UKBizDB.co.uk

TRITON CHEMICALS LIMITED

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

This company is commonly known as Triton Chemicals Limited. The company was founded 37 years ago and was given the registration number 02135530. The firm's registered office is in CRAYFORD. You can find them at Units 3-5 Crayford Commercial Centre, Greyhound Way, Crayford, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TRITON CHEMICALS LIMITED
Company Number:02135530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1987
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Units 3-5 Crayford Commercial Centre, Greyhound Way, Crayford, Kent, DA1 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3-5, Crayford Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF

Secretary-Active
Units 3-5, Crayford Commercial Centre, Greyhound Way, Crayford, DA1 4HF

Director06 September 2019Active
Units 3-5, Crayford Commercial Centre, Greyhound Way, Crayford, England, DA1 4HF

Director-Active

People with Significant Control

Mr Neil Andrew Taylor
Notified on:20 July 2020
Status:Active
Date of birth:March 1968
Nationality:English
Country of residence:United Kingdom
Address:Units 3-5, Crayford Commercial Centre, Crayford, United Kingdom, DA1 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Thomas Taylor
Notified on:19 July 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Units 3-5, Crayford Commercial Centre, Crayford, DA1 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Barbara Winifred Taylor
Notified on:19 July 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Units 3-5, Crayford Commercial Centre, Crayford, DA1 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-31Dissolution

Dissolution application strike off company.

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-09Persons with significant control

Change to a person with significant control.

Download
2019-09-09Officers

Change person secretary company with change date.

Download
2019-09-09Officers

Change person director company with change date.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Change account reference date company current extended.

Download
2018-10-19Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.