Trioni Limited BONCATH


Trioni started in year 2001 as Private Limited Company with registration number 04312846. The Trioni company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Boncath at Ffosyficer. Postal code: SA37 0EU.

Currently there are 3 directors in the the company, namely Benjamin H., Eira H. and Laurence H.. In addition one secretary - Eira H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SA37 0EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1007926 . It is located at Ffosyficer Farm, Abercych, Boncath with a total of 7 cars.

Trioni Limited Address / Contact

Office Address Ffosyficer
Office Address2 Abercych
Town Boncath
Post code SA37 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04312846
Date of Incorporation Mon, 29th Oct 2001
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Benjamin H.

Position: Director

Appointed: 08 April 2014

Eira H.

Position: Director

Appointed: 30 August 2006

Eira H.

Position: Secretary

Appointed: 17 November 2004

Laurence H.

Position: Director

Appointed: 29 October 2001

Carwyn J.

Position: Secretary

Appointed: 17 October 2003

Resigned: 17 November 2004

John M.

Position: Director

Appointed: 29 October 2001

Resigned: 17 November 2004

Carwyn J.

Position: Director

Appointed: 29 October 2001

Resigned: 17 November 2004

Laurence H.

Position: Secretary

Appointed: 29 October 2001

Resigned: 16 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2001

Resigned: 29 October 2001

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Benjamin H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Eira H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Laurence H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Eira H.

Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Laurence H.

Notified on 6 April 2016
Ceased on 12 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-12-312021-12-312022-12-31
Net Worth25 669-60 613-132 659-478 705-540 426      
Balance Sheet
Cash Bank On Hand    1 9641 0811 795904428045 119
Current Assets335 724440 727442 576415 280349 611562 212742 628528 400448 118585 529401 344
Debtors237 712263 544301 818248 400254 555415 046491 668340 257337 451384 50197 229
Net Assets Liabilities    -540 426-126 785204 644-169 656-281 112-647 611-999 599
Other Debtors    41 00641 31155 27256 98665 44280 2649 333
Property Plant Equipment    54 02577 15580 68164 71948 94853 29448 975
Total Inventories    93 092146 085249 165187 239110 625200 224298 996
Cash Bank In Hand2 9471 9492 6284 9591 964      
Intangible Fixed Assets35 49642 52733 45514 39827 564      
Stocks Inventory95 065175 234138 130161 92193 092      
Tangible Fixed Assets66 36055 06755 34842 86154 025      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve25 569-60 713-132 759-478 805-540 526      
Shareholder Funds25 669-60 613-132 659-478 705-540 426      
Other
Accumulated Amortisation Impairment Intangible Assets    102 003107 323122 107134 903134 903134 903 
Accumulated Depreciation Impairment Property Plant Equipment    82 792103 654124 447141 609157 380154 28457 527
Additions Other Than Through Business Combinations Property Plant Equipment     43 99424 318    
Amounts Owed To Group Undertakings         226 896290 767
Average Number Employees During Period       8766
Balances Amounts Owed To Related Parties          290 767
Bank Borrowings Overdrafts    72 78263 34390 42555 88850 00043 03236 847
Creditors    282 253464 111286 803238 814338 814395 406597 981
Dividends Paid On Shares      12 796    
Fixed Assets101 85697 59488 80357 25981 589106 27893 47764 719   
Increase From Amortisation Charge For Year Intangible Assets     5 32017 78412 796   
Increase From Depreciation Charge For Year Property Plant Equipment     20 86320 79317 16215 77111 28513 757
Intangible Assets    27 56429 12312 796    
Intangible Assets Gross Cost    129 566136 446134 903134 903134 903134 903 
Net Current Assets Liabilities-76 187-158 207-221 462-254 671-339 762231 048397 9704 4398 754-305 499-450 593
Number Shares Issued Fully Paid     100280 100    
Other Creditors    282 253464 111286 803238 814288 814352 374561 134
Other Disposals Decrease In Amortisation Impairment Intangible Assets          134 903
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         14 381110 514
Other Disposals Intangible Assets          134 903
Other Disposals Property Plant Equipment         21 774123 434
Other Taxation Social Security Payable    1 6441 4941 8185 1375 8205 196 
Par Value Share 11 111    
Property Plant Equipment Gross Cost    136 816180 810205 128206 328206 328207 578106 502
Total Additions Including From Business Combinations Property Plant Equipment       1 200 23 02422 358
Total Assets Less Current Liabilities25 669-60 613-132 659-197 412-258 173337 326491 44769 15857 702-252 205-401 618
Trade Creditors Trade Payables    109 666214 651240 715260 442218 417441 062360 118
Trade Debtors Trade Receivables    213 549373 735436 396283 271272 009304 23787 896
Creditors Due Within One Year411 911598 934664 038669 951689 373      
Intangible Fixed Assets Additions 19 1683 832 22 353      
Intangible Fixed Assets Aggregate Amortisation Impairment30 71942 85655 76092 815102 003      
Intangible Fixed Assets Amortisation Charged In Period 12 13712 904 9 188      
Intangible Fixed Assets Cost Or Valuation66 21585 38389 215107 214129 567      
Number Shares Allotted 100100 100      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Additions 1 50015 350 25 400      
Tangible Fixed Assets Cost Or Valuation188 004189 504192 542193 692136 816      
Tangible Fixed Assets Depreciation121 644134 437137 194150 83082 791      
Tangible Fixed Assets Depreciation Charged In Period 12 79312 147 10 522      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 390 78 561      
Tangible Fixed Assets Disposals  12 312 82 276      
Creditors Due After One Year   281 293282 253      

Transport Operator Data

Ffosyficer Farm
Address Abercych
City Boncath
Post code SA37 0EU
Vehicles 7

Company filings

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

Company search

Advertisements