Background WavePink WaveYellow Wave

TRITECH PRECISION PRODUCTS LIMITED (01677427)

TRITECH PRECISION PRODUCTS LIMITED (01677427) is an active UK company. incorporated on 11 November 1982. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (24530). TRITECH PRECISION PRODUCTS LIMITED has been registered for 43 years. Current directors include NETERWALA, Anosh Feroze, NETERWALA, Feroze Dhunjishaw.

Company Number
01677427
Status
active
Type
ltd
Incorporated
11 November 1982
Age
43 years
Address
Bridge Road North, Wrexham, LL13 9PS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24530)
Directors
NETERWALA, Anosh Feroze, NETERWALA, Feroze Dhunjishaw
SIC Codes
24530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRITECH PRECISION PRODUCTS LIMITED

TRITECH PRECISION PRODUCTS LIMITED is an active company incorporated on 11 November 1982 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24530). TRITECH PRECISION PRODUCTS LIMITED was registered 43 years ago.(SIC: 24530)

Status

active

Active since 43 years ago

Company No

01677427

LTD Company

Age

43 Years

Incorporated 11 November 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Bridge Road North Wrexham Industrial Estate Wrexham, LL13 9PS,

Timeline

50 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Nov 82
Director Left
Dec 09
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jun 13
Loan Secured
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Aug 15
Loan Secured
Dec 15
Loan Cleared
May 16
Loan Secured
May 16
Director Joined
Oct 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
May 17
Loan Secured
Jul 17
Director Left
Jul 17
Loan Secured
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Nov 19
Director Joined
Jan 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Jan 21
Loan Secured
Jun 21
Director Left
Jun 22
Director Left
May 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
May 24
Director Left
Jun 24
Loan Cleared
Feb 25
Owner Exit
Feb 25
Loan Secured
Feb 25
Director Left
Jan 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BRENNAN, Raquel

Active
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 19 Jan 2026

NETERWALA, Anosh Feroze

Active
Bridge Road North, WrexhamLL13 9PS
Born May 1985
Director
Appointed 02 Mar 2011

NETERWALA, Feroze Dhunjishaw

Active
Bridge Road North, WrexhamLL13 9PS
Born May 1952
Director
Appointed 02 Mar 2011

DUSTAN, Alan Arthur

Resigned
Overton Road, WrexhamLL13 0DA
Secretary
Appointed 27 Feb 2009
Resigned 17 Aug 2009

HAMPSON, Paul

Resigned
4 The Courtyard Higher Lane, WrexhamLL12 0AD
Secretary
Appointed 01 Oct 2004
Resigned 27 Feb 2009

LANGFORD, Mark

Resigned
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 15 Nov 2018
Resigned 20 Oct 2023

PARRY, Martin

Resigned
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 17 Aug 2009
Resigned 15 Nov 2018

STEELE, Ann

Resigned
Old Farm Stannage Lane, ChesterCH3 6LE
Secretary
Appointed N/A
Resigned 30 Sept 2004

WADHWA, Nitin

Resigned
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 06 Aug 2025
Resigned 19 Jan 2026

WHITE, Paul

Resigned
Bridge Road North, WrexhamLL13 9PS
Secretary
Appointed 08 Jul 2024
Resigned 31 May 2025

DOCHERTY, Steven Stuart

Resigned
Bridge Road North, WrexhamLL13 9PS
Born November 1957
Director
Appointed 20 Sept 2016
Resigned 31 Aug 2019

DUSTAN, Alan Arthur

Resigned
5 Althrey Court, WrexhamLL13 0DA
Born May 1954
Director
Appointed 05 Mar 2001
Resigned 31 Oct 2009

FUGRE, Narendra Shriniwas

Resigned
Bridge Road North, WrexhamLL13 9PS
Born February 1946
Director
Appointed 02 Mar 2011
Resigned 06 Mar 2019

GOODFELLOW, Stuart Edward

Resigned
Bridge Road North, WrexhamLL13 9PS
Born May 1970
Director
Appointed 01 Feb 2011
Resigned 06 Jun 2024

GOODIER, Steven John

Resigned
Bridge Road North, WrexhamLL13 9PS
Born March 1966
Director
Appointed 01 Feb 2011
Resigned 19 Jan 2026

