TRIZO LIMITED
BRIDGWATER ZTC ELECTRONICS LTD

Hellopages » Somerset » Sedgemoor » TA6 4FJ

Company number 06400243
Status Active
Incorporation Date 16 October 2007
Company Type Private Limited Company
Address TRIZO LIMITED WOODLANDS BUSINESS PARK, BRISTOL ROAD, BRIDGWATER, SOMERSET, ENGLAND, TA6 4FJ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registration of charge 064002430004, created on 19 January 2017; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of TRIZO LIMITED are www.trizo.co.uk, and www.trizo.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Trizo Limited is a Private Limited Company. The company registration number is 06400243. Trizo Limited has been working since 16 October 2007. The present status of the company is Active. The registered address of Trizo Limited is Trizo Limited Woodlands Business Park Bristol Road Bridgwater Somerset England Ta6 4fj. . NICHOLSON, Charlotte is a Secretary of the company. NICHOLSON, Charlotte is a Director of the company. NICHOLSON, Michael is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director NICHOLSON, Brian Andrew, Doctor has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
NICHOLSON, Charlotte
Appointed Date: 16 October 2007

Director
NICHOLSON, Charlotte
Appointed Date: 16 October 2007
45 years old

Director
NICHOLSON, Michael
Appointed Date: 16 October 2007
47 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 16 October 2007
Appointed Date: 16 October 2007

Director
NICHOLSON, Brian Andrew, Doctor
Resigned: 09 November 2009
Appointed Date: 16 October 2007
51 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 16 October 2007
Appointed Date: 16 October 2007

Persons With Significant Control

Mr Michael Patrick Nicholson
Notified on: 16 October 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mrs Charlotte Elizabeth Jane Nicholson
Notified on: 16 October 2016
45 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

TRIZO LIMITED Events

23 Jan 2017
Registration of charge 064002430004, created on 19 January 2017
18 Jan 2017
Satisfaction of charge 2 in full
18 Jan 2017
Satisfaction of charge 1 in full
22 Dec 2016
Registration of charge 064002430003, created on 15 December 2016
27 Oct 2016
Confirmation statement made on 16 October 2016 with updates
...
... and 40 more events
08 Nov 2007
New director appointed
08 Nov 2007
Ad 16/10/07--------- £ si 98@1=98 £ ic 2/100
16 Oct 2007
Secretary resigned
16 Oct 2007
Director resigned
16 Oct 2007
Incorporation

TRIZO LIMITED Charges

19 January 2017
Charge code 0640 0243 0004
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
15 December 2016
Charge code 0640 0243 0003
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
24 September 2012
Debenture
Delivered: 26 September 2012
Status: Satisfied on 18 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2012
Legal assignment of contract monies
Delivered: 26 September 2012
Status: Satisfied on 18 January 2017
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…