Tridonic Distribution Uk Limited WATFORD


Founded in 2001, Tridonic Distribution Uk, classified under reg no. 04321203 is an active company. Currently registered at The Eclipse Industrial Centre WD24 7AE, Watford the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2010/05/13 Tridonic Distribution Uk Limited is no longer carrying the name Tridonic.atco Distribution (UK).

Currently there are 3 directors in the the firm, namely Luke A., Barry G. and Jason G.. In addition one secretary - Stuart R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Donna F. who worked with the the firm until 5 February 2020.

Tridonic Distribution Uk Limited Address / Contact

Office Address The Eclipse Industrial Centre
Office Address2 20 Sandown Road
Town Watford
Post code WD24 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04321203
Date of Incorporation Mon, 12th Nov 2001
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Stuart R.

Position: Secretary

Appointed: 05 February 2020

Luke A.

Position: Director

Appointed: 01 January 2015

Barry G.

Position: Director

Appointed: 12 November 2001

Jason G.

Position: Director

Appointed: 12 November 2001

David H.

Position: Director

Appointed: 11 February 2005

Resigned: 01 November 2011

Donna F.

Position: Secretary

Appointed: 12 November 2001

Resigned: 05 February 2020

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 12 November 2001

Resigned: 12 November 2001

Donna F.

Position: Director

Appointed: 12 November 2001

Resigned: 04 February 2020

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2001

Resigned: 12 November 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Barry G. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Jason G. This PSC owns 25-50% shares.

Barry G.

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

Jason G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tridonic.atco Distribution (UK) May 13, 2010
Tridonic.atco Distribution January 14, 2005
Bernlite Conversions November 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 128 6151 345 9581 505 6771 910 1861 652 182
Current Assets2 481 5122 886 0272 798 0632 984 0882 721 300
Debtors570 283784 021486 282463 959379 135
Other Debtors65 958205 312123 5719 9498 083
Property Plant Equipment37 19321 39913 1021 6801 572
Total Inventories782 614756 048806 104609 943689 983
Other
Accumulated Depreciation Impairment Property Plant Equipment34 84127 07333 90112 78413 328
Average Number Employees During Period98556
Creditors600 498825 866711 988633 225349 074
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 8532 41925 923599
Disposals Property Plant Equipment 24 0372 41933 378599
Future Minimum Lease Payments Under Non-cancellable Operating Leases   17 92710 244
Increase From Depreciation Charge For Year Property Plant Equipment 10 0859 2474 8061 143
Net Current Assets Liabilities1 881 0142 060 1612 086 0752 350 8632 372 226
Number Shares Issued Fully Paid 1111
Other Creditors253 011262 761203 086244 37563 256
Other Taxation Social Security Payable162 677224 964158 993151 08492 305
Par Value Share 1111
Property Plant Equipment Gross Cost72 03448 47247 00314 46414 900
Total Additions Including From Business Combinations Property Plant Equipment 4759508391 035
Total Assets Less Current Liabilities1 918 2072 081 5602 099 1772 352 5432 373 798
Trade Creditors Trade Payables184 810338 141349 909237 766193 513
Trade Debtors Trade Receivables504 325578 709362 711454 010371 052

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 26th, May 2023
Free Download (8 pages)

Company search

Advertisements