This company is commonly known as Triad Limited. The company was founded 29 years ago and was given the registration number 02958101. The firm's registered office is in NORTHAMPTON. You can find them at The Stables Holdenby House, Holdenby, Northampton, . This company's SIC code is 90030 - Artistic creation.
Name | : | TRIAD LIMITED |
---|---|---|
Company Number | : | 02958101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1994 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables Holdenby House, Holdenby, Northampton, England, NN6 8DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, Holdenby House, Holdenby, Northampton, England, NN6 8DJ | Director | 11 September 2023 | Active |
The Stables, Holdenby House, Holdenby, Northampton, England, NN6 8DJ | Director | 27 April 2023 | Active |
The Stables, Holdenby House, Holdenby, Northampton, England, NN6 8DJ | Director | 27 April 2023 | Active |
The Stables, Holdenby House, Holdenby, Northampton, England, NN6 8DJ | Director | 27 April 2023 | Active |
The Stables, Holdenby House, Holdenby, Northampton, England, NN6 8DJ | Director | 11 September 2023 | Active |
Penny Lane 60 Harborough Road, North Boughton, Northampton, NN2 8LZ | Secretary | 25 August 1994 | Active |
The Stables, Holdenby House, Holdenby, Northampton, England, NN6 8DJ | Secretary | 31 July 2002 | Active |
37 Pinewood Drive, Bletchley, Milton Keynes, MK2 2HT | Secretary | 24 August 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 August 1994 | Active |
The Stables, Holdenby House, Holdenby, Northampton, England, NN6 8DJ | Director | 25 August 1994 | Active |
The Stables, Holdenby House, Holdenby, Northampton, England, NN6 8DJ | Director | 08 August 1996 | Active |
222 Wolverton Road, Blakelands, Milton Keynes, MK14 5AB | Director | 24 August 1994 | Active |
The Stables, Holdenby House, Holdenby, Northampton, England, NN6 8DJ | Director | 08 August 1996 | Active |
The Stables, Holdenby House, Holdenby, Northampton, England, NN6 8DJ | Director | 25 August 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 August 1994 | Active |
Mongoose Investments Limited | ||
Notified on | : | 27 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oak House, Kettering Road, Northampton, England, NN6 9PJ |
Nature of control | : |
|
Lume Investments Limited | ||
Notified on | : | 27 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL |
Nature of control | : |
|
Mr David Alex Hummel-Newell | ||
Notified on | : | 27 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Holdenby House, Northampton, England, NN6 8DJ |
Nature of control | : |
|
Mr David Sandell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Holdenby House, Northampton, England, NN6 8DJ |
Nature of control | : |
|
Mr Steve Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Holdenby House, Northampton, England, NN6 8DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Incorporation | Memorandum articles. | Download |
2024-02-17 | Resolution | Resolution. | Download |
2024-02-12 | Capital | Capital allotment shares. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-07 | Resolution | Resolution. | Download |
2024-02-07 | Incorporation | Memorandum articles. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-05-06 | Officers | Appoint person director company with name date. | Download |
2023-05-06 | Officers | Appoint person director company with name date. | Download |
2023-05-06 | Officers | Appoint person director company with name date. | Download |
2023-05-06 | Officers | Termination director company with name termination date. | Download |
2023-05-06 | Officers | Termination secretary company with name termination date. | Download |
2023-05-06 | Officers | Termination director company with name termination date. | Download |
2023-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Capital | Capital name of class of shares. | Download |
2022-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.