TRITAX SYMMETRY (SPEKE) LTD

Unit B, Grange Park Court Unit B, Grange Park Court, Northampton, NN4 5EA, England
StatusACTIVE
Company No.11291070
CategoryPrivate Limited Company
Incorporated04 Apr 2018
Age6 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

TRITAX SYMMETRY (SPEKE) LTD is an active private limited company with number 11291070. It was incorporated 6 years, 2 months, 12 days ago, on 04 April 2018. The company address is Unit B, Grange Park Court Unit B, Grange Park Court, Northampton, NN4 5EA, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frankie Ray Whitehead

Change date: 2024-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-29

Officer name: William Macmillan Oliver

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Edwin Withers

Appointment date: 2022-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-21

Officer name: Philip Anthony Redding

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-29

Officer name: Philip Anthony Redding

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bjorn Dominic Hobart

Termination date: 2021-11-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frankie Ray Whitehead

Appointment date: 2021-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Mark Glenn Bridgman Shaw

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-10

Officer name: Mr Henry Bell Franklin

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-10

Officer name: Mr Bjorn Dominic Hobart

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Richard Godfrey

Change date: 2020-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-10

Officer name: Mr James Angus Dunlop

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Petrina Marie Austin

Change date: 2020-02-10

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-20

Psc name: Db Symmetry Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Andrew Mark Dickman

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-04

Officer name: Richard William Bowen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

New address: Unit B, Grange Park Court Roman Way Northampton NN4 5EA

Change date: 2019-12-20

Old address: Grange Park Court Roman Way Northampton NN4 5EA England

Documents

View document PDF

Resolution

Date: 17 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-14

Psc name: Db Symmetry Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Mar 2019

Category: Address

Type: AD03

New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR

Documents

View document PDF

Change sail address company with new address

Date: 26 Mar 2019

Category: Address

Type: AD02

New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

New address: Grange Park Court Roman Way Northampton NN4 5EA

Change date: 2019-03-20

Old address: 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dv4 Administration 1 Uk Limited

Termination date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mrs Petrina Marie Austin

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mark Glenn Bridgman Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mr James Angus Dunlop

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Henry Bell Franklin

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bjorn Dominic Hobart

Appointment date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mr Colin Richard Godfrey

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-19

Officer name: Andrew Mark Dickman

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Peter Matthews

Termination date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-19

Officer name: Henry Brian Chapman

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 04 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDLEY NIGHTINGALE LANE HOLDINGS LIMITED

65 HIGH STREET,SURREY,TW20 9EY

Number:10938223
Status:ACTIVE
Category:Private Limited Company

BANKSIDE LIVING LTD

CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP

Number:08661534
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE PROPERTY SERVICES RESIDENTIAL LTD

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:04535614
Status:ACTIVE
Category:Private Limited Company

GEES DRY LTD

724 BATH ROAD,HOUNSLOW,TW5 9TW

Number:07793138
Status:ACTIVE
Category:Private Limited Company

QUINTESSENTIAL APARTMENTS LIMITED

UNIT 12 HOME, HOME FARM SCHOOL ROAD,WANTAGE,OX12 8PD

Number:10068279
Status:ACTIVE
Category:Private Limited Company

THETIS LONDON LIMITED

253 NEWCASTLE ROAD,READING,RG2 7TP

Number:11131145
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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