About

Registered Number: 04702802
Date of Incorporation: 19/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 4 Newland Park, Incline Top, Merthyr Tydfil, Mid Glamorgan, CF47 0TJ

 

Tribotics Ltd was founded on 19 March 2003 with its registered office in Mid Glamorgan, it's status at Companies House is "Active". James, Karen, Evans, Lesley Ann are the current directors of Tribotics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Karen 04 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Lesley Ann 04 April 2003 12 January 2006 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 21 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 24 April 2017
AA01 - Change of accounting reference date 26 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 20 April 2006
363s - Annual Return 16 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
287 - Change in situation or address of Registered Office 26 January 2006
225 - Change of Accounting Reference Date 26 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
287 - Change in situation or address of Registered Office 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.