Triode Acquisitions Uk Limited ESTATE, SALTASH


Founded in 2006, Triode Acquisitions Uk, classified under reg no. 05899894 is an active company. Currently registered at C/o Appleby Westward PL12 6LX, Estate, Saltash the company has been in the business for 18 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2006/09/21 Triode Acquisitions Uk Limited is no longer carrying the name Minmar (785).

Currently there are 4 directors in the the firm, namely John M., Aidan K. and Peter D. and others. In addition one secretary - Jennifer K. - 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 - John O. who worked with the the firm until 3 May 2018.

Triode Acquisitions Uk Limited Address / Contact

Office Address C/o Appleby Westward
Office Address2 Moorlands Trading Estate
Town Estate, Saltash
Post code PL12 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05899894
Date of Incorporation Tue, 8th Aug 2006
Industry Activities of head offices
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

John M.

Position: Director

Appointed: 12 January 2021

Aidan K.

Position: Director

Appointed: 12 January 2021

Peter D.

Position: Director

Appointed: 12 January 2021

Simon M.

Position: Director

Appointed: 12 January 2021

Jennifer K.

Position: Secretary

Appointed: 03 May 2018

Leo C.

Position: Director

Appointed: 10 October 2006

Resigned: 12 January 2021

John O.

Position: Director

Appointed: 10 October 2006

Resigned: 12 January 2021

John O.

Position: Secretary

Appointed: 10 October 2006

Resigned: 03 May 2018

John C.

Position: Director

Appointed: 10 October 2006

Resigned: 31 December 2019

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 08 August 2006

Resigned: 10 October 2006

Robert P.

Position: Director

Appointed: 08 August 2006

Resigned: 10 October 2006

Christopher D.

Position: Nominee Director

Appointed: 08 August 2006

Resigned: 10 October 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is The Spar Group Limited from Pinetown 3620, South Africa. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Spar Group Limited

2 Chancery Lane, New Germany, Pinetown 3620, South Africa

Legal authority Companies Act 2008, South Africa
Legal form Public Limited Company
Country registered South Africa
Place registered Company & Intellectual Property Commission, South Africa
Registration number 1967/0015/06
Notified on 10 August 2016
Nature of control: 75,01-100% shares

Company previous names

Minmar (785) September 21, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
60776.89 GBP is the capital in company's statement on 2021/09/29
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements