Company NameTriad Fabrications Limited
Company StatusActive
Company Number05112537
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jon Kristian Leech
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Longacres
Whitworth
Rochdale
Lancashire
OL12 8LT
Director NameAndrew Charles Coxon Dell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTriad Fabrications Limited Hollows Chapel
Shawclough Road
Rochdale
Lancs
OL12 6LN
Director NameDavid Paul Howarth
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTriad Fabrications Limited Hollows Chapel
Shawclough Road
Rochdale
Lancs
OL12 6LN
Director NameTrevor James McGlynn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriad Fabrications Limited Hollows Chapel
Shawclough Road
Rochdale
Lancs
OL12 6LN
Director NamePatrick James Revilles
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Kenyon Crescent
Bury
Lancashire
BL9 6WH
Secretary NamePatrick James Revilles
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kenyon Crescent
Bury
Lancashire
BL9 6WH
Secretary NameMiss Shenaz Ahmed
NationalityBritish
StatusResigned
Appointed22 October 2008(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 2013)
RoleAdmin
Correspondence AddressGlobe Works Queensway
Castleton
Lancashire
OL11 2QY

Contact

Websitetriadfabs.com
Telephone01706 655099
Telephone regionRochdale

Location

Registered AddressTriad Fabrications Limited Hollows Chapel
Shawclough Road
Rochdale
Lancs
OL12 6LN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

20 at £1Jon Kristian Leech
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,904
Cash£2,694
Current Liabilities£66,054

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

28 April 2011Delivered on: 6 May 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
24 April 2023Director's details changed for Andrew Charles Coxon Dell on 24 April 2023 (2 pages)
24 April 2023Director's details changed for Trevor James Mcglynn on 24 April 2023 (2 pages)
1 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
10 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
9 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
30 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
12 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
28 April 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 21
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 21
(3 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
(7 pages)
5 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
(7 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Appointment of Andrew Charles Coxon Dell as a director on 10 June 2015 (3 pages)
29 June 2015Appointment of Trevor James Mcglynn as a director on 10 June 2015 (3 pages)
29 June 2015Appointment of David Paul Howarth as a director on 10 June 2015 (3 pages)
29 June 2015Appointment of David Paul Howarth as a director on 10 June 2015 (3 pages)
29 June 2015Appointment of Andrew Charles Coxon Dell as a director on 10 June 2015 (3 pages)
29 June 2015Appointment of Trevor James Mcglynn as a director on 10 June 2015 (3 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
(3 pages)
7 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
(3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20
(3 pages)
2 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 20
(3 pages)
22 April 2014Registered office address changed from Globe Works Queensway Rochdale Lancashire OL11 2QY Uk on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Globe Works Queensway Rochdale Lancashire OL11 2QY Uk on 22 April 2014 (1 page)
13 December 2013Termination of appointment of Shenaz Ahmed as a secretary (1 page)
13 December 2013Termination of appointment of Shenaz Ahmed as a secretary (1 page)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Secretary's details changed for Miss Shenaz Ahmed on 18 May 2012 (2 pages)
18 July 2012Secretary's details changed for Miss Shenaz Ahmed on 18 May 2012 (2 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
30 April 2012Secretary's details changed for Shenaz Ahmed on 28 April 2012 (1 page)
30 April 2012Secretary's details changed for Shenaz Ahmed on 28 April 2012 (1 page)
20 July 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
19 October 2010Total exemption full accounts made up to 30 June 2010 (14 pages)
12 May 2010Director's details changed for Jon Kristian Leech on 26 April 2010 (2 pages)
12 May 2010Director's details changed for Jon Kristian Leech on 26 April 2010 (2 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
13 April 2010Termination of appointment of Patrick Revilles as a director (1 page)
13 April 2010Termination of appointment of Patrick Revilles as a director (1 page)
9 October 2009Total exemption full accounts made up to 30 June 2009 (18 pages)
9 October 2009Total exemption full accounts made up to 30 June 2009 (18 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Registered office changed on 27/04/2009 from globe house queensway rochdale OL11 2QY (1 page)
27 April 2009Registered office changed on 27/04/2009 from globe house queensway rochdale OL11 2QY (1 page)
27 April 2009Location of debenture register (1 page)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 October 2008Appointment terminated secretary patrick revilles (1 page)
28 October 2008Appointment terminated secretary patrick revilles (1 page)
28 October 2008Secretary appointed shenaz ahmed (2 pages)
28 October 2008Secretary appointed shenaz ahmed (2 pages)
12 June 2008Location of debenture register (1 page)
12 June 2008Return made up to 26/04/08; full list of members (4 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Return made up to 26/04/08; full list of members (4 pages)
12 June 2008Location of register of members (1 page)
12 June 2008Location of debenture register (1 page)
12 June 2008Registered office changed on 12/06/2008 from 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
12 June 2008Registered office changed on 12/06/2008 from 42-44 chorley new road bolton lancashire BL1 4AP (1 page)
26 March 2008Director's change of particulars / jon leech / 31/07/2007 (1 page)
26 March 2008Director's change of particulars / jon leech / 31/07/2007 (1 page)
6 March 2008Director and secretary's change of particulars / patrick revilles / 21/05/2005 (1 page)
6 March 2008Director and secretary's change of particulars / patrick revilles / 21/05/2005 (1 page)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 June 2007Return made up to 26/04/07; full list of members (3 pages)
19 June 2007Return made up to 26/04/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 May 2006Return made up to 26/04/06; full list of members (3 pages)
17 May 2006Return made up to 26/04/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
28 April 2005Return made up to 26/04/05; full list of members (7 pages)
28 April 2005Return made up to 26/04/05; full list of members (7 pages)
28 April 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
26 April 2004Incorporation (12 pages)
26 April 2004Incorporation (12 pages)