Northampton
Northamptonshire
NN4 9QZ
Director Name | Mr Scott Simon Harvey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 65 Corwell Lane Uxbridge Middlesex UB8 3DE |
Secretary Name | Mr Paul Merrison |
---|---|
Status | Current |
Appointed | 31 March 2010(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 29 The Metro Centre Dwight Road Watford Hertfordshire WD18 9SB |
Director Name | Mr Peter Gillbanks |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 63 Bassett Road London W10 6JR |
Director Name | Mr Clive Frederick Merrison |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Royce Grove Leavesden Watford Hertfordshire WD25 7GB |
Secretary Name | Mr Clive Frederick Merrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 77 Langley Way Watford Hertfordshire WD1 3EB |
Secretary Name | Susan Anne Tilbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | 37 Villiers Road Oxhey Watford Hertfordshire WD1 4AL |
Director Name | James Arthur Fenemore |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 29 Crowborough Lane Kents Hill Milton Keynes Buckinghamshire MK7 6HE |
Director Name | Mr Tony William Fenemore |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(6 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 St Albans Road Hemel Hempstead Herts HP2 4BA |
Secretary Name | Mr Tony William Fenemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2006) |
Role | Technical Direct |
Country of Residence | England |
Correspondence Address | 66 St Albans Road Hemel Hempstead Herts HP2 4BA |
Secretary Name | Mr Clive Frederick Merrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Royce Grove Leavesden Watford Hertfordshire WD25 7GB |
Website | tritecuk.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 29 The Metro Centre Dwight Road Watford Hertfordshire WD18 9SB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
82 at £1 | Tritec Building Services LTD 65.60% Ordinary |
---|---|
43 at £1 | Tony Fenemore 34.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,011 |
Cash | £83,537 |
Current Liabilities | £330,774 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
15 August 2012 | Delivered on: 18 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 29, metro centre, tolpits lane, watford, herts t/no HD306359 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
9 December 2005 | Delivered on: 14 December 2005 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 September 1999 | Delivered on: 29 September 1999 Persons entitled: Rembrandt Properties Limited Classification: Rent deposit deed Secured details: £4,500.00 due or to become due from the company to the chargee. Particulars: Mnoise standing to the credit of rent deposit account in the sum of £4,50.00 plus interest accruing form time to time. Outstanding |
27 August 1996 | Delivered on: 3 September 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
15 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
15 March 2022 | Cessation of Scott Simon Harvey as a person with significant control on 28 February 2022 (1 page) |
15 March 2022 | Notification of Tritec Building Services Limited as a person with significant control on 28 February 2022 (2 pages) |
15 March 2022 | Cessation of Tony William Fenemore as a person with significant control on 28 February 2022 (1 page) |
15 March 2022 | Cessation of Paul Merrison as a person with significant control on 28 February 2022 (1 page) |
15 March 2022 | Termination of appointment of Tony William Fenemore as a director on 28 February 2022 (1 page) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
26 April 2021 | Satisfaction of charge 4 in full (1 page) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
12 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
18 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
16 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Registered office address changed from Tudor House, King Georges Avenue Watford Hertfordshire WD18 7PW on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Tudor House, King Georges Avenue Watford Hertfordshire WD18 7PW on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Tudor House, King Georges Avenue Watford Hertfordshire WD18 7PW on 5 October 2012 (1 page) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Termination of appointment of Clive Merrison as a director (1 page) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Termination of appointment of Clive Merrison as a secretary (1 page) |
18 November 2010 | Termination of appointment of Clive Merrison as a secretary (1 page) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Appointment of Mr Paul Merrison as a secretary (1 page) |
18 November 2010 | Termination of appointment of Clive Merrison as a secretary (1 page) |
18 November 2010 | Appointment of Mr Paul Merrison as a secretary (1 page) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Termination of appointment of Clive Merrison as a director (1 page) |
18 November 2010 | Termination of appointment of Clive Merrison as a secretary (1 page) |
16 November 2009 | Director's details changed for Mr Clive Frederick Merrison on 9 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr. Scott Simon Harvey on 9 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr. Scott Simon Harvey on 9 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mr Tony William Fenemore on 9 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mr Tony William Fenemore on 9 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Clive Frederick Merrison on 9 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr. Scott Simon Harvey on 9 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mr. Paul Merrison on 9 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr. Paul Merrison on 9 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Tony William Fenemore on 9 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Clive Frederick Merrison on 9 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr. Paul Merrison on 9 November 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 June 2009 | Director appointed mr scott simon harvey (1 page) |
15 June 2009 | Director appointed mr scott simon harvey (1 page) |
20 February 2009 | Director appointed mr paul merrison (1 page) |
20 February 2009 | Director appointed mr paul merrison (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
5 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
20 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
6 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: tudor house king georges avenue watford hertfordshire WD1 7PW (1 page) |
2 May 2006 | Return made up to 03/11/05; full list of members (3 pages) |
2 May 2006 | Return made up to 03/11/05; full list of members (3 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: tudor house king georges avenue watford hertfordshire WD1 7PW (1 page) |
14 December 2005 | Particulars of mortgage/charge (7 pages) |
14 December 2005 | Particulars of mortgage/charge (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2004 | Return made up to 03/11/04; full list of members (8 pages) |
10 November 2004 | Return made up to 03/11/04; full list of members (8 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 November 2003 | Return made up to 03/11/03; full list of members
|
6 November 2003 | Return made up to 03/11/03; full list of members
|
19 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 December 2002 | Return made up to 03/11/02; full list of members (8 pages) |
22 December 2002 | Return made up to 03/11/02; full list of members (8 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 November 2001 | Return made up to 03/11/01; full list of members (8 pages) |
28 November 2001 | Return made up to 03/11/01; full list of members (8 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 December 2000 | Return made up to 03/11/00; full list of members
|
14 December 2000 | Return made up to 03/11/00; full list of members
|
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 November 1999 | Return made up to 03/11/99; full list of members
|
26 November 1999 | Return made up to 03/11/99; full list of members
|
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 December 1997 | Return made up to 03/11/97; no change of members (4 pages) |
1 December 1997 | Return made up to 03/11/97; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 January 1997 | Return made up to 03/11/96; full list of members (6 pages) |
9 January 1997 | Return made up to 03/11/96; full list of members (6 pages) |
3 September 1996 | Particulars of mortgage/charge (6 pages) |
3 September 1996 | Particulars of mortgage/charge (6 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
15 April 1996 | Company name changed tritec holdings LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed tritec holdings LIMITED\certificate issued on 16/04/96 (2 pages) |
14 April 1996 | £ nc 1000/1900 22/03/96 (1 page) |
14 April 1996 | Ad 22/03/96--------- £ si 25@1=25 £ ic 100/125 (1 page) |
14 April 1996 | £ nc 1000/1900 22/03/96 (1 page) |
14 April 1996 | Ad 22/03/96--------- £ si 25@1=25 £ ic 100/125 (1 page) |
30 January 1996 | Return made up to 03/11/95; no change of members (4 pages) |
30 January 1996 | Return made up to 03/11/95; no change of members (4 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
16 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
16 November 1989 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1989 | Incorporation (11 pages) |
3 November 1989 | Incorporation (11 pages) |