About

Registered Number: 03707926
Date of Incorporation: 04/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Vienna House, Starley Way, Birmingham, B37 7GN,

 

Triqs (Central) Ltd was established in 1999, it's status is listed as "Active". White, Alex, Hancox, Michael, Monaghan, Siobhan Fiona, O'donnell, John Martin are the current directors of the business. 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
WHITE, Alex 20 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HANCOX, Michael 04 February 1999 22 September 2000 1
MONAGHAN, Siobhan Fiona 22 September 2000 12 February 2015 1
O'DONNELL, John Martin 12 February 2015 17 September 2019 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 20 January 2020
TM02 - Termination of appointment of secretary 17 September 2019
AD01 - Change of registered office address 12 July 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 15 February 2018
AA - Annual Accounts 31 December 2017
AP01 - Appointment of director 21 June 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 06 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 04 March 2015
AP03 - Appointment of secretary 16 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 03 May 2007
287 - Change in situation or address of Registered Office 16 February 2007
AA - Annual Accounts 24 January 2007
CERTNM - Change of name certificate 19 January 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 06 February 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 30 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
287 - Change in situation or address of Registered Office 27 November 2001
363s - Annual Return 28 March 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
287 - Change in situation or address of Registered Office 22 January 2001
AA - Annual Accounts 20 December 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
363s - Annual Return 17 October 2000
225 - Change of Accounting Reference Date 17 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.