This company is commonly known as Triton Plc. The company was founded 49 years ago and was given the registration number 01211050. The firm's registered office is in WILMSLOW. You can find them at Ladyfield House, Station Road, Wilmslow, Cheshire. This company's SIC code is 74990 - Non-trading company.
Name | : | TRITON PLC |
---|---|---|
Company Number | : | 01211050 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1975 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ladyfield House, Station Road, Wilmslow, SK9 1BU | Director | 11 July 2013 | Active |
Ladyfield House, Station Road, Wilmslow, SK9 1BU | Director | 12 November 2021 | Active |
42 Malvern Avenue, Nuneaton, CV10 8ND | Secretary | - | Active |
12 Foxhills Close, Appleton, Warrington, WA4 5DH | Secretary | 24 March 2009 | Active |
Houndsfield, Hunt Paddock Rouncil Lane, Kenilworth, CV8 1NL | Secretary | 26 September 1994 | Active |
Ladyfield House, Station Road, Wilmslow, SK9 1BU | Secretary | 01 May 2018 | Active |
Ladyfield House, Station Road, Wilmslow, SK9 1BU | Secretary | 17 January 2013 | Active |
10 Sedlescombe Park, Rugby, CV22 6HL | Secretary | 01 October 2003 | Active |
46 Hunsbury Close, Northampton, NN4 9UE | Director | 13 May 1996 | Active |
12 The Drive, Hopwood, Alvechurch, Birmingham, B48 7AH | Director | 14 June 1999 | Active |
Brooklyn House, Main Road Sheepy Magna, Atherstone, CV9 3QR | Director | - | Active |
42 Malvern Avenue, Nuneaton, CV10 8ND | Director | - | Active |
22 Mill Street, Warwick, CV34 4HB | Director | 01 November 1994 | Active |
12 Foxhills Close, Appleton, Warrington, WA4 5DH | Director | 24 March 2009 | Active |
The Old School Cottage, 1 Main Street, Carlton, CV13 0BZ | Director | - | Active |
Wheatlands Manor, Park Lane Finchampstead, Wokingham, RG40 4QG | Director | 12 June 2001 | Active |
53 Heathcroft Road, Four Oaks, Sutton Coldfield, B75 6RN | Director | - | Active |
71 Kent Road, Halesowen, B62 8PE | Director | 25 February 1997 | Active |
7 Dunnockswood, Alsager, Stoke On Trent, ST7 2XU | Director | 12 June 2001 | Active |
Bar House, Bar Road, Baslow, DE45 1SF | Director | 10 June 1994 | Active |
Houndsfield, Hunt Paddock Rouncil Lane, Kenilworth, CV8 1NL | Director | 26 September 1994 | Active |
Ladyfield House, Station Road, Wilmslow, SK9 1BU | Director | 01 May 2018 | Active |
28 Middlesmoor, Wilnecote, Tamworth, B77 4PL | Director | 01 October 1995 | Active |
36 Thirlmere Avenue, Nuneaton, CV11 6HU | Director | - | Active |
Ladyfield House, Station Road, Wilmslow, SK9 1BU | Director | 17 January 2013 | Active |
16 Rectory Road, Wokingham, RG11 1DH | Director | - | Active |
10 Sedlescombe Park, Rugby, CV22 6HL | Director | 01 October 2003 | Active |
34 Forsythia Close, Lutterworth, LE17 4FD | Director | 07 October 2002 | Active |
Norcros Group (Holdings) Limited | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ladyfield House, Station Road, Wilmslow, England, SK9 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-13 | Accounts | Accounts amended with accounts type dormant. | Download |
2018-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Officers | Appoint person secretary company with name date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2017-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.