Company NameTriangle Architects Limited
Company StatusActive
Company Number03031156
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Alison Joy Duxbury
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleArchitecture
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, 4 Jordan Street
Manchester
M15 4PY
Director NameMr Barry Peter Murphy
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleArchitecture
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, 4 Jordan Street
Manchester
M15 4PY
Director NameMr Harvinder Singh Randhawa
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleArchitecture
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, 4 Jordan Street
Manchester
M15 4PY
Director NameMr Mark Robert Trayhorn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleArchitecture
Country of ResidenceEngland
Correspondence AddressLower Ground Floor, 4 Jordan Street
Manchester
M15 4PY
Director NameMr David John Ward
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 West Grove
Sale
Manchester
M33 3EX
Secretary NameMr David John Ward
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 West Grove
Sale
Manchester
M33 3EX
Director NameMr Timothy Harry Wallbank
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(4 days after company formation)
Appointment Duration24 years, 8 months (resigned 13 November 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address29 Elm Road
Didsbury
M20 6XD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.triangle-architects.ltd.uk
Telephone0161 2723500
Telephone regionManchester

Location

Registered AddressLower Ground Floor, 4
Jordan Street
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£137,530
Cash£23,847
Current Liabilities£97,985

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

1 March 2019Delivered on: 12 March 2019
Persons entitled:
David John Ward
Timothy Harry Wallbank

Classification: A registered charge
Outstanding
13 February 2009Delivered 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 2001Delivered 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 1995Delivered 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

Filing History

12 December 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
6 December 2023Registered 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 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
8 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
2 November 2020Second filing of a statement of capital following an allotment of shares on 1 March 2019
  • GBP 4.00
(8 pages)
9 September 2020Change of details for Triangle Trustees Limited as a person with significant control on 1 March 2019 (2 pages)
9 September 2020Termination of appointment of David John Ward as a secretary on 13 November 2019 (1 page)
13 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
13 November 2019Termination of appointment of Timothy Harry Wallbank as a director on 13 November 2019 (1 page)
13 November 2019Termination of appointment of David John Ward as a director on 13 November 2019 (1 page)
31 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
19 March 2019Resolutions
  • RES13 ‐ Sub div 01/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
19 March 2019Sub-division of shares on 1 March 2019 (6 pages)
12 March 2019Cessation of Timothy Harry Wallbank as a person with significant control on 1 March 2019 (1 page)
12 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 2.01
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2020.
(4 pages)
12 March 2019Registration of charge 030311560004, created on 1 March 2019 (31 pages)
12 March 2019Notification of Triangle Trustees Limited as a person with significant control on 1 March 2019 (2 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 February 2019Appointment of Mr Mark Robert Trayhorn as a director on 1 February 2019 (2 pages)
6 February 2019Appointment of Mr Barry Peter Murphy as a director on 1 February 2019 (2 pages)
6 February 2019Appointment of Mr Harvinder Singh Randhawa as a director on 1 February 2019 (2 pages)
6 February 2019Appointment of Mrs Alison Joy Duxbury as a director on 1 February 2019 (2 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Timothy Harry Wallbank on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Timothy Harry Wallbank on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for David John Ward on 11 March 2010 (2 pages)
11 March 2010Director's details changed for David John Ward on 11 March 2010 (2 pages)
15 September 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
15 September 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
17 March 2009Return made up to 09/03/09; full list of members (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 April 2008Return made up to 09/03/08; full list of members (4 pages)
7 April 2008Return made up to 09/03/08; full list of members (4 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (16 pages)
30 November 2007Total exemption full accounts made up to 28 February 2007 (16 pages)
25 April 2007Return made up to 09/03/07; full list of members (2 pages)
25 April 2007Return made up to 09/03/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
22 January 2007Total exemption full accounts made up to 28 February 2006 (13 pages)
14 March 2006Return made up to 09/03/06; full list of members (2 pages)
14 March 2006Return made up to 09/03/06; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
29 December 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
15 March 2004Return made up to 09/03/04; full list of members (7 pages)
15 March 2004Return made up to 09/03/04; full list of members (7 pages)
27 June 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
27 June 2003Total exemption full accounts made up to 28 February 2003 (14 pages)
14 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Total exemption full accounts made up to 28 February 2002 (13 pages)
7 January 2003Total exemption full accounts made up to 28 February 2002 (13 pages)
16 April 2002Return made up to 09/03/02; full list of members (6 pages)
16 April 2002Return made up to 09/03/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
24 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
18 December 2001Registered office changed on 18/12/01 from: tanzaro house ardwick green north manchester M12 6FZ (1 page)
18 December 2001Registered office changed on 18/12/01 from: tanzaro house ardwick green north manchester M12 6FZ (1 page)
4 May 2001Return made up to 09/03/01; full list of members (6 pages)
4 May 2001Return made up to 09/03/01; full list of members (6 pages)
2 April 2001Particulars of mortgage/charge (4 pages)
2 April 2001Particulars of mortgage/charge (4 pages)
3 January 2001Accounts made up to 28 February 2000 (12 pages)
3 January 2001Accounts made up to 28 February 2000 (12 pages)
15 March 2000Return made up to 09/03/00; full list of members (6 pages)
15 March 2000Return made up to 09/03/00; full list of members (6 pages)
30 December 1999Accounts made up to 28 February 1999 (13 pages)
30 December 1999Accounts made up to 28 February 1999 (13 pages)
13 March 1999Return made up to 09/03/99; full list of members (6 pages)
13 March 1999Return made up to 09/03/99; full list of members (6 pages)
20 November 1998Accounts made up to 28 February 1998 (14 pages)
20 November 1998Accounts made up to 28 February 1998 (14 pages)
10 May 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Accounts made up to 28 February 1997 (12 pages)
19 January 1998Accounts made up to 28 February 1997 (12 pages)
21 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
21 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997New secretary appointed;new director appointed (2 pages)
30 December 1996Accounts made up to 28 February 1996 (13 pages)
30 December 1996Accounts made up to 28 February 1996 (13 pages)
21 April 1996Return made up to 09/03/96; full list of members
  • 363(287) ‐ Registered office changed on 21/04/96
(6 pages)
21 April 1996Return made up to 09/03/96; full list of members
  • 363(287) ‐ Registered office changed on 21/04/96
(6 pages)
14 December 1995Accounting reference date notified as 28/02 (1 page)
14 December 1995Accounting reference date notified as 28/02 (1 page)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 March 1995Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
9 March 1995Incorporation (15 pages)
9 March 1995Incorporation (15 pages)