About

Registered Number: 02992798
Date of Incorporation: 21/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Randolph Industrial Estat, Evenwood, Bishop Auckland, DL14 9SJ

 

Based in Bishop Auckland, Triton Controls Ltd was registered on 21 November 1994, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Triton Controls Ltd has 3 directors listed as Williams, John, Clarke, Peter John, Proud, John David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, John 21 November 1994 - 1
CLARKE, Peter John 21 November 1994 01 February 2009 1
PROUD, John David 21 November 1994 07 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 21 October 2019
PSC09 - N/A 08 October 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 07 September 2018
PSC01 - N/A 05 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
SH03 - Return of purchase of own shares 06 October 2009
RESOLUTIONS - N/A 05 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 October 2009
MISC - Miscellaneous document 05 October 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 15 April 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 09 June 1997
169 - Return by a company purchasing its own shares 08 June 1997
RESOLUTIONS - N/A 21 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
363s - Annual Return 08 January 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 26 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1995
395 - Particulars of a mortgage or charge 22 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1995
288 - N/A 24 November 1994
NEWINC - New incorporation documents 21 November 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.