UKBizDB.co.uk

TRITON TACKLE LIMITED

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

This company is commonly known as Triton Tackle Limited. The company was founded 11 years ago and was given the registration number 08140001. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, Kent. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:TRITON TACKLE LIMITED
Company Number:08140001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:42a High Street, Broadstairs, Kent, England, CT10 1JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42a High Street, Broadstairs, England, CT10 1JT

Secretary12 July 2012Active
42a High Street, Broadstairs, England, CT10 1JT

Director12 July 2012Active
Bullen Court Business Centre, Bullen Lane, Bullen Lane, East Peckham, United Kingdom, TN12 5LX

Director01 August 2013Active
The Warrens, Badsell Road, Five Oak Green, Tonbridge, England, TN12 6QR

Director01 August 2013Active

People with Significant Control

Mr Andrew Robert Colley
Notified on:01 January 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:The Warrens, Badsell Road, Tonbridge, England, TN12 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Sid Halford
Notified on:01 January 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:The Warrens, Badsell Road, Tonbridge, England, TN12 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Simon Davies
Notified on:01 January 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:1a Hamilton Terrace, Bexhill On Sea, England, TN39 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Simon Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:1a Hamilton Terrace, Bexhill On Sea, England, TN39 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Sid Halford
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:The Warrens, Badsell Road, Tonbridge, England, TN12 6QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Robert Colley
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:C/O Michelle Vaughan, Silvercrest, Upper N Hall, Bullen Crt Business Centre, East Peckham, England, TN12 5LX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-23Address

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

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.