UKBizDB.co.uk

TRITONSTONE LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Flat Acorn Industrial Estate, Camp Road, Dimmer, Castle Cary, England, BA7 7NR

Director17 September 2020Active
Old Leggs Farm, Podgers Lane Ilton, Ilminster, TA19 9HE

Secretary20 December 2002Active
Old Leggs Farm, Podgers Lane, Ilton, Ilminster, TA19 9HE

Secretary28 March 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary28 March 2002Active
Old Leggs Farm, Podgers Lane Ilton, Ilminster, TA19 9HE

Director01 January 2005Active
Old Leggs Farm, Podgers Lane, Ilton, Ilminster, TA19 9HE

Director28 March 2002Active
Unit 1, Acorn Industrial Estate, Camp Road, Castle Cary, England, BA7 7JB

Director18 March 2019Active
Rock Farm, Stoney Stratton, Shepton Mallet, BA4 6EA

Director17 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Address

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

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination secretary company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.