About

Registered Number: 04254116
Date of Incorporation: 17/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Maisefield, Hinckley Fields Industrial, Estate Hinckley, Leicestershire, LE10 1YF

 

Based in Estate Hinckley, Tritex Design & Development Ltd was established in 2001, it's status is listed as "Active". We do not know the number of employees at the business. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, David 17 July 2001 28 November 2008 1
ROBERTS, Kevin 17 July 2001 19 July 2005 1
Secretary Name Appointed Resigned Total Appointments
CARTER, David Ivan 19 December 2003 18 July 2005 1
CARTER, Jeanette 18 July 2005 28 November 2008 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 27 June 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 28 July 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 25 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
RESOLUTIONS - N/A 16 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 18 January 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
169 - Return by a company purchasing its own shares 27 October 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 06 October 2004
287 - Change in situation or address of Registered Office 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
395 - Particulars of a mortgage or charge 10 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 10 August 2003
363s - Annual Return 03 October 2002
225 - Change of Accounting Reference Date 03 October 2002
225 - Change of Accounting Reference Date 10 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.