GOSRANI, Rajen

Resigned
58 Station Road, HarrowHA2 7SA
Born August 1953
Director
Appointed 21 May 2013
Resigned 22 Nov 2016

HAMPSON, Paul

Resigned
4 The Courtyard Higher Lane, WrexhamLL12 0AD
Born May 1961
Director
Appointed 01 Oct 2004
Resigned 27 Feb 2009

HUGGET, Ian Harold

Resigned
65 Ffordd Glyn, WrexhamLL13 7QW
Born August 1943
Director
Appointed N/A
Resigned 31 May 1993

LANGFORD, Mark Richard

Resigned
Bridge Road North, WrexhamLL13 9PS
Born April 1970
Director
Appointed 15 Nov 2018
Resigned 20 Oct 2023

MANFORD, Susan

Resigned
Bridge Road North, WrexhamLL13 9PS
Born February 1965
Director
Appointed 01 Jan 2020
Resigned 10 Jun 2022

MORRIS, Christopher John

Resigned
Bridge Road North, WrexhamLL13 9PS
Born July 1968
Director
Appointed 02 Oct 2023
Resigned 21 May 2024

PARRY, Martin

Resigned
70 Wyndham Drive, WrexhamLL12 9YD
Born September 1961
Director
Appointed 17 Aug 2009
Resigned 15 Nov 2018

RAMANATHAN, Ramkumar

Resigned
Bridge Road North, WrexhamLL13 9PS
Born November 1956
Director
Appointed 17 Sept 2014
Resigned 30 Jun 2017

SAXBY, Robin Adrian

Resigned
5 Royton Close, WrexhamLL13 7EP
Born March 1950
Director
Appointed 27 Oct 2006
Resigned 16 Apr 2014

SAXBY, Robin Adrian

Resigned
5 Royton Close, WrexhamLL13 7EP
Born March 1950
Director
Appointed N/A
Resigned 24 Jun 2005

STEELE, Anthony Melvin

Resigned
Old Farm, ChurtonCH3 6LE
Born December 1940
Director
Appointed 27 Oct 2006
Resigned 16 Apr 2014

STEELE, Anthony Melvin

Resigned
Old Farm, ChurtonCH3 6LE
Born December 1940
Director
Appointed N/A
Resigned 24 Jun 2005

WALKER, Ian James

Resigned
Bridge Road North, WrexhamLL13 9PS
Born February 1962
Director
Appointed 01 Apr 2003
Resigned 31 May 2023

WHITE, Andrew Robert

Resigned
Bridge Road North, WrexhamLL13 9PS
Born May 1961
Director
Appointed 01 Feb 2011
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Bridge Road, WrexhamLL13 9PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
Stryt Isa, WrexhamLL12 9PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 February 2025
MR05Certification of Charge
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Resolution
30 July 2020
RESOLUTIONSResolutions
Resolution
30 July 2020
RESOLUTIONSResolutions
Memorandum Articles
30 July 2020
MAMA
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Medium
16 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
31 August 2014
AAAnnual Accounts
Resolution
2 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Legacy
15 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Medium
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Legacy
8 March 2011
MG02MG02
Legacy
8 March 2011
MG02MG02
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Legacy
5 March 2011
MG01MG01
Legacy
5 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Auditors Resignation Company
1 February 2010
AUDAUD
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
5 December 2009
MG01MG01
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
20 September 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
288cChange of Particulars
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
287Change of Registered Office
Legacy
15 July 2005
155(6)b155(6)b
Legacy
15 July 2005
155(6)a155(6)a
Legacy
8 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
17 February 2000
AUDAUD
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
169169
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Small
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Accounts With Accounts Type Small
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Accounts With Accounts Type Small
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Legacy
13 December 1988
395Particulars of Mortgage or Charge
Legacy
9 December 1988
403aParticulars of Charge Subject to s859A
Legacy
27 May 1988
88(2)Return of Allotment of Shares
Legacy
27 May 1988
88(3)88(3)
Resolution
4 February 1988
RESOLUTIONSResolutions
Legacy
4 February 1988
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Incorporation Company
11 November 1982
NEWINCIncorporation