This company is commonly known as Triscan Systems Holdings Limited. The company was founded 12 years ago and was given the registration number 08034666. The firm's registered office is in ACCRINGTON. You can find them at Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire. This company's SIC code is 74990 - Non-trading company.
Name | : | TRISCAN SYSTEMS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08034666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2012 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, Lancashire, United Kingdom, BB5 5HY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY | Director | 20 December 2017 | Active |
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY | Director | 26 January 2024 | Active |
5th Floor, Quartermile Two, Lister Square, Edinburgh, Scotland, EH3 9GL | Corporate Secretary | 21 September 2016 | Active |
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY | Director | 28 May 2012 | Active |
Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY | Director | 17 April 2012 | Active |
Ms Lilias Lamont | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Petre Court, Clayton Business Park, Accrington, United Kingdom, BB5 5HY |
Nature of control | : |
|
Mr David James Lamont | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Petre Court, Clayton Business Park, Accrington, England, BB5 5HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Capital | Capital cancellation shares. | Download |
2022-10-03 | Capital | Capital return purchase own shares. | Download |
2022-08-10 | Capital | Capital return purchase own shares. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-01-21 | Capital | Capital cancellation shares. | Download |
2020-12-22 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Officers | Termination secretary company with name termination date. | Download |
2019-03-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.