UKBizDB.co.uk

TRIANGLE ARCHITECTS LIMITED

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

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Raven House, 113 Fairfield Street, Manchester, M12 6EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, 4, Jordan Street, Manchester, England, M15 4PY

Director01 February 2019Active
Lower Ground Floor, 4, Jordan Street, Manchester, England, M15 4PY

Director01 February 2019Active
Lower Ground Floor, 4, Jordan Street, Manchester, England, M15 4PY

Director01 February 2019Active
Lower Ground Floor, 4, Jordan Street, Manchester, England, M15 4PY

Director01 February 2019Active
4 West Grove, Sale, Manchester, M33 3EX

Secretary09 March 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary09 March 1995Active
29 Elm Road, Didsbury, M20 6XD

Director13 March 1995Active
4 West Grove, Sale, Manchester, M33 3EX

Director09 March 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director09 March 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 50 to 75 percent

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 (7 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
2024-05-24Accounts

Accounts with accounts type total exemption full.

Download
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Persons with significant control

Change to a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Address

Change registered office address company with date old address new address.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Capital

Second filing capital allotment shares.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Resolution

Resolution.

Download
2019-03-19Capital

Capital alter shares subdivision.

Download
2019-03-12Capital

Capital allotment shares.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.