ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tritex Machines Limited

Tritex Machines Limited is a dissolved company incorporated on 6 August 2008 with the registered office located in Derby, Derbyshire. Tritex Machines Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 7 August 2024 (1 year 1 month ago)
Was 16 years old at the time of dissolution
Following liquidation
Company No
06665843
Private limited company
Age
17 years
Incorporated 6 August 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 July 2020 (5 years ago)
Next confirmation dated 1 January 1970
Last change occurred 9 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1 Prospect House
Pride Park
Derby
DE24 8HG
Address changed on 27 Sep 2022 (2 years 11 months ago)
Previous address was St. Helens House King Street Derby East Midlands DE1 3EE
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Sep 1955
Director • PSC • British • Lives in England • Born in Mar 1961
Director • British • Lives in UK • Born in Apr 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tritex Design And Development Limited
Arthur Paul French, Mr Martin Trevor Holdom, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£330.1K
Same as previous period
Total Liabilities
-£331.2K
Same as previous period
Net Assets
-£1.1K
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Dissolved After Liquidation
1 Year 1 Month Ago on 7 Aug 2024
Registered Address Changed
2 Years 11 Months Ago on 27 Sep 2022
Declaration of Solvency
4 Years Ago on 15 Mar 2021
Voluntary Liquidator Appointed
4 Years Ago on 15 Mar 2021
Registered Address Changed
4 Years Ago on 15 Mar 2021
Full Accounts Submitted
4 Years Ago on 26 Feb 2021
Full Accounts Submitted
4 Years Ago on 30 Oct 2020
Confirmation Submitted
5 Years Ago on 28 Jul 2020
Confirmation Submitted
6 Years Ago on 5 Aug 2019
Full Accounts Submitted
6 Years Ago on 5 Jun 2019
Get Credit Report
Discover Tritex Machines Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Aug 2024
Return of final meeting in a members' voluntary winding up
Submitted on 7 May 2024
Liquidators' statement of receipts and payments to 25 February 2023
Submitted on 6 May 2023
Registered office address changed from St. Helens House King Street Derby East Midlands DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 27 September 2022
Submitted on 27 Sep 2022
Liquidators' statement of receipts and payments to 25 February 2022
Submitted on 29 Apr 2022
Registered office address changed from Unit 3 Maizefield Hinckley Fields Industrial Estate Hinckley Leicestershire LE10 1YF to St. Helens House King Street Derby East Midlands DE1 3EE on 15 March 2021
Submitted on 15 Mar 2021
Appointment of a voluntary liquidator
Submitted on 15 Mar 2021
Resolutions
Submitted on 15 Mar 2021
Declaration of solvency
Submitted on 15 Mar 2021
Total exemption full accounts made up to 31 December 2020
Submitted on 26 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year