About

Registered Number: 02556827
Date of Incorporation: 09/11/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 5 Giffard Court, Millbrook Close, Northampton, NN5 5JF,

 

Triangle Estate & Petroleum Ltd was founded on 09 November 1990 with its registered office in Northampton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Featherstone, Maria-louise, Price, Danielle Michelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEATHERSTONE, Maria-Louise 17 October 2018 - 1
PRICE, Danielle Michelle 17 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CH01 - Change of particulars for director 26 February 2020
CH01 - Change of particulars for director 26 February 2020
CH01 - Change of particulars for director 26 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 16 September 2019
SH08 - Notice of name or other designation of class of shares 18 January 2019
AP01 - Appointment of director 23 December 2018
AP01 - Appointment of director 23 December 2018
AP01 - Appointment of director 23 December 2018
AA01 - Change of accounting reference date 16 November 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 29 October 2018
CH01 - Change of particulars for director 18 July 2018
PSC04 - N/A 18 July 2018
AD01 - Change of registered office address 18 July 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 17 March 2015
AD01 - Change of registered office address 16 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 08 November 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 13 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 25 October 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 12 April 2000
652C - Withdrawal of application for striking off 07 February 2000
AA - Annual Accounts 07 February 2000
652a - Application for striking off 11 January 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 26 October 1998
363s - Annual Return 17 November 1997
AA - Annual Accounts 18 September 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 09 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 November 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 11 January 1994
288 - N/A 06 January 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 29 October 1992
363b - Annual Return 04 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1991
288 - N/A 21 November 1990
NEWINC - New incorporation documents 09 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.