Company NameTriaxchem Limited
DirectorsSandra Ashford and Neil Francis Ashford
Company StatusActive
Company Number08510474
CategoryPrivate Limited Company
Incorporation Date30 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Sandra Ashford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Ellesmere House 1 Pennington Street
Worsley
Manchester
M28 3LR
Director NameMr Neil Francis Ashford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(10 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Ellesmere House 1 Pennington Street
Worsley
Manchester
M28 3LR

Location

Registered AddressSuite 6 Ellesmere House 1 Pennington Street
Worsley
Manchester
M28 3LR
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 5 days from now)

Filing History

5 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 June 2022Registered office address changed from C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB England to Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR on 20 June 2022 (1 page)
26 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 April 2019Registered office address changed from 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU England to C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB on 18 April 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2018Registered office address changed from Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester Greater Manchester M90 5UX England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 19 December 2018 (1 page)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
6 February 2018Registered office address changed from 2 Digital Park Pacific Way Salford M50 1DR England to Unit 4, Building 301 World Freight Terminal Manchester Airport Manchester Greater Manchester M90 5UX on 6 February 2018 (1 page)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Director's details changed for Mr Neil Francis Ashford on 10 June 2016 (2 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Director's details changed for Mr Neil Francis Ashford on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mrs Sandra Ashford on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mrs Sandra Ashford on 10 June 2016 (2 pages)
24 May 2016Registered office address changed from 1 Modwen Road Salford Quays Salford Manchester M5 3EZ to 2 Digital Park Pacific Way Salford M50 1DR on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 1 Modwen Road Salford Quays Salford Manchester M5 3EZ to 2 Digital Park Pacific Way Salford M50 1DR on 24 May 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 16 May 2015
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 16 May 2015
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2
(3 pages)
18 March 2014Appointment of Mr Neil Francis Ashford as a director (2 pages)
18 March 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2
(3 pages)
18 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
18 March 2014Appointment of Mr Neil Francis Ashford as a director (2 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)