General information

Name:

Tortrix Limited

Office Address:

69 The Long Shoot CV11 6JG Nuneaton

Number: 06564337

Incorporation date: 2008-04-14

Dissolution date: 2020-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tortrix came into being in 2008 as a company enlisted under no 06564337, located at CV11 6JG Nuneaton at 69 The Long Shoot. The company's last known status was dissolved. Tortrix had been on the market for at least 12 years.

Julie C. and John N. were listed as enterprise's directors and were managing the company from 2009 to 2020.

John N. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Julie C.

Role: Director

Appointed: 01 August 2009

Latest update: 20 February 2024

Julie C.

Role: Secretary

Appointed: 01 August 2009

Latest update: 20 February 2024

John N.

Role: Director

Appointed: 14 April 2008

Latest update: 20 February 2024

People with significant control

John N.
Notified on 14 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 28 April 2020
Confirmation statement last made up date 14 April 2019
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 October 2013
Annual Accounts 3 December 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, March 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Abbey House 7 Manor Road Coventry

Post code:

CV1 2FW

City / Town:

West Midlands

HQ address,
2014

Address:

Abbey House 7 Manor Road Coventry

Post code:

CV1 2FW

City / Town:

West Midlands

HQ address,
2015

Address:

Abbey House 7 Manor Road Coventry

Post code:

CV1 2FW

City / Town:

West Midlands

Accountant/Auditor,
2013 - 2015

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
11
Company Age

Similar companies nearby

Closest companies