UKBizDB.co.uk

TRIDEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Triden Limited. The company was founded 22 years ago and was given the registration number 04269360. The firm's registered office is in NEWTON ABBOT. You can find them at Avalon, College Road, Newton Abbot, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRIDEN LIMITED
Company Number:04269360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Avalon, College Road, Newton Abbot, England, TQ12 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avalon, College Road, Newton Abbot, England, TQ12 1EG

Director29 March 2019Active
Avalon, College Road, Newton Abbot, England, TQ12 1EG

Director29 March 2019Active
Warboro Way, Brixham Road, Paignton, TQ4 7BH

Secretary03 August 2005Active
Dainton Manor Estate, Dainton, Newton Abbot, TQ12 5TZ

Secretary13 August 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary13 August 2001Active
Runnaford Coombe, Lower Coombe, Buckfastleigh, TQ11 2HT

Director03 August 2005Active
Lower Bramble Farm, Chudleigh, Newton Abbot, England, TQ13 0DU

Director02 June 2016Active
Oakfield, Exeter Road, Chudleigh, Newton Abbot, TQ13 0DD

Director13 August 2001Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director13 August 2001Active

People with Significant Control

Wignalls Holdings Limited
Notified on:29 March 2019
Status:Active
Country of residence:England
Address:Avalon, College Road, Newton Abbot, England, TQ12 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sally Lilley
Notified on:30 June 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:Prestige Furniture, Battle Road, Newton Abbot, TQ12 6RY
Nature of control:
  • Significant influence or control
Mr Robert Timothy Ash
Notified on:30 June 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Prestige Furniture, Battle Road, Newton Abbot, TQ12 6RY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-09-20Accounts

Change account reference date company previous extended.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.