About

Registered Number: 03031156
Date of Incorporation: 09/03/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: Raven House, 113 Fairfield Street, Manchester, M12 6EL

 

Having been setup in 1995, Triangle Architects Ltd have registered office in Manchester, it has a status of "Active". We do not know the number of employees at the organisation. Triangle Architects Ltd has 4 directors listed as Duxbury, Alison Joy, Randhawa, Harvinder Singh, Trayhorn, Mark Robert, Wallbank, Timothy Harry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUXBURY, Alison Joy 01 February 2019 - 1
RANDHAWA, Harvinder Singh 01 February 2019 - 1
TRAYHORN, Mark Robert 01 February 2019 - 1
WALLBANK, Timothy Harry 13 March 1995 13 November 2019 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
TM01 - Termination of appointment of director 13 November 2019
TM01 - Termination of appointment of director 13 November 2019
AA - Annual Accounts 31 October 2019
RESOLUTIONS - N/A 19 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 March 2019
SH01 - Return of Allotment of shares 12 March 2019
PSC02 - N/A 12 March 2019
PSC07 - N/A 12 March 2019
MR01 - N/A 12 March 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 15 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
363a - Annual Return 17 March 2009
395 - Particulars of a mortgage or charge 18 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 24 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
363s - Annual Return 04 May 2001
395 - Particulars of a mortgage or charge 02 April 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 21 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1995
395 - Particulars of a mortgage or charge 27 April 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
287 - Change in situation or address of Registered Office 15 March 1995
NEWINC - New incorporation documents 09 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2019 Outstanding

N/A

Debenture 13 February 2009 Outstanding

N/A

Debenture 26 March 2001 Fully Satisfied

N/A

Fixed and floating charge 25 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.