Company NameTritec Building Contractors Ltd
Company StatusActive
Company Number09088751
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Previous NameTritec Building Construction Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Alan Glazebrook
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Joel Paul Ward
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Aaron Creak
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Mark Alan Glazebrook
34.00%
Ordinary
33 at £1Aaron Creak
33.00%
Ordinary
33 at £1Joel Paul Ward
33.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

4 October 2023Particulars of variation of rights attached to shares (2 pages)
4 October 2023Memorandum and Articles of Association (34 pages)
4 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 August 2023Statement of capital following an allotment of shares on 1 August 2023
  • GBP 143
(4 pages)
27 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
11 July 2023Statement of capital following an allotment of shares on 11 July 2023
  • GBP 140
(4 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 July 2022Director's details changed for Mr Aaron Creak on 1 July 2022 (2 pages)
14 July 2022Change of details for Mr Aaron Creak as a person with significant control on 1 July 2022 (2 pages)
14 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 August 2021Confirmation statement made on 10 July 2021 with updates (5 pages)
16 July 2021Statement of capital following an allotment of shares on 7 December 2020
  • GBP 125
(3 pages)
5 January 2021Statement of capital following an allotment of shares on 7 December 2020
  • GBP 120
(4 pages)
16 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 December 2020Memorandum and Articles of Association (34 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 November 2018Director's details changed for Mr Joel Paul Ward on 26 November 2018 (2 pages)
28 November 2018Director's details changed for Mr Aaron Creak on 28 November 2018 (2 pages)
28 November 2018Director's details changed for Mr Mark Alan Glazebrook on 28 November 2018 (2 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
25 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
9 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 120
(4 pages)
1 September 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 120
(4 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
25 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
25 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
16 July 2014Company name changed tritec building construction LIMITED\certificate issued on 16/07/14 (3 pages)
16 July 2014Company name changed tritec building construction LIMITED\certificate issued on 16/07/14 (3 pages)
4 July 2014Change of name notice (2 pages)
4 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-30
(1 page)
4 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-30
(1 page)
4 July 2014Change of name notice (2 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
(38 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
(38 pages)