UKBizDB.co.uk

TRISCAN SYSTEMS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director20 December 2017Active
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director26 January 2024Active
5th Floor, Quartermile Two, Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Secretary21 September 2016Active
Unit 4, Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director28 May 2012Active
Unit 4 Petre Court, Clayton Business Park, Clayton Le Moors, Accrington, United Kingdom, BB5 5HY

Director17 April 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Capital

Capital cancellation shares.

Download
2022-10-03Capital

Capital return purchase own shares.

Download
2022-08-10Capital

Capital return purchase own shares.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Capital

Capital return purchase own shares treasury capital date.

Download
2021-01-21Capital

Capital cancellation shares.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Officers

Termination secretary company with name termination date.

Download
2019-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.