Background WavePink WaveYellow Wave

TRI-TECH ENGINEERING LIMITED (06459476)

TRI-TECH ENGINEERING LIMITED (06459476) is an active UK company. incorporated on 21 December 2007. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. TRI-TECH ENGINEERING LIMITED has been registered for 18 years. Current directors include MARSH, Jonathan Stanford, PAINTER, Adrian George.

Company Number
06459476
Status
active
Type
ltd
Incorporated
21 December 2007
Age
18 years
Address
Haycroft Works Buckholt Drive, Worcester, WR4 9ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MARSH, Jonathan Stanford, PAINTER, Adrian George
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRI-TECH ENGINEERING LIMITED

TRI-TECH ENGINEERING LIMITED is an active company incorporated on 21 December 2007 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. TRI-TECH ENGINEERING LIMITED was registered 18 years ago.(SIC: 71129)

Status

active

Active since 18 years ago

Company No

06459476

LTD Company

Age

18 Years

Incorporated 21 December 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Haycroft Works Buckholt Drive Warndon Industrial Estate Worcester, WR4 9ND,

Previous Addresses

Unit 3 & 4 North Staffs Business Park Innovation Way Stoke-on-Trent Staffordshire ST6 4BF England
From: 15 August 2016To: 4 January 2017
40 Carter Street Uttoxeter Staffordshire ST14 8EU
From: 2 October 2014To: 15 August 2016
C/O Howsons Winton House, Stoke Road Stoke on Trent Staffordshire ST4 2RW
From: 21 December 2007To: 2 October 2014
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Jan 18
New Owner
Jan 18
Loan Secured
Jul 19
Owner Exit
Mar 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARSH, Jonathan Stanford

Active
Buckholt Drive, WorcesterWR4 9ND
Born October 1963
Director
Appointed 22 Dec 2016

PAINTER, Adrian George

Active
Buckholt Drive, WorcesterWR4 9ND
Born August 1969
Director
Appointed 22 Dec 2016

BAHRY WEBBER, Kristen Ann

Resigned
North Staffs Business Park, Stoke On TrentST6 4BF
Secretary
Appointed 21 Dec 2007
Resigned 22 Dec 2016

BAHRY WEBBER, Kristen Ann

Resigned
North Staffs Enterprise Park, Stoke On TrentST6 4BF
Born November 1982
Director
Appointed 21 Dec 2007
Resigned 22 Dec 2016

WEBBER, Paul William

Resigned
North Staffs Business Park, Stoke On TrentST6 4BF
Born April 1973
Director
Appointed 21 Dec 2007
Resigned 22 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Buckholt Drive, WorcesterWR4 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2024

Mr Charles Stanford Marsh

Ceased
Buckholt Drive, WorcesterWR4 9ND
Born January 1937

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Feb 2024

Mr Paul William Webber

Ceased
Innovation Way, Stoke-On-TrentST6 4BF
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Incorporation Company
21 December 2007
NEWINCIncorporation