Triteq Limited

DataGardener
dissolved
Unknown

Triteq Limited

02757740Private Limited With Share Capital

Harveys Insolvency & Turnaround,, Old Bath Road, Newbury, RG141QL
Incorporated

21/10/1992

Company Age

33 years

Directors

5

Employees

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Triteq Limited (02757740) is a private limited with share capital incorporated on 21/10/1992 (33 years old) and registered in newbury, RG141QL. The company operates under SIC code 74100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 74100
Unknown
Incorporated 21/10/1992
RG141QL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

3

Shareholders

1

Patents

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-11-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-04-2021
Resolution
Category:Resolution
Date:29-04-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:16-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2014
Resolution
Category:Resolution
Date:22-08-2014
Capital Allotment Shares
Category:Capital
Date:18-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-11-2011
Capital Return Purchase Own Shares
Category:Capital
Date:17-10-2011
Termination Director Company With Name
Category:Officers
Date:12-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2010
Capital Return Purchase Own Shares
Category:Capital
Date:22-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2010
Resolution
Category:Resolution
Date:09-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Legacy
Category:Officers
Date:14-07-2009
Memorandum Articles
Category:Incorporation
Date:09-02-2009
Resolution
Category:Resolution
Date:09-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:20-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Annual Return
Date:09-11-2007
Legacy
Category:Officers
Date:09-11-2007
Legacy
Category:Officers
Date:17-05-2007
Legacy
Category:Officers
Date:17-05-2007
Legacy
Category:Capital
Date:16-05-2007
Memorandum Articles
Category:Incorporation
Date:16-05-2007
Resolution
Category:Resolution
Date:16-05-2007
Resolution
Category:Resolution
Date:16-05-2007
Legacy
Category:Officers
Date:06-02-2007
Legacy
Category:Annual Return
Date:24-10-2006
Legacy
Category:Officers
Date:26-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2006
Legacy
Category:Officers
Date:21-12-2005
Legacy
Category:Annual Return
Date:09-11-2005
Legacy
Category:Officers
Date:17-10-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2005
Legacy
Category:Annual Return
Date:16-11-2004
Legacy
Category:Officers
Date:01-06-2004
Legacy
Category:Officers
Date:02-03-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2004
Legacy
Category:Annual Return
Date:18-11-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2003
Legacy
Category:Annual Return
Date:08-11-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2002
Legacy
Category:Capital
Date:20-11-2001
Legacy
Category:Annual Return
Date:30-10-2001
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2000
Legacy
Category:Annual Return
Date:12-10-2000
Legacy
Category:Capital
Date:29-08-2000
Legacy
Category:Capital
Date:29-08-2000
Legacy
Category:Officers
Date:11-01-2000
Legacy
Category:Annual Return
Date:02-12-1999
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-1999

Innovate Grants

1

This company received a grant of £276730.0 for Iceness. The project started on 01/10/2016 and ended on 30/09/2019.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date24/09/2020
Latest Accounts31/03/2020

Trading Addresses

Harveys Insolvency & Turnaround,, Old Bath Road, Newbury, Rg14 1Ql, RG141QLRegistered
Unit 1, Station Yard, Station Road, Hungerford, Berkshire, RG170DY

Related Companies

1

Contact

Harveys Insolvency & Turnaround,, Old Bath Road, Newbury, RG141QL