Whitworth
Rochdale
Lancashire
OL12 8LT
Director Name | Andrew Charles Coxon Dell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Triad Fabrications Limited Hollows Chapel Shawclough Road Rochdale Lancs OL12 6LN |
Director Name | David Paul Howarth |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Triad Fabrications Limited Hollows Chapel Shawclough Road Rochdale Lancs OL12 6LN |
Director Name | Trevor James McGlynn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Triad Fabrications Limited Hollows Chapel Shawclough Road Rochdale Lancs OL12 6LN |
Director Name | Patrick James Revilles |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kenyon Crescent Bury Lancashire BL9 6WH |
Secretary Name | Patrick James Revilles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kenyon Crescent Bury Lancashire BL9 6WH |
Secretary Name | Miss Shenaz Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 December 2013) |
Role | Admin |
Correspondence Address | Globe Works Queensway Castleton Lancashire OL11 2QY |
Website | triadfabs.com |
---|---|
Telephone | 01706 655099 |
Telephone region | Rochdale |
Registered Address | Triad Fabrications Limited Hollows Chapel Shawclough Road Rochdale Lancs OL12 6LN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
20 at £1 | Jon Kristian Leech 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,904 |
Cash | £2,694 |
Current Liabilities | £66,054 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
28 April 2011 | Delivered 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 |
---|
18 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Director's details changed for Andrew Charles Coxon Dell on 24 April 2023 (2 pages) |
24 April 2023 | Director's details changed for Trevor James Mcglynn on 24 April 2023 (2 pages) |
1 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
10 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
17 April 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
9 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
12 February 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 24 April 2017
|
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Appointment of Andrew Charles Coxon Dell as a director on 10 June 2015 (3 pages) |
29 June 2015 | Appointment of Trevor James Mcglynn as a director on 10 June 2015 (3 pages) |
29 June 2015 | Appointment of David Paul Howarth as a director on 10 June 2015 (3 pages) |
29 June 2015 | Appointment of David Paul Howarth as a director on 10 June 2015 (3 pages) |
29 June 2015 | Appointment of Andrew Charles Coxon Dell as a director on 10 June 2015 (3 pages) |
29 June 2015 | Appointment of Trevor James Mcglynn as a director on 10 June 2015 (3 pages) |
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
22 April 2014 | Registered office address changed from Globe Works Queensway Rochdale Lancashire OL11 2QY Uk on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Globe Works Queensway Rochdale Lancashire OL11 2QY Uk on 22 April 2014 (1 page) |
13 December 2013 | Termination of appointment of Shenaz Ahmed as a secretary (1 page) |
13 December 2013 | Termination of appointment of Shenaz Ahmed as a secretary (1 page) |
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Secretary's details changed for Miss Shenaz Ahmed on 18 May 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Miss Shenaz Ahmed on 18 May 2012 (2 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Secretary's details changed for Shenaz Ahmed on 28 April 2012 (1 page) |
30 April 2012 | Secretary's details changed for Shenaz Ahmed on 28 April 2012 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
19 October 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
12 May 2010 | Director's details changed for Jon Kristian Leech on 26 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Jon Kristian Leech on 26 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Termination of appointment of Patrick Revilles as a director (1 page) |
13 April 2010 | Termination of appointment of Patrick Revilles as a director (1 page) |
9 October 2009 | Total exemption full accounts made up to 30 June 2009 (18 pages) |
9 October 2009 | Total exemption full accounts made up to 30 June 2009 (18 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from globe house queensway rochdale OL11 2QY (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from globe house queensway rochdale OL11 2QY (1 page) |
27 April 2009 | Location of debenture register (1 page) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 October 2008 | Appointment terminated secretary patrick revilles (1 page) |
28 October 2008 | Appointment terminated secretary patrick revilles (1 page) |
28 October 2008 | Secretary appointed shenaz ahmed (2 pages) |
28 October 2008 | Secretary appointed shenaz ahmed (2 pages) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
26 March 2008 | Director's change of particulars / jon leech / 31/07/2007 (1 page) |
26 March 2008 | Director's change of particulars / jon leech / 31/07/2007 (1 page) |
6 March 2008 | Director and secretary's change of particulars / patrick revilles / 21/05/2005 (1 page) |
6 March 2008 | Director and secretary's change of particulars / patrick revilles / 21/05/2005 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
19 June 2007 | Return made up to 26/04/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
28 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
28 April 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
26 April 2004 | Incorporation (12 pages) |
26 April 2004 | Incorporation (12 pages) |