Tritex Design And Development Limited BIRMINGHAM


Founded in 2001, Tritex Design And Development, classified under reg no. 04254116 is a liquidation company. Currently registered at 158 Edmund Street B3 2HB, Birmingham the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2020-12-31.

Tritex Design And Development Limited Address / Contact

Office Address 158 Edmund Street
Town Birmingham
Post code B3 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04254116
Date of Incorporation Tue, 17th Jul 2001
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of machinery for textile, apparel and leather production
End of financial Year 31st December
Company age 23 years old
Account next due date Fri, 30th Sep 2022 (573 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 31st Jul 2021 (2021-07-31)
Last confirmation statement dated Fri, 17th Jul 2020

Company staff

Arthur F.

Position: Director

Appointed: 28 November 2008

Martin H.

Position: Director

Appointed: 28 November 2008

Neil L.

Position: Director

Appointed: 28 November 2008

Jeanette C.

Position: Secretary

Appointed: 18 July 2005

Resigned: 28 November 2008

David C.

Position: Secretary

Appointed: 19 December 2003

Resigned: 18 July 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2001

Resigned: 17 July 2001

Kevin R.

Position: Director

Appointed: 17 July 2001

Resigned: 19 July 2005

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 July 2001

Resigned: 17 July 2001

Marcus L.

Position: Secretary

Appointed: 17 July 2001

Resigned: 19 December 2003

Marcus L.

Position: Director

Appointed: 17 July 2001

Resigned: 19 December 2003

David C.

Position: Director

Appointed: 17 July 2001

Resigned: 28 November 2008

People with significant control

Arthur F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martin H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand138 905267 467243 591225 048196 386
Current Assets484 119669 210631 824614 314544 346
Debtors343 887361 945357 261369 209347 960
Net Assets Liabilities464 838603 802591 931584 504519 034
Other Debtors8904 7335 2031 099 
Property Plant Equipment1956221 0671 234 
Total Inventories1 32739 79830 97220 057 
Other
Accumulated Depreciation Impairment Property Plant Equipment46 69346 87446 99647 332 
Amounts Owed By Group Undertakings331 201331 201331 201331 201331 201
Average Number Employees During Period55555
Creditors19 43865 87840 75830 81025 312
Increase From Depreciation Charge For Year Property Plant Equipment 181122336 
Net Current Assets Liabilities464 681603 332591 066583 504519 034
Number Shares Issued Fully Paid 150150150150
Other Taxation Social Security Payable11 62150 63026 41626 56717 373
Par Value Share 1111
Property Plant Equipment Gross Cost46 88847 49648 06348 566 
Provisions For Liabilities Balance Sheet Subtotal38152202234 
Total Additions Including From Business Combinations Property Plant Equipment 608567503 
Total Assets Less Current Liabilities464 876603 954592 133584 738519 034
Trade Creditors Trade Payables7 81715 24814 342524 
Trade Debtors Trade Receivables11 79626 01120 85736 90916 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment    47 332
Disposals Property Plant Equipment    48 566
Other Creditors   3 7197 939

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2020-12-31
filed on: 26th, February 2021
Free Download (7 pages)

Company search