 2006 - 1
KING, Christina Esmaralda 01 September 2020 - 1
WALLACE, David Mark 31 May 2017 - 1
JOHNSON, Stephen Dean 14 September 2017 17 August 2018 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Janelle Ruth 15 March 2006 10 March 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 September 2020
MA - Memorandum and Articles 15 September 2020
PSC01 - N/A 09 September 2020
AP01 - Appointment of director 04 September 2020
SH01 - Return of Allotment of shares 04 September 2020
PSC04 - N/A 04 September 2020
PSC02 - N/A 04 September 2020
AP01 - Appointment of director 04 September 2020
AP01 - Appointment of director 04 September 2020
MR01 - N/A 26 May 2020
CS01 - N/A 10 March 2020
PSC04 - N/A 10 March 2020
TM02 - Termination of appointment of secretary 10 March 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 October 2019
AA - Annual Accounts 02 September 2019
RESOLUTIONS - N/A 21 August 2019
RESOLUTIONS - N/A 16 August 2019
CS01 - N/A 11 March 2019
PSC07 - N/A 11 March 2019
AA - Annual Accounts 07 December 2018
TM01 - Termination of appointment of director 18 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 29 December 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 12 April 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
287 - Change in situation or address of Registered Office 10 January 2007
287 - Change in situation or address of Registered Office 15 May 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.