Company NameTritec Environmental Services Limited
DirectorsPaul Merrison and Scott Simon Harvey
Company StatusActive
Company Number02439636
CategoryPrivate Limited Company
Incorporation Date3 November 1989(34 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Merrison
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(19 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleOperations Directors
Country of ResidenceEngland
Correspondence Address5 Keystone
Northampton
Northamptonshire
NN4 9QZ
Director NameMr Scott Simon Harvey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(19 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address65 Corwell Lane
Uxbridge
Middlesex
UB8 3DE
Secretary NameMr Paul Merrison
StatusCurrent
Appointed31 March 2010(20 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressUnit 29 The Metro Centre
Dwight Road
Watford
Hertfordshire
WD18 9SB
Director NameMr Peter Gillbanks
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address63 Bassett Road
London
W10 6JR
Director NameMr Clive Frederick Merrison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Royce Grove
Leavesden
Watford
Hertfordshire
WD25 7GB
Secretary NameMr Clive Frederick Merrison
NationalityBritish
StatusResigned
Appointed03 November 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address77 Langley Way
Watford
Hertfordshire
WD1 3EB
Secretary NameSusan Anne Tilbury
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 August 2004)
RoleCompany Director
Correspondence Address37 Villiers Road
Oxhey
Watford
Hertfordshire
WD1 4AL
Director NameJames Arthur Fenemore
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address29 Crowborough Lane
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6HE
Director NameMr Tony William Fenemore
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 3 months after company formation)
Appointment Duration26 years, 1 month (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 St Albans Road
Hemel Hempstead
Herts
HP2 4BA
Secretary NameMr Tony William Fenemore
NationalityBritish
StatusResigned
Appointed18 August 2004(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2006)
RoleTechnical Direct
Country of ResidenceEngland
Correspondence Address66 St Albans Road
Hemel Hempstead
Herts
HP2 4BA
Secretary NameMr Clive Frederick Merrison
NationalityBritish
StatusResigned
Appointed20 July 2006(16 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Royce Grove
Leavesden
Watford
Hertfordshire
WD25 7GB

Contact

Websitetritecuk.com
Email address[email protected]

Location

Registered AddressUnit 29 The Metro Centre
Dwight Road
Watford
Hertfordshire
WD18 9SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

82 at £1Tritec Building Services LTD
65.60%
Ordinary
43 at £1Tony Fenemore
34.40%
Ordinary

Financials

Year2014
Net Worth£206,011
Cash£83,537
Current Liabilities£330,774

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

15 August 2012Delivered 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 2005Delivered 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 1999Delivered 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 1996Delivered 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

