About

Registered Number: 02771013
Date of Incorporation: 04/12/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: The Innovation Centre Keckwick Lane, Daresbury, Warrington, WA4 4FS,

 

Triangle Infotech Ltd was registered on 04 December 1992 and has its registered office in Warrington. Agar, Julie Patricia, Bentley, Mark, Jones, Nigel Gilbert, Sherry, Michael Edward, Thomas Peter, Timothy David, Webster, Philip Robert, Williams, Peter Joseph are listed as directors of the company. Currently we aren't aware of the number of employees at the Triangle Infotech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTLEY, Mark 01 May 1995 16 December 1996 1
JONES, Nigel Gilbert 04 December 1992 30 April 1997 1
SHERRY, Michael Edward 01 April 1993 24 March 1994 1
THOMAS PETER, Timothy David 01 December 2004 30 November 2012 1
WEBSTER, Philip Robert 01 May 1995 30 April 2008 1
WILLIAMS, Peter Joseph 01 February 2004 21 July 2006 1
Secretary Name Appointed Resigned Total Appointments
AGAR, Julie Patricia 04 December 1992 01 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 26 July 2019
AD01 - Change of registered office address 18 December 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 19 December 2016
AR01 - Annual Return 04 December 2015
MR04 - N/A 19 November 2015
AA - Annual Accounts 26 October 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 23 December 2014
AR01 - Annual Return 24 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2014
SH01 - Return of Allotment of shares 12 March 2014
RESOLUTIONS - N/A 13 February 2014
CC04 - Statement of companies objects 13 February 2014
AA - Annual Accounts 28 January 2014
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AP01 - Appointment of director 05 December 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 12 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2011
AA - Annual Accounts 18 October 2010
AP01 - Appointment of director 05 May 2010
AP01 - Appointment of director 05 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 09 November 2009
RESOLUTIONS - N/A 30 July 2009
MEM/ARTS - N/A 30 July 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
363a - Annual Return 28 December 2008
AA - Annual Accounts 24 July 2008
RESOLUTIONS - N/A 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
123 - Notice of increase in nominal capital 30 June 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 16 November 2007
169 - Return by a company purchasing its own shares 05 October 2007
363s - Annual Return 15 June 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
123 - Notice of increase in nominal capital 15 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 10 November 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
AA - Annual Accounts 05 December 2005
123 - Notice of increase in nominal capital 19 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
RESOLUTIONS - N/A 15 June 2005
363s - Annual Return 06 June 2005
RESOLUTIONS - N/A 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
AA - Annual Accounts 26 July 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
363s - Annual Return 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
AA - Annual Accounts 30 September 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 28 November 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 23 October 2001
287 - Change in situation or address of Registered Office 20 January 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 25 February 1998
288b - Notice of resignation of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
AA - Annual Accounts 23 July 1997
RESOLUTIONS - N/A 07 March 1997
363s - Annual Return 27 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
169 - Return by a company purchasing its own shares 26 February 1997
RESOLUTIONS - N/A 15 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1996
123 - Notice of increase in nominal capital 15 December 1996
395 - Particulars of a mortgage or charge 16 July 1996
AA - Annual Accounts 04 July 1996
AUD - Auditor's letter of resignation 28 May 1996
AA - Annual Accounts 06 December 1995
363s - Annual Return 06 December 1995
288 - N/A 12 June 1995
288 - N/A 26 May 1995
363s - Annual Return 09 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 14 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1994
AA - Annual Accounts 15 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
363s - Annual Return 18 January 1994
288 - N/A 18 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1993
288 - N/A 14 May 1993
RESOLUTIONS - N/A 30 April 1993
RESOLUTIONS - N/A 30 April 1993
RESOLUTIONS - N/A 30 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1993
288 - N/A 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
287 - Change in situation or address of Registered Office 15 December 1992
NEWINC - New incorporation documents 04 December 1992

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.