About

Registered Number: 06825341
Date of Incorporation: 20/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Century House, Nicholson Road, Torquay, Devon, TQ2 7TD,

 

Established in 2009, Triton Galleries (Devon) Ltd are based in Devon, it's status at Companies House is "Active". There are 2 directors listed for this organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Emma Louise 19 February 2013 - 1
PHELPS, Joan Patricia 20 February 2009 19 February 2013 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 08 July 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 21 July 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 20 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 05 February 2014
CH01 - Change of particulars for director 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AR01 - Annual Return 13 March 2013
AP03 - Appointment of secretary 12 March 2013
TM02 - Termination of appointment of secretary 12 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 05 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 28 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AD01 - Change of registered office address 25 June 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
225 - Change of Accounting Reference Date 04 June 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 May 2009
RESOLUTIONS - N/A 06 May 2009
RESOLUTIONS - N/A 06 May 2009
SA - Shares agreement 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
123 - Notice of increase in nominal capital 06 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 May 2009
MEM/ARTS - N/A 06 May 2009
MEM/ARTS - N/A 06 May 2009
CAP-SS - N/A 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
395 - Particulars of a mortgage or charge 28 March 2009
NEWINC - New incorporation documents 20 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.