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.
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 | : |
|
Registered Address | : | Avalon, College Road, Newton Abbot, England, TQ12 1EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avalon, College Road, Newton Abbot, England, TQ12 1EG | Director | 29 March 2019 | Active |
Avalon, College Road, Newton Abbot, England, TQ12 1EG | Director | 29 March 2019 | Active |
Warboro Way, Brixham Road, Paignton, TQ4 7BH | Secretary | 03 August 2005 | Active |
Dainton Manor Estate, Dainton, Newton Abbot, TQ12 5TZ | Secretary | 13 August 2001 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 13 August 2001 | Active |
Runnaford Coombe, Lower Coombe, Buckfastleigh, TQ11 2HT | Director | 03 August 2005 | Active |
Lower Bramble Farm, Chudleigh, Newton Abbot, England, TQ13 0DU | Director | 02 June 2016 | Active |
Oakfield, Exeter Road, Chudleigh, Newton Abbot, TQ13 0DD | Director | 13 August 2001 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 13 August 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Accounts | Change account reference date company previous extended. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.