About

Registered Number: 06004291
Date of Incorporation: 21/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Kennet House Langley Quay, Waterside Drive, Slough, Berkshire, SL3 6EY,

 

Based in Berkshire, Triage Holdings Ltd was established in 2006, it has a status of "Active". The companies directors are listed as Prosser, Michael Anthony, Ralph, Steven Robert, Mackrill, Colin Christopher, Ralph, Steven in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROSSER, Michael Anthony 09 April 2018 - 1
MACKRILL, Colin Christopher 29 March 2007 31 December 2013 1
RALPH, Steven 29 March 2007 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
RALPH, Steven Robert 01 January 2014 09 April 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 May 2020
AA - Annual Accounts 12 December 2019
RP04CS01 - N/A 18 September 2019
AA01 - Change of accounting reference date 05 September 2019
AA01 - Change of accounting reference date 04 September 2019
CS01 - N/A 02 September 2019
AA01 - Change of accounting reference date 02 September 2019
CS01 - N/A 09 May 2019
CS01 - N/A 26 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 August 2018
SH08 - Notice of name or other designation of class of shares 14 August 2018
RESOLUTIONS - N/A 09 August 2018
PSC07 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
PSC02 - N/A 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM02 - Termination of appointment of secretary 13 April 2018
AP01 - Appointment of director 13 April 2018
AP01 - Appointment of director 13 April 2018
AD01 - Change of registered office address 13 April 2018
MR04 - N/A 22 March 2018
AA - Annual Accounts 20 March 2018
MR05 - N/A 19 March 2018
CS01 - N/A 12 March 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 25 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2017
RESOLUTIONS - N/A 04 April 2017
RESOLUTIONS - N/A 04 April 2017
RESOLUTIONS - N/A 04 April 2017
MR04 - N/A 16 March 2017
MR05 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR05 - N/A 22 February 2017
CS01 - N/A 31 October 2016
AD01 - Change of registered office address 31 October 2016
AA - Annual Accounts 09 August 2016
MR01 - N/A 19 May 2016
AUD - Auditor's letter of resignation 19 October 2015
AUD - Auditor's letter of resignation 25 September 2015
AA03 - Notice of resolution removing auditors 25 September 2015
AUD - Auditor's letter of resignation 25 September 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 18 June 2015
RESOLUTIONS - N/A 12 February 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2015
AR01 - Annual Return 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 19 September 2014
RESOLUTIONS - N/A 15 August 2014
SH01 - Return of Allotment of shares 15 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 15 August 2014
SH08 - Notice of name or other designation of class of shares 15 August 2014
RESOLUTIONS - N/A 29 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2014
SH19 - Statement of capital 29 July 2014
CAP-SS - N/A 29 July 2014
AP03 - Appointment of secretary 10 June 2014
CH01 - Change of particulars for director 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 December 2012
AD01 - Change of registered office address 06 December 2012
AA - Annual Accounts 03 September 2012
RESOLUTIONS - N/A 07 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 17 December 2010
TM01 - Termination of appointment of director 17 December 2010
MEM/ARTS - N/A 21 July 2010
RESOLUTIONS - N/A 14 June 2010
CC04 - Statement of companies objects 14 June 2010
SH08 - Notice of name or other designation of class of shares 14 June 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 09 December 2009
AD01 - Change of registered office address 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 28 August 2008
225 - Change of Accounting Reference Date 28 August 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
RESOLUTIONS - N/A 20 April 2007
RESOLUTIONS - N/A 20 April 2007
RESOLUTIONS - N/A 20 April 2007
RESOLUTIONS - N/A 20 April 2007
RESOLUTIONS - N/A 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 2007
123 - Notice of increase in nominal capital 20 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
287 - Change in situation or address of Registered Office 20 February 2007
CERTNM - Change of name certificate 13 February 2007
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Fully Satisfied

N/A

Deed of assignment 29 March 2007 Fully Satisfied

N/A

Debenture 29 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.