About

Registered Number: 02836051
Date of Incorporation: 14/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Atlantis Court, Ryde Business Park Nicholson Road, Ryde, Isle Of Wight, PO33 1FB

 

Established in 1993, Triangle Cables (UK) Ltd has its registered office in Isle Of Wight, it has a status of "Active". We don't currently know the number of employees at this organisation. Allsop, Roma, Carey, Eamonn, Milligan, Irene Janet, Greenfield, Allan, Mahdavi, Mansour, Oshry, Merwyn are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, Roma 08 July 2002 - 1
CAREY, Eamonn 01 January 1999 - 1
GREENFIELD, Allan 11 August 1993 08 July 2002 1
MAHDAVI, Mansour 16 January 1995 08 July 2002 1
OSHRY, Merwyn 11 August 1993 16 January 1995 1
Secretary Name Appointed Resigned Total Appointments
MILLIGAN, Irene Janet 27 February 1996 08 July 2002 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 17 July 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 16 July 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 05 September 2011
AD01 - Change of registered office address 12 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 25 January 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 22 November 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
395 - Particulars of a mortgage or charge 05 July 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 23 July 1999
225 - Change of Accounting Reference Date 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
287 - Change in situation or address of Registered Office 23 December 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 10 September 1998
287 - Change in situation or address of Registered Office 18 May 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 28 April 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 January 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 02 August 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 April 1996
288 - N/A 18 March 1996
288 - N/A 18 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 16 May 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1994
363s - Annual Return 20 September 1994
287 - Change in situation or address of Registered Office 21 June 1994
RESOLUTIONS - N/A 31 August 1993
288 - N/A 31 August 1993
288 - N/A 31 August 1993
287 - Change in situation or address of Registered Office 31 August 1993
CERTNM - Change of name certificate 18 August 1993
CERTNM - Change of name certificate 18 August 1993
NEWINC - New incorporation documents 14 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2012 Outstanding

N/A

All assets debenture 21 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.