TRITEX DESIGN AND DEVELOPMENT LIMITED
ESTATE HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1YF

Company number 04254116
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address UNIT 3 MAISEFIELD, HINCKLEY FIELDS INDUSTRIAL, ESTATE HINCKLEY, LEICESTERSHIRE, LE10 1YF
Home Country United Kingdom
Nature of Business 28940 - Manufacture of machinery for textile, apparel and leather production, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 150 . The most likely internet sites of TRITEX DESIGN AND DEVELOPMENT LIMITED are www.tritexdesignanddevelopment.co.uk, and www.tritex-design-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Nuneaton Rail Station is 4.3 miles; to Bedworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tritex Design and Development Limited is a Private Limited Company. The company registration number is 04254116. Tritex Design and Development Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Tritex Design and Development Limited is Unit 3 Maisefield Hinckley Fields Industrial Estate Hinckley Leicestershire Le10 1yf. . FRENCH, Arthur Paul is a Director of the company. HOLDOM, Martin Trevor is a Director of the company. LAKIN, Neil Alan is a Director of the company. Secretary CARTER, David Ivan has been resigned. Secretary CARTER, Jeanette has been resigned. Secretary LITCHFIELD, Marcus Henry has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CARTER, David has been resigned. Director LITCHFIELD, Marcus Henry has been resigned. Director ROBERTS, Kevin has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of machinery for textile, apparel and leather production".


Current Directors

Director
FRENCH, Arthur Paul
Appointed Date: 28 November 2008
70 years old

Director
HOLDOM, Martin Trevor
Appointed Date: 28 November 2008
64 years old

Director
LAKIN, Neil Alan
Appointed Date: 28 November 2008
51 years old

Resigned Directors

Secretary
CARTER, David Ivan
Resigned: 18 July 2005
Appointed Date: 19 December 2003

Secretary
CARTER, Jeanette
Resigned: 28 November 2008
Appointed Date: 18 July 2005

Secretary
LITCHFIELD, Marcus Henry
Resigned: 19 December 2003
Appointed Date: 17 July 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Director
CARTER, David
Resigned: 28 November 2008
Appointed Date: 17 July 2001
81 years old

Director
LITCHFIELD, Marcus Henry
Resigned: 19 December 2003
Appointed Date: 17 July 2001
81 years old

Director
ROBERTS, Kevin
Resigned: 19 July 2005
Appointed Date: 17 July 2001
72 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Persons With Significant Control

Mr Arthur Paul French
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Trevor Holdom
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRITEX DESIGN AND DEVELOPMENT LIMITED Events

01 Aug 2016
Confirmation statement made on 17 July 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 150

23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
06 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 150

...
... and 50 more events
06 Aug 2001
New director appointed
06 Aug 2001
New secretary appointed;new director appointed
06 Aug 2001
Ad 30/07/01--------- £ si 299@1=299 £ ic 1/300
06 Aug 2001
Secretary resigned
17 Jul 2001
Incorporation

TRITEX DESIGN AND DEVELOPMENT LIMITED Charges

22 January 2004
Legal charge
Delivered: 10 February 2004
Status: Satisfied on 12 December 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 maizefield, hinckley fields…