This company is commonly known as Tritonstone Limited. The company was founded 22 years ago and was given the registration number 04406255. The firm's registered office is in CASTLE CARY. You can find them at Unit 1 Acorn Industrial Estate, Camp Road, Castle Cary, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | TRITONSTONE LIMITED |
---|---|---|
Company Number | : | 04406255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 March 2002 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Acorn Industrial Estate, Camp Road, Castle Cary, England, BA7 7JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Flat Acorn Industrial Estate, Camp Road, Dimmer, Castle Cary, England, BA7 7NR | Director | 17 September 2020 | Active |
Old Leggs Farm, Podgers Lane Ilton, Ilminster, TA19 9HE | Secretary | 20 December 2002 | Active |
Old Leggs Farm, Podgers Lane, Ilton, Ilminster, TA19 9HE | Secretary | 28 March 2002 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 28 March 2002 | Active |
Old Leggs Farm, Podgers Lane Ilton, Ilminster, TA19 9HE | Director | 01 January 2005 | Active |
Old Leggs Farm, Podgers Lane, Ilton, Ilminster, TA19 9HE | Director | 28 March 2002 | Active |
Unit 1, Acorn Industrial Estate, Camp Road, Castle Cary, England, BA7 7JB | Director | 18 March 2019 | Active |
Rock Farm, Stoney Stratton, Shepton Mallet, BA4 6EA | Director | 17 February 2004 | Active |
Mrs Elaine Elizabeth Gaster | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Acorn Industrial Estate, Castle Cary, England, BA7 7JB |
Nature of control | : |
|
Dyane Corbett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Leggs Farm, Podgers Lane Ilton, Ilminster, United Kingdom, TA19 9HE |
Nature of control | : |
|
Michael Corbett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Leggs Farm, Podgers Lane, Ilton, Ilminster, United Kingdom, TA19 9HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-25 | Gazette | Gazette filings brought up to date. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Termination secretary company with name termination date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.