TRIONI LIMITED
BONCATH

Hellopages » Pembrokeshire » Pembrokeshire » SA37 0EU

Company number 04312846
Status Active
Incorporation Date 29 October 2001
Company Type Private Limited Company
Address FFOSYFICER, ABERCYCH, BONCATH, PEMBROKESHIRE, SA37 0EU
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Satisfaction of charge 3 in full. The most likely internet sites of TRIONI LIMITED are www.trioni.co.uk, and www.trioni.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and twelve months. The distance to to Whitland Rail Station is 15.9 miles; to Carmarthen Rail Station is 17.3 miles; to Narberth Rail Station is 18.4 miles; to Ferryside Rail Station is 20.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trioni Limited is a Private Limited Company. The company registration number is 04312846. Trioni Limited has been working since 29 October 2001. The present status of the company is Active. The registered address of Trioni Limited is Ffosyficer Abercych Boncath Pembrokeshire Sa37 0eu. The company`s financial liabilities are £339.76k. It is £85.09k against last year. The cash in hand is £1.96k. It is £-3k against last year. And the total assets are £349.61k, which is £-65.67k against last year. HARRIS, Eira Gwenllian Rhys is a Secretary of the company. HARRIS, Benjamin Rhys is a Director of the company. HARRIS, Eira Gwenllian Rhys is a Director of the company. HARRIS, Laurence Richard is a Director of the company. Secretary HARRIS, Laurence Richard has been resigned. Secretary JAMES, Carwyn Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, Carwyn Thomas has been resigned. Director MORRIS, John Griffith Daniel has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


trioni Key Finiance

LIABILITIES £339.76k
+33%
CASH £1.96k
-61%
TOTAL ASSETS £349.61k
-16%
All Financial Figures

Current Directors

Secretary
HARRIS, Eira Gwenllian Rhys
Appointed Date: 17 November 2004

Director
HARRIS, Benjamin Rhys
Appointed Date: 08 April 2014
50 years old

Director
HARRIS, Eira Gwenllian Rhys
Appointed Date: 30 August 2006
78 years old

Director
HARRIS, Laurence Richard
Appointed Date: 29 October 2001
77 years old

Resigned Directors

Secretary
HARRIS, Laurence Richard
Resigned: 16 October 2003
Appointed Date: 29 October 2001

Secretary
JAMES, Carwyn Thomas
Resigned: 17 November 2004
Appointed Date: 17 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 2001
Appointed Date: 29 October 2001

Director
JAMES, Carwyn Thomas
Resigned: 17 November 2004
Appointed Date: 29 October 2001
60 years old

Director
MORRIS, John Griffith Daniel
Resigned: 17 November 2004
Appointed Date: 29 October 2001
72 years old

Persons With Significant Control

Benjamin Rhys Harris
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Laurence Richard Harris
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eira Gwenllian Rhys Harris
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIONI LIMITED Events

17 Feb 2017
Satisfaction of charge 2 in full
17 Feb 2017
Satisfaction of charge 1 in full
17 Feb 2017
Satisfaction of charge 3 in full
04 Nov 2016
Confirmation statement made on 29 October 2016 with updates
03 Nov 2016
Director's details changed for Mr Benjamin Rhys Harris on 28 October 2016
...
... and 45 more events
20 Nov 2002
Return made up to 29/10/02; full list of members
20 Nov 2002
Ad 09/11/01--------- £ si 2@2=4 £ ic 1/5
06 Mar 2002
Particulars of mortgage/charge
30 Oct 2001
Secretary resigned
29 Oct 2001
Incorporation

TRIONI LIMITED Charges

11 September 2013
Charge code 0431 2846 0004
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2006
Debenture
Delivered: 5 December 2006
Status: Satisfied on 17 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 17 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2002
Debenture
Delivered: 6 March 2002
Status: Satisfied on 17 February 2017
Persons entitled: Triodos Bank
Description: Fixed and floating charges over the undertaking and all…