Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIANGLE GROUP HOLDINGS LIMITED
Company Information for

TRIANGLE GROUP HOLDINGS LIMITED

5 GIFFARD COURT, MILLBROOK CLOSE, NORTHAMPTON, NN5 5JF,
Company Registration Number
02743008
Private Limited Company
Active

Company Overview

About Triangle Group Holdings Ltd
TRIANGLE GROUP HOLDINGS LIMITED was founded on 1992-08-26 and has its registered office in Northampton. The organisation's status is listed as "Active". Triangle Group Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRIANGLE GROUP HOLDINGS LIMITED
 
Legal Registered Office
5 GIFFARD COURT
MILLBROOK CLOSE
NORTHAMPTON
NN5 5JF
Other companies in EN7
 
Filing Information
Company Number 02743008
Company ID Number 02743008
Date formed 1992-08-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB590001480  
Last Datalog update: 2024-07-05 16:55:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIANGLE GROUP HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CUBE PARTNERS LIMITED   FD ONBOARD LIMITED   TOPAZ SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRIANGLE GROUP HOLDINGS LIMITED
The following companies were found which have the same name as TRIANGLE GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIANGLE GROUP HOLDINGS, LLC 3000 S ATLANTIC AVE COCOA BEACH FL 32931 Inactive Company formed on the 2014-09-19

