General information

Name:

Trioni Ltd

Office Address:

Ffosyficer Abercych SA37 0EU Boncath

Number: 04312846

Incorporation date: 2001-10-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Boncath registered with number: 04312846. This company was established in the year 2001. The office of this firm is located at Ffosyficer Abercych. The post code for this address is SA37 0EU. This company's SIC and NACE codes are 46330 and their NACE code stands for Wholesale of dairy products, eggs and edible oils and fats. The firm's latest financial reports were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-10-29.

Trioni Limited is a small-sized vehicle operator with the licence number OG1007926. The firm has one transport operating centre in the country. In their subsidiary in Boncath on Abercych, 7 machines are available.

As suggested by the enterprise's executives list, since April 2014 there have been three directors: Benjamin H., Eira H. and Laurence H.. Additionally, the managing director's assignments are regularly helped with by a secretary - Eira H., who was chosen by this firm in 2004.

Financial data based on annual reports

Company staff

Benjamin H.

Role: Director

Appointed: 08 April 2014

Latest update: 6 February 2024

Eira H.

Role: Director

Appointed: 30 August 2006

Latest update: 6 February 2024

Eira H.

Role: Secretary

Appointed: 17 November 2004

Latest update: 6 February 2024

Laurence H.

Role: Director

Appointed: 29 October 2001

Latest update: 6 February 2024

People with significant control

Benjamin H. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Benjamin H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Eira H.
Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Laurence H.
Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 November 2024
Confirmation statement last made up date 29 October 2023
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 16 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts 30 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 January 2013
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10 December 2013

Company Vehicle Operator Data

Ffosyficer Farm

Address

Abercych

City

Boncath

Postal code

SA37 0EU

No. of Vehicles

7

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Broyan House Priory Street

Post code:

SA43 1BZ

City / Town:

Cardigan

HQ address,
2013

Address:

Broyan House Priory Street

Post code:

SA43 1BZ

City / Town:

Cardigan

Accountant/Auditor,
2012 - 2013

Name:

D M B Davies Limited

Address:

Broyan House Priory Street

Post code:

SA43 1BZ

City / Town:

Cardigan

Search other companies

Services (by SIC Code)

  • 46330 : Wholesale of dairy products, eggs and edible oils and fats
22
Company Age

Similar companies nearby

Closest companies