TRITEC ENVIRONMENTAL SERVICES LIMITED - WATFORD
Company Profile | Company Filings |
Overview
TRITEC ENVIRONMENTAL SERVICES LIMITED is a Private Limited Company from WATFORD and has the status: Active.
TRITEC ENVIRONMENTAL SERVICES LIMITED was incorporated 34 years ago on 03/11/1989 and has the registered number: 02439636. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRITEC ENVIRONMENTAL SERVICES LIMITED was incorporated 34 years ago on 03/11/1989 and has the registered number: 02439636. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TRITEC ENVIRONMENTAL SERVICES LIMITED - WATFORD
This company is listed in the following categories:
43390 - Other building completion and finishing
43390 - Other building completion and finishing
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
UNIT 29 THE METRO CENTRE
WATFORD
HERTFORDSHIRE
WD18 9SB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. PAUL MERRISON | Mar 1974 | British | Director | 2009-02-18 | CURRENT |
MR. SCOTT SIMON HARVEY | Apr 1973 | British | Director | 2009-06-15 | CURRENT |
MR PAUL MERRISON | Secretary | 2010-03-31 | CURRENT | ||
MR CLIVE FREDERICK MERRISON | Jan 1946 | British | Director | RESIGNED | |
MR PETER GILLBANKS | Feb 1935 | British | Director | RESIGNED | |
MR TONY WILLIAM FENEMORE | British | Director | 1996-02-01 UNTIL 2022-02-28 | RESIGNED | |
JAMES ARTHUR FENEMORE | Aug 1958 | British | Director | 1996-02-01 UNTIL 2001-11-01 | RESIGNED |
SUSAN ANNE TILBURY | British | Secretary | 1995-09-01 UNTIL 2004-08-18 | RESIGNED | |
MR CLIVE FREDERICK MERRISON | Jan 1946 | British | Secretary | 2006-07-20 UNTIL 2010-03-31 | RESIGNED |
MR CLIVE FREDERICK MERRISON | Jan 1946 | British | Secretary | RESIGNED | |
MR TONY WILLIAM FENEMORE | British | Secretary | 2004-08-18 UNTIL 2006-07-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tritec Building Services Limited | 2022-02-28 | Watford Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Tony William Fenemore | 2016-04-06 - 2022-02-28 | 12/1960 | Watford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Paul Merrison | 2016-04-06 - 2022-02-28 | 3/1974 | Watford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Scott Simon Harvey | 2016-04-06 - 2022-02-28 | 4/1973 | Watford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-08 | 31-03-2023 | 62,695 Cash 365,229 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-21 | 31-03-2022 | 145,541 Cash 356,688 equity |
ACCOUNTS - Final Accounts preparation | 2021-11-30 | 31-03-2021 | 173,790 Cash 403,391 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-18 | 31-03-2020 | 7,491 Cash 373,976 equity |
ACCOUNTS - Final Accounts preparation | 2019-11-20 | 31-03-2019 | 48,904 Cash 321,998 equity |
ACCOUNTS - Final Accounts | 2018-10-23 | 31-03-2018 | 15,411 Cash 275,765 equity |
ACCOUNTS - Final Accounts | 2017-11-15 | 31-03-2017 | 27,352 Cash 251,080 equity |
ACCOUNTS - Final Accounts preparation | 2016-12-15 | 31-03-2016 | 13,347 Cash 168,704 equity |
ACCOUNTS - Final Accounts preparation | 2015-12-24 | 31-03-2015 | 33,145 Cash 225,287 equity |