UKBizDB.co.uk

TRIANGLE AMUSEMENTS LIMITED

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 300, Peachman Way, Broadland Business Park, Norwich, NR7 0LB

Director13 January 2020Active
Bankside 300, Peachman Way, Broadland Business Park, Norwich, NR7 0LB

Director13 January 2020Active
Bankside 300 Peachman Way, Broadland Business Park, Norwich, United Kingdom, NR7 0LB

Secretary16 February 2018Active
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

Director24 June 1997Active
The Lodge Holt Road Aylmerton, Norwich, NR11 8QA

Director-Active
40 Norwich Road, Cromer, NR27 0AY

Director22 May 2005Active
Luba Lodge, Hempton, Fakenham, NR21 7LN

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Mortgage

Mortgage satisfy charge full.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-09Resolution

Resolution.

Download
2023-01-09Incorporation

Memorandum articles.

Download
2022-12-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Termination secretary company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.