Company NameTri-Tech Ltd
DirectorsEdward William Harland and Eve Harland
Company StatusActive
Company Number05426007
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Edward William Harland
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2005(1 week, 2 days after company formation)
Appointment Duration19 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWell Barn South Back Lane
Tollerton
York
North Yorkshire
YO61 1PU
Secretary NameMrs Eve Harland
StatusCurrent
Appointed25 September 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressWell Barn South Back Lane
Tollerton
York
YO61 1PU
Director NameMrs Eve Harland
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Barn South Back Lane
Tollerton
York
YO61 1PU
Secretary NameMary Harland
NationalityBritish
StatusResigned
Appointed24 April 2005(1 week, 2 days after company formation)
Appointment Duration8 years, 5 months (resigned 25 September 2013)
RoleCompany Director
Correspondence Address156 High Street
Hinderwell
Saltburn By The Sea
Cleveland
TS13 5HQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.tritechjp.com

Location

Registered AddressWell Barn South Back Lane
Tollerton
York
North Yorkshire
YO61 1PU
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTollerton
WardEasingwold
Built Up AreaTollerton (Hambleton)
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Eve Harland
50.00%
Ordinary A
1 at £1Mr Edward William Harland
50.00%
Ordinary

Financials

Year2014
Net Worth£46,082
Cash£35,516
Current Liabilities£47,568

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 Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

7 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
27 March 2018Appointment of Mrs Eve Harland as a director on 1 December 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
25 September 2013Termination of appointment of Mary Harland as a secretary (1 page)
25 September 2013Appointment of Mrs Eve Harland as a secretary (2 pages)
25 September 2013Appointment of Mrs Eve Harland as a secretary (2 pages)
25 September 2013Termination of appointment of Mary Harland as a secretary (1 page)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
24 April 2012Change of share class name or designation (2 pages)
24 April 2012Change of share class name or designation (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mr Edward William Harland on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from C/O Mr E Harland 3 Church View Hornby Bedale North Yorkshire DL8 1NH United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from C/O Mr E Harland 3 Church View Hornby Bedale North Yorkshire DL8 1NH United Kingdom on 19 April 2011 (1 page)
19 April 2011Director's details changed for Mr Edward William Harland on 19 April 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
23 December 2009Registered office address changed from Miyam Newton on Ouse York N Yorks YO30 2BY on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Miyam Newton on Ouse York N Yorks YO30 2BY on 23 December 2009 (1 page)
23 December 2009Director's details changed for Edward William Harland on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Edward William Harland on 23 December 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 15/04/09; full list of members (3 pages)
11 May 2009Return made up to 15/04/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 April 2008Return made up to 15/04/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Return made up to 15/04/07; full list of members (2 pages)
5 June 2007Return made up to 15/04/07; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 May 2006Return made up to 15/04/06; full list of members (6 pages)
3 May 2006Return made up to 15/04/06; full list of members (6 pages)
21 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
21 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
9 March 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
9 March 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Registered office changed on 31/10/05 from: chandler house, 64 duke street darlington county durham DL3 7AN (1 page)
31 October 2005Registered office changed on 31/10/05 from: chandler house, 64 duke street darlington county durham DL3 7AN (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
15 April 2005Incorporation (9 pages)
15 April 2005Incorporation (9 pages)