Warning: file_put_contents(c/4ac4b03e1a76ae83db59f11de400537d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Trisant Foods Limited, CF72 8LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRISANT FOODS LIMITED

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

This company is commonly known as Trisant Foods Limited. The company was founded 6 years ago and was given the registration number 11199770. The firm's registered office is in PONTYCLUN. You can find them at Unit 14 Llantrisant Business Park, Llantrisant, Pontyclun, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:TRISANT FOODS LIMITED
Company Number:11199770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2018
End of financial year:30 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Unit 14 Llantrisant Business Park, Llantrisant, Pontyclun, Wales, CF72 8LF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Llantrisant Business Park, Llantrisant, Pontyclun, Wales, CF72 8LF

Director30 September 2021Active
Unit 14, Llantrisant Business Park, Llantrisant, Pontyclun, Wales, CF72 8LF

Director30 September 2021Active
Unit 14, Llantrisant Business Park, Llantrisant, Wales, CF72 8LF

Director12 February 2018Active
Unit 14, Llantrisant Business Park, Llantrisant, Pontyclun, Wales, CF72 8LF

Secretary03 June 2020Active
Unit 14, Llantrisant Business Park, Llantrisant, Pontyclun, Wales, CF72 8LF

Secretary07 August 2019Active
Unit 14, Llantrisant Business Park, Llantrisant, Wales, CF72 8LF

Director12 February 2018Active
Oliver's Barn, Maldon Road, Witham, England, CM8 3HY

Director07 August 2019Active
Olivers Barn, Maldon Road, Witham, United Kingdom, CM8 3HY

Director26 August 2020Active
Unit 14, Llantrisant Business Park, Llantrisant, Pontyclun, Wales, CF72 8LF

Director01 November 2018Active

People with Significant Control

Market Fresh Limited
Notified on:07 October 2019
Status:Active
Country of residence:England
Address:Olivers Barn, Maldon Road, Witham, England, CM8 3HY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Seneschall
Notified on:12 February 2018
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Wales
Address:Unit 14, Llantrisant Business Park, Llantrisant, Wales, CF72 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation compulsory completion.

Download
2022-02-22Insolvency

Liquidation compulsory winding up order.

Download
2021-11-03Officers

Second filing of director termination with name.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Gazette

Gazette filings brought up to date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-07-30Accounts

Change account reference date company previous shortened.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Appoint person secretary company with name date.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.