UKBizDB.co.uk

TRIAGE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Triage Holdings Limited. The company was founded 17 years ago and was given the registration number 06004291. The firm's registered office is in SLOUGH. You can find them at Unit 4 Kennet House Langley Quay, Waterside Drive, Slough, Berkshire. This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:TRIAGE HOLDINGS LIMITED
Company Number:06004291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Unit 4 Kennet House Langley Quay, Waterside Drive, Slough, Berkshire, United Kingdom, SL3 6EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Kennet House Langley Quay, Waterside Drive, Langley, Slough, England, SL3 6EY

Director31 May 2023Active
Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, United Kingdom, SL3 6EY

Director29 June 2022Active
Kennett House, 4 Langley Quay, Waterside Drive, Slough, England, SL3 6EY

Director16 January 2023Active
11 Saint Albans Road, Codicote, Hitchin, SG4 8UT

Secretary29 March 2007Active
Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, United Kingdom, SL3 6EY

Secretary01 January 2014Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary21 November 2006Active
11 Saint Albans Road, Codicote, Hitchin, SG4 8UT

Director29 March 2007Active
Tree Tops, Yardley Road, Olney, MK46 5EL

Director29 March 2007Active
44 Totteridge Common, London, N20 8ND

Director29 March 2007Active
Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, United Kingdom, SL3 6EY

Director09 April 2018Active
9 Rooks Close, Letchworth, SG6 2SN

Director29 March 2007Active
Stable Court, Stable Court, Mawnan Smith, Falmouth, United Kingdom, TR11 5JZ

Director29 March 2007Active
Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, United Kingdom, SL3 6EY

Director09 April 2018Active
Unit 4 Kennet House, Langley Quay, Waterside Drive, Slough, United Kingdom, SL3 6EY

Director24 June 2021Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director21 November 2006Active

People with Significant Control

Rico Logistics Ltd
Notified on:09 April 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Kennet House, Langley Quay, Slough, United Kingdom, SL3 6EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Norris
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Kennet House, Langley Quay, Slough, United Kingdom, SL3 6EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Robert Ralh
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 Kennet House, Langley Quay, Slough, United Kingdom, SL3 6EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type full.

Download
2019-09-18Miscellaneous

Legacy.

Download
2019-09-05Accounts

Change account reference date company previous extended.

Download
2019-09-04Accounts

Change account reference date company current extended.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Change account reference date company previous shortened.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.