About

Registered Number: 03176488
Date of Incorporation: 22/03/1996 (28 years ago)
Company Status: Active
Registered Address: Triarom House, Birch Street, Windermere, Cumbria, LA23 1EG

 

Triarom Ltd was founded on 22 March 1996 with its registered office in Windermere in Cumbria. Currently we aren't aware of the number of employees at the this organisation. There are 6 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Mark Alan 13 February 2020 - 1
KENYON, Marion Alice 25 March 1996 - 1
SHAW, Betty 01 October 1996 23 September 2003 1
SHAW, Daniel James 25 March 1996 20 June 2019 1
SHAW, William 01 October 1996 23 September 2003 1
Secretary Name Appointed Resigned Total Appointments
INESON, Paul David 25 March 1996 01 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 13 February 2020
PSC01 - N/A 13 February 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 02 August 2019
PSC07 - N/A 02 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 18 May 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 26 April 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 18 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 15 April 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 20 July 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 16 May 2001
225 - Change of Accounting Reference Date 31 January 2001
363s - Annual Return 29 March 2000
287 - Change in situation or address of Registered Office 02 December 1999
395 - Particulars of a mortgage or charge 30 September 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 28 April 1998
RESOLUTIONS - N/A 09 July 1997
RESOLUTIONS - N/A 09 July 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1996
287 - Change in situation or address of Registered Office 18 November 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
287 - Change in situation or address of Registered Office 31 March 1996
NEWINC - New incorporation documents 22 March 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.