About

Registered Number: 01677427
Date of Incorporation: 11/11/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: Bridge Road North, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9PS

 

Tritech Precision Products Ltd was registered on 11 November 1982, it's status at Companies House is "Active". The current directors of this business are listed as Langford, Mark, Netwerwala, Feroze Dhunjishaw, Steele, Ann, Hugget, Ian Harold. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NETWERWALA, Feroze Dhunjishaw 02 March 2011 - 1
HUGGET, Ian Harold N/A 31 May 1993 1
Secretary Name Appointed Resigned Total Appointments
LANGFORD, Mark 15 November 2018 - 1
STEELE, Ann N/A 30 September 2004 1

Filing History

Document Type Date
MR01 - N/A 31 July 2020
RESOLUTIONS - N/A 30 July 2020
RESOLUTIONS - N/A 30 July 2020
MA - Memorandum and Articles 30 July 2020
MR04 - N/A 29 July 2020
MR04 - N/A 29 July 2020
MR04 - N/A 29 July 2020
MR04 - N/A 29 July 2020
MR04 - N/A 29 July 2020
AP01 - Appointment of director 24 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 06 March 2019
CS01 - N/A 20 December 2018
AP03 - Appointment of secretary 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
AP01 - Appointment of director 15 November 2018
AA - Annual Accounts 24 September 2018
MR01 - N/A 02 January 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 16 October 2017
TM01 - Termination of appointment of director 27 July 2017
MR01 - N/A 25 July 2017
MR01 - N/A 18 May 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 23 December 2016
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
CH01 - Change of particulars for director 06 December 2016
CH01 - Change of particulars for director 06 December 2016
CH01 - Change of particulars for director 05 December 2016
CH03 - Change of particulars for secretary 05 December 2016
CH01 - Change of particulars for director 05 December 2016
AP01 - Appointment of director 12 October 2016
MR04 - N/A 18 May 2016
MR01 - N/A 18 May 2016
MR01 - N/A 16 December 2015
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 16 September 2015
MR04 - N/A 27 August 2015
MR04 - N/A 19 February 2015
MR04 - N/A 19 February 2015
AR01 - Annual Return 23 December 2014
AP01 - Appointment of director 17 September 2014
AA - Annual Accounts 31 August 2014
RESOLUTIONS - N/A 02 May 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
MR01 - N/A 04 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 11 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 17 June 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 16 June 2010
AUD - Auditor's letter of resignation 01 February 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
TM01 - Termination of appointment of director 14 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
395 - Particulars of a mortgage or charge 31 July 2009
AA - Annual Accounts 10 July 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
395 - Particulars of a mortgage or charge 12 March 2009
395 - Particulars of a mortgage or charge 12 March 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 03 June 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
395 - Particulars of a mortgage or charge 19 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
287 - Change in situation or address of Registered Office 15 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 20 September 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 21 September 2000
AUD - Auditor's letter of resignation 17 February 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 06 October 1998
169 - Return by a company purchasing its own shares 23 March 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 30 September 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 21 September 1993
288 - N/A 06 June 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 01 February 1992
363b - Annual Return 01 November 1991
AA - Annual Accounts 15 February 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
395 - Particulars of a mortgage or charge 13 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 May 1988
RESOLUTIONS - N/A 04 February 1988
123 - Notice of increase in nominal capital 04 February 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
363 - Annual Return 18 December 1986
NEWINC - New incorporation documents 11 November 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2020 Outstanding

N/A

A registered charge 22 December 2017 Fully Satisfied

N/A

A registered charge 14 July 2017 Outstanding

N/A

A registered charge 10 May 2017 Fully Satisfied

N/A

A registered charge 12 May 2016 Fully Satisfied

N/A

A registered charge 04 December 2015 Fully Satisfied

N/A

A registered charge 28 March 2014 Fully Satisfied

N/A

Debenture 02 March 2011 Fully Satisfied

N/A

Debenture 02 March 2011 Fully Satisfied

N/A

Deed of chattel mortgage 25 November 2009 Fully Satisfied

N/A

Deed of charge over credit balances 24 July 2009 Fully Satisfied

N/A

Debenture 11 March 2009 Fully Satisfied

N/A

Debenture 11 March 2009 Fully Satisfied

N/A

Composite all assets guarantee and debenture 05 July 2005 Fully Satisfied

N/A

Debenture 30 November 1988 Fully Satisfied

N/A

Debenture 13 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.