About

Registered Number: 02636961
Date of Incorporation: 12/08/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: River View House, London Road, Old Basing Basingstoke, Hampshire, RG24 7JL

 

Tritec Systems Ltd was founded on 12 August 1991 and has its registered office in Old Basing Basingstoke, Hampshire. We do not know the number of employees at the business. The business has 7 directors listed as Mckenzie, Andrew, Haines, Gary Michael, Porter, Valerie Susan Dawn, Cook, Peter Alan, Hardy, Mark Edward, Hartley, Timothy Paul, Mercer, Kevin John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Andrew 01 October 1996 - 1
COOK, Peter Alan N/A 30 September 1996 1
HARDY, Mark Edward N/A 30 September 1996 1
HARTLEY, Timothy Paul 01 October 2002 31 October 2009 1
MERCER, Kevin John 20 August 1993 05 March 1996 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Gary Michael 01 January 2000 31 July 2012 1
PORTER, Valerie Susan Dawn 30 November 1992 28 January 1994 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 27 August 2015
MR04 - N/A 27 August 2015
MR04 - N/A 12 August 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
CH01 - Change of particulars for director 29 August 2014
MR01 - N/A 15 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 14 October 2012
AR01 - Annual Return 28 August 2012
TM02 - Termination of appointment of secretary 26 August 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 24 August 2010
TM01 - Termination of appointment of director 03 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 29 September 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 29 July 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 12 August 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 24 October 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 29 April 1997
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
288 - N/A 04 October 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 21 July 1996
395 - Particulars of a mortgage or charge 25 March 1996
288 - N/A 18 March 1996
MEM/ARTS - N/A 01 March 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 11 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 01 July 1994
288 - N/A 28 February 1994
363s - Annual Return 21 September 1993
288 - N/A 21 September 1993
AA - Annual Accounts 14 May 1993
288 - N/A 05 January 1993
363b - Annual Return 05 January 1993
287 - Change in situation or address of Registered Office 30 October 1992
288 - N/A 31 July 1992
395 - Particulars of a mortgage or charge 05 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1991
288 - N/A 04 December 1991
288 - N/A 13 November 1991
287 - Change in situation or address of Registered Office 13 November 1991
CERTNM - Change of name certificate 30 August 1991
288 - N/A 29 August 1991
288 - N/A 29 August 1991
288 - N/A 29 August 1991
RESOLUTIONS - N/A 19 August 1991
287 - Change in situation or address of Registered Office 19 August 1991
123 - Notice of increase in nominal capital 19 August 1991
288 - N/A 19 August 1991
NEWINC - New incorporation documents 12 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2014 Fully Satisfied

N/A

Debenture 15 March 1996 Outstanding

N/A

Mortgage debenture 28 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.