Company number 03097344
Status Active
Incorporation Date 1 September 1995
Company Type Private Limited Company
Address 3RD FLOOR BANK HOUSE, 7 ST JOHNS ROAD, HARROW, MIDDLESEX, HA1 2EY
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
GBP 30,000
. The most likely internet sites of TRIANO BRANDS LIMITED are www.trianobrands.co.uk, and www.triano-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Triano Brands Limited is a Private Limited Company.
The company registration number is 03097344. Triano Brands Limited has been working since 01 September 1995.
The present status of the company is Active. The registered address of Triano Brands Limited is 3rd Floor Bank House 7 St Johns Road Harrow Middlesex Ha1 2ey. . BARTLETT, Ronald Mcdonald is a Director of the company. Secretary KADIWAR, Rajeshkumar has been resigned. Secretary RAJANI, Pankaj Keshavlal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KADIWAR, Rajeshkumar has been resigned. Director NICHOLSON, Paul has been resigned. Director PATEL, Shailesh Virendra has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 September 1995
Appointed Date: 01 September 1995
Director
NICHOLSON, Paul
Resigned: 19 January 2001
Appointed Date: 16 March 2000
61 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 September 1995
Appointed Date: 01 September 1995
Persons With Significant Control
Raj Nair & Kaloyan Stoyanov As Joint Trustees
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
TRIANO BRANDS LIMITED Events
25 Oct 2016
Confirmation statement made on 1 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 71 more events
13 Sep 1995
New director appointed
06 Sep 1995
Secretary resigned
06 Sep 1995
Director resigned
06 Sep 1995
New secretary appointed;new director appointed
01 Sep 1995
Incorporation
14 November 2012
All assets debenture
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
30 March 2010
Deed of charge
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: The shares being 105 b ordinary shares in auburn…
14 March 2008
Debenture
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 1997
Debenture
Delivered: 28 November 1997
Status: Satisfied
on 4 September 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…