UKBizDB.co.uk

TRITON COMPOSITES LTD

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

This company is commonly known as Triton Composites Ltd. The company was founded 23 years ago and was given the registration number 04155541. The firm's registered office is in CAERNARFON. You can find them at Menai Marine(triton Composites Ltd) Victoria Dock, Balaclava Road, Caernarfon, Gwynedd. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TRITON COMPOSITES LTD
Company Number:04155541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2001
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Menai Marine(triton Composites Ltd) Victoria Dock, Balaclava Road, Caernarfon, Gwynedd, LL55 1SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yr Hen Ysgol, Llangoed, Beaumaris, Wales, LL58 8SA

Secretary07 February 2001Active
Yr Hen Ysgol, Llangoed, Beaumaris, Wales, LL58 8SA

Director01 March 2004Active
Yr Hen Ysgol, Llangoed, Beaumaris, Wales, LL58 8SA

Director01 November 2015Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 February 2001Active
4 Augusta Place, Y Felinheli, LL56 4HJ

Director07 February 2001Active
1, - 2 Tre Felin, Tre Felin Llandygai, Bangor, United Kingdom, LL57 4LH

Director22 April 2004Active
Weydon Mill, Weydon Mill Lane, Farnham, GU9 7QL

Director07 February 2001Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 February 2001Active

People with Significant Control

Mr Timothy Ian Bailey
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Wales
Address:Yr Hen Ysgol, Llangoed, Beaumaris, Wales, LL58 8SA
Nature of control:
  • Significant influence or control
Mr Jason Paul Cervi
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:Wales
Address:4, Caeau Gleision, Bangor, Wales, LL57 4EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-13Dissolution

Dissolution application strike off company.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Address

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

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Officers

Appoint person director company with name date.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Address

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

Download
2015-06-08Officers

Termination director company with name termination date.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-14Change of name

Certificate change of name company.

Download
2014-03-21Annual return

Annual return company with made up date no member list.

Download
2013-09-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.