TRIAROM LIMITED
WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 1EG

Company number 03176488
Status Active
Incorporation Date 22 March 1996
Company Type Private Limited Company
Address TRIAROM HOUSE, BIRCH STREET, WINDERMERE, CUMBRIA, LA23 1EG
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 3,000 . The most likely internet sites of TRIAROM LIMITED are www.triarom.co.uk, and www.triarom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Staveley Rail Station is 3.4 miles; to Burneside (Cumbria) Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triarom Limited is a Private Limited Company. The company registration number is 03176488. Triarom Limited has been working since 22 March 1996. The present status of the company is Active. The registered address of Triarom Limited is Triarom House Birch Street Windermere Cumbria La23 1eg. The company`s financial liabilities are £3.76k. It is £-2.13k against last year. And the total assets are £37.47k, which is £1.43k against last year. KENYON, Marion Alice is a Secretary of the company. KENYON, Marion Alice is a Director of the company. SHAW, Daniel James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary INESON, Paul David has been resigned. Director SHAW, Betty has been resigned. Director SHAW, William has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


triarom Key Finiance

LIABILITIES £3.76k
-37%
CASH n/a
TOTAL ASSETS £37.47k
+3%
All Financial Figures

Current Directors

Secretary
KENYON, Marion Alice
Appointed Date: 01 October 1996

Director
KENYON, Marion Alice
Appointed Date: 25 March 1996
68 years old

Director
SHAW, Daniel James
Appointed Date: 25 March 1996
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 March 1996
Appointed Date: 22 March 1996

Secretary
INESON, Paul David
Resigned: 01 October 1996
Appointed Date: 25 March 1996

Director
SHAW, Betty
Resigned: 23 September 2003
Appointed Date: 01 October 1996
99 years old

Director
SHAW, William
Resigned: 23 September 2003
Appointed Date: 01 October 1996
95 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 25 March 1996
Appointed Date: 22 March 1996

Persons With Significant Control

Mr Daniel James Shaw
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marion Alice Kenyon
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIAROM LIMITED Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 September 2015
24 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,000

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 3,000

...
... and 47 more events
31 Mar 1996
New director appointed
31 Mar 1996
Secretary resigned;new director appointed
31 Mar 1996
New secretary appointed;director resigned
31 Mar 1996
Registered office changed on 31/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
22 Mar 1996
Incorporation

TRIAROM LIMITED Charges

24 September 1999
Mortgage debenture
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…