This company is commonly known as Triangle Architects Limited. The company was founded 29 years ago and was given the registration number 03031156. The firm's registered office is in MANCHESTER. You can find them at Raven House, 113 Fairfield Street, Manchester, . This company's SIC code is 71111 - Architectural activities.
Name | : | TRIANGLE ARCHITECTS LIMITED |
---|---|---|
Company Number | : | 03031156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1995 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Raven House, 113 Fairfield Street, Manchester, M12 6EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Ground Floor, 4, Jordan Street, Manchester, England, M15 4PY | Director | 01 February 2019 | Active |
Lower Ground Floor, 4, Jordan Street, Manchester, England, M15 4PY | Director | 01 February 2019 | Active |
Lower Ground Floor, 4, Jordan Street, Manchester, England, M15 4PY | Director | 01 February 2019 | Active |
Lower Ground Floor, 4, Jordan Street, Manchester, England, M15 4PY | Director | 01 February 2019 | Active |
4 West Grove, Sale, Manchester, M33 3EX | Secretary | 09 March 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 09 March 1995 | Active |
29 Elm Road, Didsbury, M20 6XD | Director | 13 March 1995 | Active |
4 West Grove, Sale, Manchester, M33 3EX | Director | 09 March 1995 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 09 March 1995 | Active |
Triangle Trustees Limited | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Ground Floor, 4 Jordan Street, Manchester, England, M15 4PY |
Nature of control | : |
|
Mr Timothy Harry Wallbank | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | Raven House, Manchester, M12 6EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Capital | Second filing capital allotment shares. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-09 | Officers | Termination secretary company with name termination date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Resolution | Resolution. | Download |
2019-03-19 | Capital | Capital alter shares subdivision. | Download |
2019-03-12 | Capital | Capital allotment shares. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.