TRIDONIC UK LIMITED

5 Cherrywood Stag Oak Lane 5 Cherrywood Stag Oak Lane, Basingstoke, RG24 8WF, Hampshire, England
StatusACTIVE
Company No.00887600
CategoryPrivate Limited Company
Incorporated13 Sep 1966
Age57 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

TRIDONIC UK LIMITED is an active private limited company with number 00887600. It was incorporated 57 years, 7 months, 15 days ago, on 13 September 1966. The company address is 5 Cherrywood Stag Oak Lane 5 Cherrywood Stag Oak Lane, Basingstoke, RG24 8WF, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Ender

Appointment date: 2023-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoph Zimmermann

Termination date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Zumbotel Group Ag

Notification date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tridonic Holding Gmbh

Cessation date: 2022-03-31

Documents

View document PDF

Auditors resignation company

Date: 05 May 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Old address: 7 Lindenwood Chineham Business Park Crockford Lane, Chineham Basingstoke Hampshire RG24 8LB

New address: 5 Cherrywood Stag Oak Lane Chineham Basingstoke Hampshire RG24 8WF

Change date: 2022-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Christoph Zimmermann

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Joerg Kessler

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mr Alexander Jankovsky

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Guido Van Tartwijk

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Mar 2018

Category: Address

Type: AD03

New address: House of Light Butchers Race Green Lane Industrial Estate Spennymoor Co. Durham DL16 6JE

Documents

View document PDF

Change sail address company with new address

Date: 09 Mar 2018

Category: Address

Type: AD02

New address: House of Light Butchers Race Green Lane Industrial Estate Spennymoor Co. Durham DL16 6JE

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Guido Van Tartwijk

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Patrick Loughran Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Joerg Kessler

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brian Barnby

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Loughran Macdonald

Change date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mr Patrick Loughran Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Duncan Waugh

Termination date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-19

Officer name: Mr Simon Steele

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-19

Officer name: Nigel Francis James Dew

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Mr Alasdair Duncan Waugh

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brian Barnby

Change date: 2015-11-23

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Charles Strode

Change date: 2015-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Brydon

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Novak

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brian Barnby

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Strode

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Webster

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Webster

Change date: 2013-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Old address: Aurora House Hampshire International Business Park Crockford Lane Chineham Basingstoke Hampshire RG24 8LB

Change date: 2012-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Webster

Change date: 2012-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rudiger Kofahl

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Novak

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hawes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Webster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Memorandum articles

Date: 25 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Address

Type: AD01

Old address: Thomas House Hampshire International Business Park, Crockford Lane, Chineham, Basingstoke, Hants RG24 8LB

Change date: 2010-06-17

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tridonicatco uk LIMITED\certificate issued on 16/06/10

Documents

View document PDF

Resolution

Date: 16 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Antony Brydon

Change date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: Dr Rudiger Jurgen Kofahl

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director werner blum

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Director appointed dr rudiger jurgen kofahl

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 24 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tridonic LIMITED\certificate issued on 23/03/05

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF


Some Companies

FLITWICK AND AMPTHILL LAWN TENNIS CLUB LIMITED(THE)

THE FLITWICK AND AMPTHILL LTC LTD,FLITWICK,MK45 1EN

Number:00575236
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HILIFE LTD

2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE

Number:09724197
Status:ACTIVE
Category:Private Limited Company

PETER J HICKS & CO LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:04488707
Status:ACTIVE
Category:Private Limited Company

RADWORK LIMITED

283 SOUTH ROAD,SHEFFIELD,S6 3TA

Number:10643096
Status:ACTIVE
Category:Private Limited Company

SMXPERTS LTD

14 MELDRUM ROAD,ILFORD,IG3 9PQ

Number:08948125
Status:ACTIVE
Category:Private Limited Company

TEKNIKON DESIGNS LIMITED

898/902 WIMBORNE ROAD,BOURNEMOUTH,BH9 2DW

Number:09838519
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source