Triton Chemical Manufacturing Co. Ltd was registered on 22 December 1976 and are based in Kent, it's status is listed as "Active". There are 3 directors listed as Dunn, Michael John, Storey, Vivian Charles, Woollard, Andrew James for this organisation. The company is VAT Registered in the UK. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Michael John | 29 March 1999 | 17 September 2004 | 1 |
STOREY, Vivian Charles | 01 November 1998 | 30 November 2000 | 1 |
WOOLLARD, Andrew James | N/A | 31 December 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 January 2020 | |
CS01 - N/A | 21 January 2020 | |
PSC07 - N/A | 20 January 2020 | |
TM01 - Termination of appointment of director | 09 September 2019 | |
AP01 - Appointment of director | 09 September 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 16 January 2018 | |
CH01 - Change of particulars for director | 04 January 2018 | |
AA - Annual Accounts | 26 January 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 17 January 2014 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 29 January 2013 | |
TM01 - Termination of appointment of director | 08 January 2013 | |
MG01 - Particulars of a mortgage or charge | 06 March 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AD01 - Change of registered office address | 16 August 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
CH03 - Change of particulars for secretary | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
CH01 - Change of particulars for director | 25 January 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2009 | |
363a - Annual Return | 27 February 2009 | |
225 - Change of Accounting Reference Date | 01 December 2008 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 06 September 2007 | |
363a - Annual Return | 02 February 2007 | |
AA - Annual Accounts | 06 September 2006 | |
363a - Annual Return | 20 March 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 March 2006 | |
353 - Register of members | 20 March 2006 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 26 January 2005 | |
288b - Notice of resignation of directors or secretaries | 14 September 2004 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 23 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2003 | |
AA - Annual Accounts | 07 August 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 19 July 2002 | |
363s - Annual Return | 14 March 2002 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 03 September 2001 | |
288b - Notice of resignation of directors or secretaries | 27 March 2001 | |
363s - Annual Return | 20 March 2001 | |
288b - Notice of resignation of directors or secretaries | 24 January 2001 | |
AA - Annual Accounts | 29 August 2000 | |
363s - Annual Return | 07 March 2000 | |
AA - Annual Accounts | 26 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 1999 | |
288a - Notice of appointment of directors or secretaries | 28 June 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
363s - Annual Return | 25 February 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
AA - Annual Accounts | 15 June 1998 | |
363s - Annual Return | 04 March 1998 | |
288b - Notice of resignation of directors or secretaries | 10 September 1997 | |
AA - Annual Accounts | 29 August 1997 | |
363s - Annual Return | 17 March 1997 | |
AA - Annual Accounts | 17 July 1996 | |
363s - Annual Return | 22 May 1996 | |
363s - Annual Return | 20 March 1996 | |
AA - Annual Accounts | 19 July 1995 | |
363s - Annual Return | 27 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 29 July 1994 | |
363s - Annual Return | 06 April 1994 | |
363s - Annual Return | 22 April 1993 | |
AA - Annual Accounts | 20 April 1993 | |
363s - Annual Return | 31 May 1992 | |
288 - N/A | 28 May 1992 | |
AA - Annual Accounts | 13 May 1992 | |
AA - Annual Accounts | 25 October 1991 | |
363b - Annual Return | 19 June 1991 | |
287 - Change in situation or address of Registered Office | 19 December 1990 | |
363 - Annual Return | 30 July 1990 | |
AA - Annual Accounts | 12 July 1990 | |
288 - N/A | 10 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 1989 | |
395 - Particulars of a mortgage or charge | 06 October 1989 | |
AA - Annual Accounts | 08 June 1989 | |
363 - Annual Return | 23 May 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 February 1989 | |
AA - Annual Accounts | 20 May 1988 | |
363 - Annual Return | 12 May 1988 | |
AA - Annual Accounts | 02 March 1988 | |
363 - Annual Return | 02 March 1988 | |
288 - N/A | 06 September 1987 | |
287 - Change in situation or address of Registered Office | 06 September 1987 | |
288 - N/A | 13 April 1987 | |
AA - Annual Accounts | 20 January 1987 | |
363 - Annual Return | 20 January 1987 | |
NEWINC - New incorporation documents | 22 December 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 24 February 2012 | Outstanding |
N/A |
Debenture | 29 September 1989 | Outstanding |
N/A |
Fixed and floating charge | 19 June 1985 | Fully Satisfied |
N/A |
Debenture | 27 May 1982 | Fully Satisfied |
N/A |
Debenture | 27 May 1982 | Fully Satisfied |
N/A |