Warning: file_put_contents(c/52c9f9fa6635cc45344eb5e70c3a1436.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Triangle Vision Ltd, BT9 7GT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIANGLE VISION LTD

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

This company is commonly known as Triangle Vision Ltd. The company was founded 7 years ago and was given the registration number NI645758. The firm's registered office is in BELFAST. You can find them at 677 Lisburn Road, , Belfast, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRIANGLE VISION LTD
Company Number:NI645758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2017
End of financial year:31 May 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:677 Lisburn Road, Belfast, United Kingdom, BT9 7GT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Wellington Park, Belfast, Northern Ireland, BT9 6DJ

Director15 May 2017Active
3, Wellington Park, Belfast, Northern Ireland, BT9 6DJ

Director15 May 2017Active
677, Lisburn Road, Belfast, United Kingdom, BT9 7GT

Director15 May 2017Active

People with Significant Control

Mr Ciaran Toman
Notified on:15 May 2017
Status:Active
Date of birth:July 1974
Nationality:Irish
Country of residence:United Kingdom
Address:677, Lisburn Road, Belfast, United Kingdom, BT9 7GT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Mccaughey
Notified on:15 May 2017
Status:Active
Date of birth:April 1977
Nationality:Irish
Country of residence:Northern Ireland
Address:3, Wellington Park, Belfast, Northern Ireland, BT9 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Francis Toman
Notified on:15 May 2017
Status:Active
Date of birth:October 1980
Nationality:Irish
Country of residence:Northern Ireland
Address:3, Wellington Park, Belfast, Northern Ireland, BT9 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Address

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

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Address

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

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-05-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.