About

Registered Number: 01339155
Date of Incorporation: 17/11/1977 (47 years and 5 months ago)
Company Status: Active
Registered Address: 1 Wellington Road, Swinton, Manchester, M27 4BR,

 

Founded in 1977, Triangle Pool Hall Ltd are based in Manchester, it's status is listed as "Active". This company has 6 directors listed as Spencer, David Paul, Spencer, Angela, Spencer, David Paul, Spencer, Angela, Spencer, Joan, Spencer, Robert at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Angela 14 September 2019 - 1
SPENCER, David Paul 24 March 1997 - 1
SPENCER, Angela 10 April 2012 10 April 2012 1
SPENCER, Joan N/A 30 September 2000 1
SPENCER, Robert N/A 30 September 2000 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, David Paul 11 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CH03 - Change of particulars for secretary 10 June 2020
CS01 - N/A 09 June 2020
CH01 - Change of particulars for director 09 June 2020
PSC01 - N/A 09 June 2020
PSC04 - N/A 09 June 2020
AP01 - Appointment of director 08 June 2020
AD01 - Change of registered office address 08 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 16 September 2019
AD01 - Change of registered office address 11 December 2018
DISS40 - Notice of striking-off action discontinued 08 December 2018
CS01 - N/A 07 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 20 September 2017
PSC01 - N/A 19 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 01 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 16 September 2013
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 17 September 2012
TM01 - Termination of appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 September 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 07 September 2010
AAMD - Amended Accounts 22 October 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 29 September 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 04 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2006
353 - Register of members 03 October 2006
353 - Register of members 15 September 2006
287 - Change in situation or address of Registered Office 05 September 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 22 March 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 21 September 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 11 March 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2003
353 - Register of members 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
325 - Location of register of directors' interests in shares etc 11 March 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 09 October 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 21 September 2000
169 - Return by a company purchasing its own shares 26 April 2000
AA - Annual Accounts 11 February 2000
363a - Annual Return 16 September 1999
AA - Annual Accounts 12 April 1999
225 - Change of Accounting Reference Date 15 January 1999
RESOLUTIONS - N/A 20 December 1998
AA - Annual Accounts 03 December 1998
363a - Annual Return 06 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
363a - Annual Return 09 January 1998
363(353) - N/A 09 January 1998
363(190) - N/A 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
AA - Annual Accounts 28 July 1997
363a - Annual Return 26 November 1996
AA - Annual Accounts 12 June 1996
363x - Annual Return 20 September 1995
363(353) - N/A 20 September 1995
363(190) - N/A 20 September 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 07 October 1994
AA - Annual Accounts 18 April 1994
363a - Annual Return 22 December 1993
AA - Annual Accounts 11 October 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 22 October 1992
AA - Annual Accounts 30 September 1991
287 - Change in situation or address of Registered Office 30 September 1991
363a - Annual Return 30 September 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 18 November 1988
363 - Annual Return 18 November 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
287 - Change in situation or address of Registered Office 04 August 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 12 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 November 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.