Manchester
M15 4PY
Director Name | Mr Barry Peter Murphy |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 February 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Architecture |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, 4 Jordan Street Manchester M15 4PY |
Director Name | Mr Harvinder Singh Randhawa |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Architecture |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, 4 Jordan Street Manchester M15 4PY |
Director Name | Mr Mark Robert Trayhorn |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Architecture |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, 4 Jordan Street Manchester M15 4PY |
Director Name | Mr David John Ward |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 West Grove Sale Manchester M33 3EX |
Secretary Name | Mr David John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4 West Grove Sale Manchester M33 3EX |
Director Name | Mr Timothy Harry Wallbank |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(4 days after company formation) |
Appointment Duration | 24 years, 8 months (resigned 13 November 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 29 Elm Road Didsbury M20 6XD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.triangle-architects.ltd.uk |
---|---|
Telephone | 0161 2723500 |
Telephone region | Manchester |
Registered Address | Lower Ground Floor, 4 Jordan Street Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £137,530 |
Cash | £23,847 |
Current Liabilities | £97,985 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 March 2019 | Delivered on: 12 March 2019 Persons entitled: David John Ward Timothy Harry Wallbank Classification: A registered charge Outstanding |
---|---|
13 February 2009 | Delivered on: 18 February 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 March 2001 | Delivered on: 2 April 2001 Satisfied on: 12 June 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 1995 | Delivered on: 27 April 1995 Satisfied on: 12 June 2009 Persons entitled: Midland Bank PLC, Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
6 December 2023 | Registered office address changed from Raven House 113 Fairfield Street Manchester M12 6EL to Lower Ground Floor, 4 Jordan Street Manchester M15 4PY on 6 December 2023 (1 page) |
7 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
8 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
4 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
2 November 2020 | Second filing of a statement of capital following an allotment of shares on 1 March 2019
|
9 September 2020 | Change of details for Triangle Trustees Limited as a person with significant control on 1 March 2019 (2 pages) |
9 September 2020 | Termination of appointment of David John Ward as a secretary on 13 November 2019 (1 page) |
13 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
13 November 2019 | Termination of appointment of Timothy Harry Wallbank as a director on 13 November 2019 (1 page) |
13 November 2019 | Termination of appointment of David John Ward as a director on 13 November 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
19 March 2019 | Resolutions
|
19 March 2019 | Sub-division of shares on 1 March 2019 (6 pages) |
12 March 2019 | Cessation of Timothy Harry Wallbank as a person with significant control on 1 March 2019 (1 page) |
12 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
12 March 2019 | Registration of charge 030311560004, created on 1 March 2019 (31 pages) |
12 March 2019 | Notification of Triangle Trustees Limited as a person with significant control on 1 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mr Mark Robert Trayhorn as a director on 1 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Barry Peter Murphy as a director on 1 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Harvinder Singh Randhawa as a director on 1 February 2019 (2 pages) |
6 February 2019 | Appointment of Mrs Alison Joy Duxbury as a director on 1 February 2019 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
3 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
29 November 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Timothy Harry Wallbank on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Timothy Harry Wallbank on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for David John Ward on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for David John Ward on 11 March 2010 (2 pages) |
15 September 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
15 September 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
30 November 2007 | Total exemption full accounts made up to 28 February 2007 (16 pages) |
30 November 2007 | Total exemption full accounts made up to 28 February 2007 (16 pages) |
25 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
22 January 2007 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
15 March 2005 | Return made up to 09/03/05; full list of members
|
15 March 2005 | Return made up to 09/03/05; full list of members
|
29 December 2004 | Total exemption full accounts made up to 28 February 2004 (13 pages) |
29 December 2004 | Total exemption full accounts made up to 28 February 2004 (13 pages) |
15 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
27 June 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
27 June 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members
|
14 March 2003 | Return made up to 09/03/03; full list of members
|
7 January 2003 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
7 January 2003 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
16 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: tanzaro house ardwick green north manchester M12 6FZ (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: tanzaro house ardwick green north manchester M12 6FZ (1 page) |
4 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
4 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
2 April 2001 | Particulars of mortgage/charge (4 pages) |
2 April 2001 | Particulars of mortgage/charge (4 pages) |
3 January 2001 | Accounts made up to 28 February 2000 (12 pages) |
3 January 2001 | Accounts made up to 28 February 2000 (12 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
30 December 1999 | Accounts made up to 28 February 1999 (13 pages) |
30 December 1999 | Accounts made up to 28 February 1999 (13 pages) |
13 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
13 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
20 November 1998 | Accounts made up to 28 February 1998 (14 pages) |
20 November 1998 | Accounts made up to 28 February 1998 (14 pages) |
10 May 1998 | Return made up to 09/03/98; no change of members
|
10 May 1998 | Return made up to 09/03/98; no change of members
|
19 January 1998 | Accounts made up to 28 February 1997 (12 pages) |
19 January 1998 | Accounts made up to 28 February 1997 (12 pages) |
21 March 1997 | Return made up to 09/03/97; no change of members
|
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
21 March 1997 | Return made up to 09/03/97; no change of members
|
21 March 1997 | New secretary appointed;new director appointed (2 pages) |
30 December 1996 | Accounts made up to 28 February 1996 (13 pages) |
30 December 1996 | Accounts made up to 28 February 1996 (13 pages) |
21 April 1996 | Return made up to 09/03/96; full list of members
|
21 April 1996 | Return made up to 09/03/96; full list of members
|
14 December 1995 | Accounting reference date notified as 28/02 (1 page) |
14 December 1995 | Accounting reference date notified as 28/02 (1 page) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
9 March 1995 | Incorporation (15 pages) |
9 March 1995 | Incorporation (15 pages) |