Manchester
M2 3NQ
Secretary Name | Michael Stuart Kenyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 4th Floor St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr Edward Owen |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 1a Aimson Road West, Timperley Altrincham WA15 7XP |
Secretary Name | Mr Edward Owen |
---|---|
Status | Resigned |
Appointed | 08 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 3 1a Aimson Road West, Timperley Altrincham WA15 7XP |
Director Name | Mr Stephen Diamond |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sale Fc Heywood Road Sale Cheshire M33 3WB |
Director Name | Paul Graham Benson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sale Football Club Heywood Road Sale Cheshire M33 3WB |
Website | www.trifs.com |
---|---|
Telephone | 0800 0155144 |
Telephone region | Freephone |
Registered Address | 4th Floor St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,021 |
Cash | £102,636 |
Current Liabilities | £301,235 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
14 July 2010 | Delivered on: 20 July 2010 Satisfied on: 2 September 2011 Persons entitled: Triangle Financial Services LLP Classification: Debenture Secured details: £100,000.00 due or to become due from the company to the chargee. 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. Fully Satisfied |
---|
18 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (8 pages) |
20 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
20 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
19 June 2018 | Change of details for Mr Jamie Stefan Kordecki as a person with significant control on 7 October 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
24 August 2017 | Termination of appointment of Stephen Diamond as a director on 22 August 2017 (1 page) |
24 August 2017 | Cessation of Stephen Diamond as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Stephen Diamond as a director on 22 August 2017 (1 page) |
24 August 2017 | Cessation of Stephen Diamond as a person with significant control on 22 August 2017 (1 page) |
24 August 2017 | Cessation of Stephen Diamond as a person with significant control on 22 August 2017 (1 page) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
14 January 2015 | Termination of appointment of Paul Graham Benson as a director on 31 December 2014 (2 pages) |
14 January 2015 | Termination of appointment of Paul Graham Benson as a director on 31 December 2014 (2 pages) |
12 January 2015 | Registered office address changed from Sale Football Club Heywood Road Sale Cheshire M33 3WB to 4Th Floor St George's House 56 Peter Street Manchester M2 3NQ on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Paul Graham Benson as a director on 31 December 2014 (1 page) |
12 January 2015 | Registered office address changed from Sale Football Club Heywood Road Sale Cheshire M33 3WB to 4Th Floor St George's House 56 Peter Street Manchester M2 3NQ on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Paul Graham Benson as a director on 31 December 2014 (1 page) |
12 January 2015 | Director's details changed for Mr Stephen Diamond on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Stephen Diamond on 12 January 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
6 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (19 pages) |
10 January 2012 | Total exemption full accounts made up to 30 April 2011 (19 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Mr Jamie Stefan Kordecki on 31 July 2010 (2 pages) |
6 June 2011 | Director's details changed for Mr Jamie Stefan Kordecki on 31 July 2010 (2 pages) |
6 June 2011 | Director's details changed for Paul Graham Benson on 31 July 2010 (2 pages) |
6 June 2011 | Director's details changed for Paul Graham Benson on 31 July 2010 (2 pages) |
3 June 2011 | Director's details changed for Mr Stephen Diamond on 31 July 2010 (2 pages) |
3 June 2011 | Secretary's details changed for Michael Stuart Kenyon on 31 July 2010 (1 page) |
3 June 2011 | Secretary's details changed for Michael Stuart Kenyon on 31 July 2010 (1 page) |
3 June 2011 | Director's details changed for Mr Stephen Diamond on 31 July 2010 (2 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
27 July 2010 | Appointment of Paul Graham Benson as a director (3 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Appointment of Paul Graham Benson as a director (3 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
17 June 2010 | Appointment of Michael Stuart Kenyon as a secretary (3 pages) |
17 June 2010 | Appointment of Michael Stuart Kenyon as a secretary (3 pages) |
10 June 2010 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 June 2010 (2 pages) |
9 June 2010 | Appointment of Stephen Diamond as a director (3 pages) |
9 June 2010 | Appointment of Stephen Diamond as a director (3 pages) |
8 June 2010 | Appointment of Jamie Stefan Kordecki as a director (3 pages) |
8 June 2010 | Termination of appointment of Edward Owen as a director (2 pages) |
8 June 2010 | Termination of appointment of Edward Owen as a secretary (2 pages) |
8 June 2010 | Appointment of Jamie Stefan Kordecki as a director (3 pages) |
8 June 2010 | Termination of appointment of Edward Owen as a director (2 pages) |
8 June 2010 | Termination of appointment of Edward Owen as a secretary (2 pages) |
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|
8 April 2010 | Incorporation
|