TRITEX NDT LIMITED - BERKSHIRE
Company Profile | Company Filings |
Overview
TRITEX NDT LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
TRITEX NDT LIMITED was incorporated 18 years ago on 23/01/2006 and has the registered number: 05685071. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TRITEX NDT LIMITED was incorporated 18 years ago on 23/01/2006 and has the registered number: 05685071. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
TRITEX NDT LIMITED - BERKSHIRE
This company is listed in the following categories:
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
17 BARTLEMY ROAD
BERKSHIRE
RG14 6LD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2023 | 06/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN ROBERT SHARLAND | Jun 1968 | British | Director | 2019-12-31 | CURRENT |
MR PATRICK JAMES MEECH | Sep 1948 | British | Director | 2019-12-31 | CURRENT |
MR STEPHEN KEVIN JONES | Jul 1957 | British | Director | 2019-12-31 | CURRENT |
DAVID GEORGE HARWOOD | Apr 1952 | British | Director | 2006-02-10 UNTIL 2019-12-31 | RESIGNED |
EAC (DIRECTORS) LIMITED | Corporate Nominee Director | 2006-01-23 UNTIL 2006-05-11 | RESIGNED | ||
EAC (SECRETARIES) LIMITED | Corporate Nominee Secretary | 2006-01-23 UNTIL 2006-05-11 | RESIGNED | ||
ELIZABETH HARWOOD | Oct 1951 | British | Secretary | 2006-02-10 UNTIL 2019-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Kevin Jones | 2019-12-31 | 7/1957 | Dorchester Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Patrick James Meech | 2019-12-31 | 9/1948 | Dorchester Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jonathan Robert Sharland | 2019-12-31 | 6/1968 | Dorchester Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David George Harwood | 2017-01-01 - 2019-12-31 | 4/1952 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Tritex NDT Limited - Period Ending 2023-03-31 | 2023-12-22 | 31-03-2023 | £245,105 equity |
Tritex NDT Limited - Period Ending 2022-03-31 | 2022-12-23 | 31-03-2022 | £216,219 equity |
Tritex NDT Limited - Period Ending 2021-03-31 | 2021-12-24 | 31-03-2021 | £218,315 equity |
Tritex NDT Limited - Period Ending 2020-03-31 | 2021-03-26 | 31-03-2020 | £143,211 equity |
Tritex NDT Limited - Period Ending 2019-03-31 | 2019-12-24 | 31-03-2019 | £87,816 equity |
Tritex NDT Limited - Period Ending 2018-03-31 | 2018-12-19 | 31-03-2018 | £64,631 equity |
Tritex NDT Limited - Period Ending 2017-03-31 | 2017-12-19 | 31-03-2017 | £38,033 equity |
Tritex NDT Limited - Period Ending 2014-03-31 | 2014-12-17 | 31-03-2014 | £15 Cash £5,399 equity |