TRITON TECHNOLOGY LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 1AW

Company number 03437784
Status Active
Incorporation Date 22 September 1997
Company Type Private Limited Company
Address METTLER TOLEDO LIMITED, 64 BOSTON ROAD, BEAUMONT LEYS, LEICESTER, LE4 1AW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 September 2016 with updates; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 1,046.44 . The most likely internet sites of TRITON TECHNOLOGY LIMITED are www.tritontechnology.co.uk, and www.triton-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Triton Technology Limited is a Private Limited Company. The company registration number is 03437784. Triton Technology Limited has been working since 22 September 1997. The present status of the company is Active. The registered address of Triton Technology Limited is Mettler Toledo Limited 64 Boston Road Beaumont Leys Leicester Le4 1aw. . MASON, Nigel is a Secretary of the company. MASON, Nigel is a Director of the company. Secretary VAN DE VELDE, Jeffrey Glynn has been resigned. Director DUNCAN, John Charles, Dr has been resigned. Director FISHER, John Stanley has been resigned. Director GREENWOOD, Ann Margaret has been resigned. Director HURST, Michael John has been resigned. Director PETTITT, Keith Edward Ernest has been resigned. Director SAFFELL, Richard Ashley has been resigned. Director VAN DE VELDE, Jeffrey Glynn has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MASON, Nigel
Appointed Date: 11 March 2011

Director
MASON, Nigel
Appointed Date: 11 March 2011
66 years old

Resigned Directors

Secretary
VAN DE VELDE, Jeffrey Glynn
Resigned: 11 March 2011
Appointed Date: 22 September 1997

Director
DUNCAN, John Charles, Dr
Resigned: 11 March 2011
Appointed Date: 22 September 1997
68 years old

Director
FISHER, John Stanley
Resigned: 11 March 2011
Appointed Date: 22 September 1997
75 years old

Director
GREENWOOD, Ann Margaret
Resigned: 11 March 2011
Appointed Date: 02 April 2009
71 years old

Director
HURST, Michael John
Resigned: 11 March 2011
Appointed Date: 29 April 2009
79 years old

Director
PETTITT, Keith Edward Ernest
Resigned: 11 March 2011
Appointed Date: 22 September 1997
67 years old

Director
SAFFELL, Richard Ashley
Resigned: 11 March 2011
Appointed Date: 02 April 2009
74 years old

Director
VAN DE VELDE, Jeffrey Glynn
Resigned: 11 March 2011
Appointed Date: 22 September 1997
75 years old

Persons With Significant Control

Mettler-Toledo Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRITON TECHNOLOGY LIMITED Events

10 Jan 2017
Full accounts made up to 31 December 2015
07 Oct 2016
Confirmation statement made on 22 September 2016 with updates
16 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,046.44

09 Oct 2015
Full accounts made up to 31 December 2014
16 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,046.44

...
... and 83 more events
04 Sep 1999
Particulars of mortgage/charge
14 Oct 1998
Accounts for a small company made up to 31 March 1998
08 Oct 1998
Return made up to 22/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed

09 Oct 1997
Accounting reference date shortened from 30/09/98 to 31/03/98
22 Sep 1997
Incorporation

TRITON TECHNOLOGY LIMITED Charges

26 October 2009
Rent deposit deed
Delivered: 30 October 2009
Status: Satisfied on 16 March 2011
Persons entitled: Ian Robert Stewart, Eileen Ellen Stewart, Katherine Emma Stewart, Georgina Mary Stewart
Description: The sum of £1,000.00 see image for full details.
3 April 2000
Mortgage debenture
Delivered: 14 April 2000
Status: Satisfied on 12 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 August 1999
Rent deposit deed
Delivered: 4 September 1999
Status: Satisfied on 24 November 2006
Persons entitled: The Leicestershire County Council
Description: The deposit sum £611.00.