This company is commonly known as Triangle Amusements Limited. The company was founded 84 years ago and was given the registration number 00361399. The firm's registered office is in NORWICH. You can find them at Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | TRIANGLE AMUSEMENTS LIMITED |
---|---|---|
Company Number | : | 00361399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1940 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bankside 300, Peachman Way, Broadland Business Park, Norwich, NR7 0LB | Director | 13 January 2020 | Active |
Bankside 300, Peachman Way, Broadland Business Park, Norwich, NR7 0LB | Director | 13 January 2020 | Active |
Bankside 300 Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB | Secretary | 16 February 2018 | Active |
The Lodge Holt Road Aylmerton, Norwich, NR11 8QA | Secretary | - | Active |
Bankside 300 Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB | Director | - | Active |
The Lodge Holt Road, Aylmerton, Norwich, NR11 8QA | Director | 24 June 1997 | Active |
The Lodge Holt Road Aylmerton, Norwich, NR11 8QA | Director | - | Active |
40 Norwich Road, Cromer, NR27 0AY | Director | 22 May 2005 | Active |
Luba Lodge, Hempton, Fakenham, NR21 7LN | Director | - | Active |
Leisureland Uk Limited | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bankside 300, Peachman Way, Norwich, United Kingdom, NR7 0LB |
Nature of control | : |
|
Mr Ian Stuart Lines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 357, El Alamein Way, Great Yarmouth, United Kingdom, NR31 8TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-09 | Resolution | Resolution. | Download |
2023-01-09 | Incorporation | Memorandum articles. | Download |
2022-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Termination secretary company with name termination date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.