UKBizDB.co.uk

TRIANGLE AUTOMOTIVE LIMITED

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

This company is commonly known as Triangle Automotive Limited. The company was founded 17 years ago and was given the registration number 05879348. The firm's registered office is in ROMFORD. You can find them at Lambourne House, 7 Western Road, Romford, Essex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TRIANGLE AUTOMOTIVE LIMITED
Company Number:05879348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Lambourne House, 7 Western Road, Romford, Essex, England, RM1 3LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lambourne House, 7 Western Road, Romford, England, RM1 3LD

Secretary01 August 2007Active
Lambourne House, 7 Western Road, Romford, England, RM1 3LD

Director01 August 2007Active
Lambourne House, 7 Western Road, Romford, England, RM1 3LD

Director01 August 2007Active
Brook House, 70 Spring Gardens, Manchester, M2 2BQ

Corporate Secretary18 July 2006Active
Brook House, 70 Spring Gardens, Manchester, M2 2BQ

Corporate Director18 July 2006Active

People with Significant Control

Mr Brendan William Mcweeney
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:123a South Street, Romford, United Kingdom, RM1 1NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan William Mcweeney
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:123a South Street, Romford, United Kingdom, RM1 1NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brendan William Mcweeney
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Lambourne House, 7 Western Road, Romford, England, RM1 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Warren
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Lambourne House, 7 Western Road, Romford, England, RM1 3LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Change of name

Certificate change of name company.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Change account reference date company previous shortened.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Persons with significant control

Change to a person with significant control.

Download
2018-07-18Officers

Change person director company with change date.

Download
2018-07-17Persons with significant control

Change to a person with significant control.

Download
2018-07-17Officers

Change person secretary company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Address

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

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.