UKBizDB.co.uk

TRITON RECRUITMENT LTD

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

This company is commonly known as Triton Recruitment Ltd. The company was founded 11 years ago and was given the registration number 08501480. The firm's registered office is in WETHERBY. You can find them at North Wing Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:TRITON RECRUITMENT LTD
Company Number:08501480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:North Wing Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, West Yorkshire, LS23 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, England, LS22 7BA

Director27 June 2013Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, England, LS22 7BA

Director19 October 2021Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, England, LS22 7BA

Director27 June 2013Active
Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, England, LS22 7BA

Director10 June 2015Active
North Wing Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, LS23 7BA

Director30 July 2015Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director24 April 2013Active

People with Significant Control

Foxwood Limited
Notified on:25 August 2023
Status:Active
Country of residence:England
Address:Templar House, 1 Sandbeck Court, Wetherby, England, LS22 7BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ttgoc Ltd
Notified on:25 August 2023
Status:Active
Country of residence:England
Address:Templar House, 1 Sandbeck Court, Wetherby, England, LS22 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Triton Group Holdings Limited
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:Templar House, 1 Sandbeck Court, Wetherby, England, LS22 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Ashley John Wood
Notified on:25 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:North Wing Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, LS23 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Paul Foxcroft
Notified on:25 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:North Wing Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, LS23 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James Dyson
Notified on:25 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:North Wing Thorp Arch Grange, Walton Road, Thorp Arch, Wetherby, LS23 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-06-26Accounts

Accounts with accounts type small.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Capital

Capital name of class of shares.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-04Address

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

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts amended with accounts type small.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.