Filing History

5 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
15 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
15 March 2022Cessation of Scott Simon Harvey as a person with significant control on 28 February 2022 (1 page)
15 March 2022Notification of Tritec Building Services Limited as a person with significant control on 28 February 2022 (2 pages)
15 March 2022Cessation of Tony William Fenemore as a person with significant control on 28 February 2022 (1 page)
15 March 2022Cessation of Paul Merrison as a person with significant control on 28 February 2022 (1 page)
15 March 2022Termination of appointment of Tony William Fenemore as a director on 28 February 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
26 April 2021Satisfaction of charge 4 in full (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
12 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
18 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
16 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 3 November 2016 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 125
(5 pages)
9 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 125
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 125
(5 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 125
(5 pages)
10 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 125
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 125
(5 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 125
(5 pages)
12 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 125
(5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
5 October 2012Registered office address changed from Tudor House, King Georges Avenue Watford Hertfordshire WD18 7PW on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Tudor House, King Georges Avenue Watford Hertfordshire WD18 7PW on 5 October 2012 (1 page)
5 October 2012Registered office address changed from Tudor House, King Georges Avenue Watford Hertfordshire WD18 7PW on 5 October 2012 (1 page)
18 August 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
18 November 2010Termination of appointment of Clive Merrison as a director (1 page)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
18 November 2010Termination of appointment of Clive Merrison as a secretary (1 page)
18 November 2010Termination of appointment of Clive Merrison as a secretary (1 page)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
18 November 2010Appointment of Mr Paul Merrison as a secretary (1 page)
18 November 2010Termination of appointment of Clive Merrison as a secretary (1 page)
18 November 2010Appointment of Mr Paul Merrison as a secretary (1 page)
18 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
18 November 2010Termination of appointment of Clive Merrison as a director (1 page)
18 November 2010Termination of appointment of Clive Merrison as a secretary (1 page)
16 November 2009Director's details changed for Mr Clive Frederick Merrison on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr. Scott Simon Harvey on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr. Scott Simon Harvey on 9 November 2009 (2 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mr Tony William Fenemore on 9 November 2009 (2 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mr Tony William Fenemore on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Clive Frederick Merrison on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr. Scott Simon Harvey on 9 November 2009 (2 pages)
16 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mr. Paul Merrison on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr. Paul Merrison on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Tony William Fenemore on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Clive Frederick Merrison on 9 November 2009 (2 pages)
16 November 2009Director's details changed for Mr. Paul Merrison on 9 November 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 June 2009Director appointed mr scott simon harvey (1 page)
15 June 2009Director appointed mr scott simon harvey (1 page)
20 February 2009Director appointed mr paul merrison (1 page)
20 February 2009Director appointed mr paul merrison (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 November 2008Return made up to 03/11/08; full list of members (4 pages)
5 November 2008Return made up to 03/11/08; full list of members (4 pages)
20 November 2007Return made up to 03/11/07; full list of members (2 pages)
20 November 2007Return made up to 03/11/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 November 2006Return made up to 03/11/06; full list of members (2 pages)
6 November 2006Return made up to 03/11/06; full list of members (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: tudor house king georges avenue watford hertfordshire WD1 7PW (1 page)
2 May 2006Return made up to 03/11/05; full list of members (3 pages)
2 May 2006Return made up to 03/11/05; full list of members (3 pages)
2 May 2006Registered office changed on 02/05/06 from: tudor house king georges avenue watford hertfordshire WD1 7PW (1 page)
14 December 2005Particulars of mortgage/charge (7 pages)
14 December 2005Particulars of mortgage/charge (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2004Return made up to 03/11/04; full list of members (8 pages)
10 November 2004Return made up to 03/11/04; full list of members (8 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Secretary resigned (1 page)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 November 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 December 2002Return made up to 03/11/02; full list of members (8 pages)
22 December 2002Return made up to 03/11/02; full list of members (8 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
28 November 2001Return made up to 03/11/01; full list of members (8 pages)
28 November 2001Return made up to 03/11/01; full list of members (8 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
25 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 November 1999Return made up to 03/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/11/99
(8 pages)
26 November 1999Return made up to 03/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/11/99
(8 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 November 1998Return made up to 03/11/98; no change of members (4 pages)
27 November 1998Return made up to 03/11/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 December 1997Return made up to 03/11/97; no change of members (4 pages)
1 December 1997Return made up to 03/11/97; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1997Return made up to 03/11/96; full list of members (6 pages)
9 January 1997Return made up to 03/11/96; full list of members (6 pages)
3 September 1996Particulars of mortgage/charge (6 pages)
3 September 1996Particulars of mortgage/charge (6 pages)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 April 1996Company name changed tritec holdings LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company 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 1996Ad 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 1996Ad 22/03/96--------- £ si 25@1=25 £ ic 100/125 (1 page)
30 January 1996Return made up to 03/11/95; no change of members (4 pages)
30 January 1996Return made up to 03/11/95; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 September 1995Secretary resigned;new secretary appointed (2 pages)
20 September 1995Secretary resigned;new secretary appointed (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
16 November 1989Secretary resigned;new secretary appointed (2 pages)
16 November 1989Secretary resigned;new secretary appointed (2 pages)
3 November 1989Incorporation (11 pages)
3 November 1989Incorporation (11 pages)