About

Registered Number: 02619789
Date of Incorporation: 12/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Brooklands Farm Pepperbox Lane, Bramley, Guildford, GU5 0LW,

 

Tritax Securities 1 Ltd was registered on 12 June 1991, it's status is listed as "Active". Bennison, Shirley Ann, Robinson, George Anthony Cedric are listed as the directors of this organisation. We do not know the number of employees at Tritax Securities 1 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, George Anthony Cedric 01 October 1991 09 July 2004 1
Secretary Name Appointed Resigned Total Appointments
BENNISON, Shirley Ann 04 January 1993 12 October 1994 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 July 2020
PSC04 - N/A 29 July 2020
AD01 - Change of registered office address 29 July 2020
CH03 - Change of particulars for secretary 29 July 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 06 March 2019
AD01 - Change of registered office address 03 December 2018
AD01 - Change of registered office address 31 October 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 06 January 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
363a - Annual Return 17 July 2007
CERTNM - Change of name certificate 12 April 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 25 January 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
CERTNM - Change of name certificate 20 June 2005
363s - Annual Return 10 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
AA - Annual Accounts 30 December 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 24 January 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 11 June 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 12 February 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 27 June 1997
363s - Annual Return 17 June 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 04 April 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1995
288 - N/A 20 October 1994
CERTNM - Change of name certificate 04 October 1994
AA - Annual Accounts 06 June 1994
363s - Annual Return 06 June 1994
287 - Change in situation or address of Registered Office 09 March 1994
288 - N/A 25 January 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 04 June 1993
288 - N/A 11 January 1993
288 - N/A 14 December 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 11 August 1992
363s - Annual Return 27 July 1992
287 - Change in situation or address of Registered Office 09 March 1992
288 - N/A 28 January 1992
MEM/ARTS - N/A 05 January 1992
RESOLUTIONS - N/A 03 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1992
288 - N/A 23 October 1991
288 - N/A 23 October 1991
RESOLUTIONS - N/A 15 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1991
123 - Notice of increase in nominal capital 15 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1991
288 - N/A 12 August 1991
287 - Change in situation or address of Registered Office 07 August 1991
288 - N/A 07 August 1991
288 - N/A 07 August 1991
CERTNM - Change of name certificate 30 July 1991
NEWINC - New incorporation documents 12 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.