UKBizDB.co.uk

TRITON PLC

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ladyfield House, Station Road, Wilmslow, Cheshire, SK9 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ladyfield House, Station Road, Wilmslow, SK9 1BU

Director11 July 2013Active
Ladyfield House, Station Road, Wilmslow, SK9 1BU

Director12 November 2021Active
42 Malvern Avenue, Nuneaton, CV10 8ND

Secretary-Active
12 Foxhills Close, Appleton, Warrington, WA4 5DH

Secretary24 March 2009Active
Houndsfield, Hunt Paddock Rouncil Lane, Kenilworth, CV8 1NL

Secretary26 September 1994Active
Ladyfield House, Station Road, Wilmslow, SK9 1BU

Secretary01 May 2018Active
Ladyfield House, Station Road, Wilmslow, SK9 1BU

Secretary17 January 2013Active
10 Sedlescombe Park, Rugby, CV22 6HL

Secretary01 October 2003Active
46 Hunsbury Close, Northampton, NN4 9UE

Director13 May 1996Active
12 The Drive, Hopwood, Alvechurch, Birmingham, B48 7AH

Director14 June 1999Active
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

Director01 November 1994Active
12 Foxhills Close, Appleton, Warrington, WA4 5DH

Director24 March 2009Active
The Old School Cottage, 1 Main Street, Carlton, CV13 0BZ

Director-Active
Wheatlands Manor, Park Lane Finchampstead, Wokingham, RG40 4QG

Director12 June 2001Active
53 Heathcroft Road, Four Oaks, Sutton Coldfield, B75 6RN

Director-Active
71 Kent Road, Halesowen, B62 8PE

Director25 February 1997Active
7 Dunnockswood, Alsager, Stoke On Trent, ST7 2XU

Director12 June 2001Active
Bar House, Bar Road, Baslow, DE45 1SF

Director10 June 1994Active
Houndsfield, Hunt Paddock Rouncil Lane, Kenilworth, CV8 1NL

Director26 September 1994Active
Ladyfield House, Station Road, Wilmslow, SK9 1BU

Director01 May 2018Active
28 Middlesmoor, Wilnecote, Tamworth, B77 4PL

Director01 October 1995Active
36 Thirlmere Avenue, Nuneaton, CV11 6HU

Director-Active
Ladyfield House, Station Road, Wilmslow, SK9 1BU

Director17 January 2013Active
16 Rectory Road, Wokingham, RG11 1DH

Director-Active
10 Sedlescombe Park, Rugby, CV22 6HL

Director01 October 2003Active
34 Forsythia Close, Lutterworth, LE17 4FD

Director07 October 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination secretary company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type dormant.

Download
2018-12-13Accounts

Accounts amended with accounts type dormant.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Appoint person secretary company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.