This company is commonly known as Triton Payment Services Limited. The company was founded 27 years ago and was given the registration number 03234240. The firm's registered office is in STOCKPORT. You can find them at 4th Floor Highbank House, Exchange Street, Stockport, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | TRITON PAYMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 03234240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Highbank House, Exchange Street, Stockport, England, SK3 0ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Highbank House, Exchange Street, Stockport, England, SK3 0ET | Director | 01 February 2016 | Active |
4th Floor Highbank House, Exchange Street, Stockport, England, SK3 0ET | Director | 17 December 2015 | Active |
4th Floor Highbank House, Exchange Street, Stockport, England, SK3 0ET | Director | 17 December 2015 | Active |
14 Conway Road, Knypersley, Stoke On Trent, ST8 7AL | Secretary | 05 September 1996 | Active |
Davidson House, Gadbrook Park, Northwich, CW9 7TH | Secretary | 07 May 2015 | Active |
Apt 55 Sandyford View Simonsridge, Blackglen Road, Sandyford, Ireland, IRISH | Secretary | 22 April 2005 | Active |
76 Woodthorne Road South, Tettenhall, Wolverhampton, WV6 8SL | Secretary | 18 April 2002 | Active |
37 Glendcarrag, Sutton, Ireland, IRISH | Secretary | 15 February 2002 | Active |
Rutland House 148 Edmund Street, Birmingham, B3 2JR | Corporate Secretary | 23 May 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 August 1996 | Active |
14 Conway Road, Knypersley, Stoke On Trent, ST8 7AL | Director | 05 September 1996 | Active |
18 Porters Gate Close, Cloncilla, Ireland, IRISH | Director | 15 February 2002 | Active |
Flamstead, Bellevue Hill, Delgany, Ireland, IRISH | Director | 15 February 2002 | Active |
Fradswell Hall Fradswell, Stafford, England, ST18 0EX | Director | 05 September 1996 | Active |
Broughton Hall, Broughton, Eccleshall, ST21 6NS | Director | 05 September 1996 | Active |
Davidson House, Gadbrook Park, Northwich, CW9 7TH | Director | 30 June 2015 | Active |
26 The Green, Moyglare Abbey, Maynooth, Ireland, IRISH | Director | 04 July 2003 | Active |
Davidson House, Gadbrook Park, Northwich, CW9 7TH | Director | 30 June 2015 | Active |
1 Coppinger Glade, Stillorgan Pk, Blackrock, IRISH | Director | 26 February 2004 | Active |
7 Roselawn View, Castleknock, Ireland, IRISH | Director | 26 February 2004 | Active |
28 Haydn Jones Drive, Nantwich, CW5 7GQ | Director | 29 April 2004 | Active |
8, Beechwood Road, Ranelagh, Ireland, | Director | 11 April 2008 | Active |
1120, Park Ave #10c, Nyc, Usa, | Director | 10 March 2008 | Active |
Falmor, Falls Road, Shankill, Ireland, IRISH | Director | 22 April 2005 | Active |
11 Grove Park, Knutsford, WA16 8QA | Director | 29 February 2000 | Active |
Davidson House, Gadbrook Park, Northwich, CW9 7TH | Director | 04 September 2014 | Active |
22 Beechwood Lawns, Rathcoole, Ireland, IRISH | Director | 15 February 2002 | Active |
Cotes Hall Cotes Heath, Eccleshall, England, ST21 6RT | Director | 20 December 1999 | Active |
Davidson House, Gadbrook Park, Northwich, United Kingdom, CW9 7TW | Director | 10 March 2008 | Active |
Darton, Butterhill, Blessington, Ireland, | Director | 22 April 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 August 1996 | Active |
Pz Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 4 Triangle Court, Cheshire Business Park, Northwich, England, CW9 7YL |
Nature of control | : |
|
Grovepoint Holdings Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8-12, York Gate, London, England, NW1 4QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-08 | Address | Change sail address company with old address new address. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2019-12-18 | Resolution | Resolution. | Download |
2019-12-18 | Change of name | Change of name notice. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type full. | Download |
2019-03-22 | Resolution | Resolution. | Download |
2019-03-19 | Resolution | Resolution. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Address | Change registered office address company with date old address new address. | Download |
2018-06-07 | Accounts | Accounts with accounts type full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.