UKBizDB.co.uk

TRIANGLE MAINTENANCE LTD

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

This company is commonly known as Triangle Maintenance Ltd. The company was founded 4 years ago and was given the registration number 12121160. The firm's registered office is in ROCHDALE. You can find them at Corner House 28 Huddersfield Road, Newhey, Rochdale, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:TRIANGLE MAINTENANCE LTD
Company Number:12121160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Corner House 28 Huddersfield Road, Newhey, Rochdale, United Kingdom, OL16 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner House, 28 Huddersfield Road, Newhey, Rochdale, United Kingdom, OL16 3QF

Corporate Secretary01 September 2019Active
129, Haven Lane, Oldham, United Kingdom, OL4 2QQ

Director01 May 2022Active
9 Glenmore Drive, Failsworth, Manchester, United Kingdom, M35 9HG

Director24 July 2019Active
3, Whinberry Way, Oldham, United Kingdom, OL4 2NN

Director01 May 2022Active
9 Glenmore Drive, Failsworth, Manchester, United Kingdom, M35 9HG

Director24 July 2019Active

People with Significant Control

Mr Andrew Benjamin Marshall
Notified on:01 May 2022
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:3, Whinberry Way, Oldham, United Kingdom, OL4 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Frank Barnes
Notified on:01 May 2022
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:129, Haven Lane, Oldham, United Kingdom, OL4 2QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sophie Mills-Kemp
Notified on:24 July 2019
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:9 Glenmore Drive, Failsworth, Manchester, United Kingdom, M35 9HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Scott Kemp
Notified on:24 July 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:9 Glenmore Drive, Failsworth, Manchester, United Kingdom, M35 9HG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Capital

Capital allotment shares.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type dormant.

Download
2019-11-27Accounts

Change account reference date company previous shortened.

Download
2019-09-24Officers

Appoint corporate secretary company with name date.

Download
2019-07-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.