About

Registered Number: 05701181
Date of Incorporation: 07/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 6 Waites Lane, Fairlight, Hastings, East Sussex, TN35 4AR

 

Triangle Fire Systems Ltd was founded on 07 February 2006, it's status at Companies House is "Active". We don't know the number of employees at Triangle Fire Systems Ltd. There are 10 directors listed as Chantler, David, Brown, Jeffrey Traton, Chantler, Colin David, Chantler, Nigel Sidney, Chantler, Steven Ronald, Freeman, Luke Terence, Gibson, Oliver Martin, Mccarthy, Tomas Keith, Root, Warren Peter, Chantler, Daniel for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jeffrey Traton 14 November 2019 - 1
CHANTLER, Colin David 07 February 2006 - 1
CHANTLER, Nigel Sidney 01 January 2012 - 1
CHANTLER, Steven Ronald 01 January 2012 - 1
FREEMAN, Luke Terence 24 September 2019 - 1
GIBSON, Oliver Martin 25 July 2016 - 1
MCCARTHY, Tomas Keith 14 November 2019 - 1
ROOT, Warren Peter 14 November 2019 - 1
CHANTLER, Daniel 01 January 2012 25 July 2016 1
Secretary Name Appointed Resigned Total Appointments
CHANTLER, David 07 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 04 December 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 14 October 2019
CS01 - N/A 19 August 2019
CH03 - Change of particulars for secretary 19 August 2019
PSC04 - N/A 19 August 2019
PSC04 - N/A 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 19 August 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 20 August 2018
SH01 - Return of Allotment of shares 20 August 2018
CH01 - Change of particulars for director 17 August 2018
PSC04 - N/A 17 August 2018
CH01 - Change of particulars for director 17 August 2018
AA - Annual Accounts 15 November 2017
PSC04 - N/A 10 October 2017
CS01 - N/A 21 August 2017
CH01 - Change of particulars for director 21 August 2017
CS01 - N/A 15 August 2016
TM01 - Termination of appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
AA - Annual Accounts 27 June 2016
CH01 - Change of particulars for director 29 April 2016
AR01 - Annual Return 05 August 2015
SH01 - Return of Allotment of shares 04 August 2015
SH01 - Return of Allotment of shares 04 August 2015
SH06 - Notice of cancellation of shares 04 August 2015
SH06 - Notice of cancellation of shares 04 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 29 August 2014
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 02 July 2014
SH03 - Return of purchase of own shares 13 March 2014
AR01 - Annual Return 05 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 25 August 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 29 November 2011
SH01 - Return of Allotment of shares 21 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 27 November 2010
AD01 - Change of registered office address 08 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
SH01 - Return of Allotment of shares 19 January 2010
AD01 - Change of registered office address 19 January 2010
AA - Annual Accounts 05 December 2009
395 - Particulars of a mortgage or charge 02 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 11 February 2008
MEM/ARTS - N/A 10 January 2008
CERTNM - Change of name certificate 09 January 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.