Company Officers of TRIANGLE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SPRINGFIELD SECRETARIES LIMITED
Company Secretary 2015-08-18
STANLEY BARRY CHICKSAND
Director 1992-08-26
PETER WILLIAM FEATHERSTONE
Director 1992-09-01
VIPEN KHANNA
Director 1992-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY BARRY CHICKSAND
Company Secretary 1992-08-26 2015-08-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-08-26 1992-08-26
COMPANY DIRECTORS LIMITED
Nominated Director 1992-08-26 1992-08-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPRINGFIELD SECRETARIES LIMITED CHALLENGE INVEST LIMITED Company Secretary 2018-03-14 CURRENT 2016-11-17 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED HERITAGE HOUSE (YORK) LIMITED Company Secretary 2017-10-11 CURRENT 2016-12-07 Active
SPRINGFIELD SECRETARIES LIMITED HARE AND RANSOME JOINERY LTD Company Secretary 2017-09-01 CURRENT 2014-11-14 Active
SPRINGFIELD SECRETARIES LIMITED BATTLES HALL BARNS RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-02-24 CURRENT 2013-09-13 Active
SPRINGFIELD SECRETARIES LIMITED COURT HOMES CONSTRUCTION LIMITED Company Secretary 2016-10-06 CURRENT 1986-06-19 Active
SPRINGFIELD SECRETARIES LIMITED BEECHWOOD SPINNEY MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 1973-05-02 Active
SPRINGFIELD SECRETARIES LIMITED ESPOSTI LIMITED Company Secretary 2016-04-01 CURRENT 1970-06-24 Active
SPRINGFIELD SECRETARIES LIMITED SCOTFIRST LIMITED Company Secretary 2016-04-01 CURRENT 1995-05-16 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED NEWSWELL LIMITED Company Secretary 2016-04-01 CURRENT 1965-11-04 Active
SPRINGFIELD SECRETARIES LIMITED SZERELMEY (INTERNATIONAL) LIMITED Company Secretary 2016-01-18 CURRENT 1991-05-16 Active
SPRINGFIELD SECRETARIES LIMITED TRIANGLE EALING LIMITED Company Secretary 2015-08-18 CURRENT 1990-09-27 Active
SPRINGFIELD SECRETARIES LIMITED CAPE HERITAGE HOLDINGS LIMITED Company Secretary 2014-07-21 CURRENT 2014-07-21 Active
SPRINGFIELD SECRETARIES LIMITED IMAGINE WATFORD LIMITED Company Secretary 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED Company Secretary 2012-12-24 CURRENT 1991-11-15 Active
SPRINGFIELD SECRETARIES LIMITED CFG CAPITAL LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-19 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD TAXATION LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-24 Dissolved 2018-04-24
SPRINGFIELD SECRETARIES LIMITED CAPE KENNINGTON LIMITED Company Secretary 2011-03-01 CURRENT 2011-03-01 Active
SPRINGFIELD SECRETARIES LIMITED ANNA WILLIAMSON LIMITED Company Secretary 2007-01-22 CURRENT 2007-01-22 Active
SPRINGFIELD SECRETARIES LIMITED EFR MANAGEMENT SERVICES LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2013-09-24
SPRINGFIELD SECRETARIES LIMITED ASSET FLOORING LIMITED Company Secretary 2006-04-01 CURRENT 2003-11-17 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED ROLATHENE LIMITED Company Secretary 2006-02-21 CURRENT 1989-06-28 Active
SPRINGFIELD SECRETARIES LIMITED CHRIS EADIE ASSOCIATES LIMITED Company Secretary 2005-10-03 CURRENT 2005-10-03 Dissolved 2015-05-19
SPRINGFIELD SECRETARIES LIMITED ST JOHN'S NURSERIES LIMITED Company Secretary 2005-09-23 CURRENT 2003-09-26 Dissolved 2015-07-24
SPRINGFIELD SECRETARIES LIMITED WARTHOG INVESTMENTS LIMITED Company Secretary 2005-03-31 CURRENT 2003-07-18 Active
SPRINGFIELD SECRETARIES LIMITED 32 GROSVENOR GARDENS LIMITED Company Secretary 2005-03-31 CURRENT 2002-11-01 Active
SPRINGFIELD SECRETARIES LIMITED TUSK HOLDINGS LIMITED Company Secretary 2005-03-31 CURRENT 1920-03-25 Active
SPRINGFIELD SECRETARIES LIMITED ANDREW MACINTOSH FURNITURE LIMITED Company Secretary 2004-11-19 CURRENT 1994-12-15 Active
SPRINGFIELD SECRETARIES LIMITED RISESIDE RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-06-03 CURRENT 1983-06-27 Active
SPRINGFIELD SECRETARIES LIMITED OMIDOS LIMITED Company Secretary 2004-05-06 CURRENT 2003-04-07 Active
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD RESIDENTS ASSOCIATION (BISHOPS STORTFORD) LIMITED Company Secretary 2003-05-01 CURRENT 1973-11-23 Active
SPRINGFIELD SECRETARIES LIMITED IPSER LIMITED Company Secretary 2003-01-24 CURRENT 2003-01-24 Active
SPRINGFIELD SECRETARIES LIMITED HAMLON LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED CROSSBROOK PROPERTIES LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED COLESGROVE TRUSTEES LIMITED Company Secretary 2001-11-23 CURRENT 1965-01-22 Active
SPRINGFIELD SECRETARIES LIMITED MIBBEX LIMITED Company Secretary 2001-10-30 CURRENT 2001-10-30 Dissolved 2016-04-26
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.1) LIMITED Company Secretary 2001-05-24 CURRENT 1996-05-23 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.2) LIMITED Company Secretary 2001-05-24 CURRENT 1996-05-23 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.3) LIMITED Company Secretary 2001-05-24 CURRENT 1996-09-25 Active - Proposal to Strike off
SPRINGFIELD SECRETARIES LIMITED SPRINGFIELD NOMINEES (NO.4) LIMITED Company Secretary 2001-05-24 CURRENT 1996-09-25 Active - Proposal to Strike off
STANLEY BARRY CHICKSAND CHICKSAND GORDON AVIS LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
STANLEY BARRY CHICKSAND MILEMAX SERVICES LTD Director 2002-05-01 CURRENT 2001-10-02 Active
STANLEY BARRY CHICKSAND FIGHT CLUB (UK) LIMITED Director 2001-07-05 CURRENT 2001-06-22 Active
STANLEY BARRY CHICKSAND CHICKS (BARS) LTD Director 1999-08-02 CURRENT 1998-10-01 Active - Proposal to Strike off
STANLEY BARRY CHICKSAND CHICKSAND MANAGEMENT LTD Director 1999-01-02 CURRENT 1998-02-26 Active
STANLEY BARRY CHICKSAND FERNCOURT PROPERTIES LIMITED Director 1994-06-28 CURRENT 1993-03-17 Active
STANLEY BARRY CHICKSAND NORTHFIELDS PROSPECT BUSINESS CENTRE MANAGEMENT LIMITED Director 1994-01-21 CURRENT 1989-04-26 Active
STANLEY BARRY CHICKSAND CHICKS LIMITED Director 1993-12-24 CURRENT 1992-12-24 Dissolved 2013-10-30
STANLEY BARRY CHICKSAND LEXHAM PROPERTIES (EALING) LIMITED Director 1991-12-07 CURRENT 1965-08-09 Active
STANLEY BARRY CHICKSAND TRIANGLE EALING LIMITED Director 1991-09-27 CURRENT 1990-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19CONFIRMATION STATEMENT MADE ON 08/06/24, WITH UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08APPOINTMENT TERMINATED, DIRECTOR STANLEY BARRY CHICKSAND
2023-07-10CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-09Change of details for Mr Peter William Featherstone as a person with significant control on 2023-06-08
2023-06-08Change of details for Mr Peter William Featherstone as a person with significant control on 2023-06-08
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14Cancellation of shares. Statement of capital on 2022-09-09 GBP 75
2022-09-14SH06Cancellation of shares. Statement of capital on 2022-09-09 GBP 75
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-03-02TM02Termination of appointment of Springfield Secretaries Limited on 2020-03-02
2020-03-02CH01Director's details changed for Mr Stanley Barry Chicksand on 2020-02-24
2020-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR VIPEN KHANNA
2020-02-26CH04SECRETARY'S DETAILS CHNAGED FOR SPRINGFIELD SECRETARIES LIMITED on 2020-02-26
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-01-16AAMDAmended accounts made up to 2017-12-31
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-07-18CH01Director's details changed for Peter William Featherstone on 2018-07-18
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM Tetherdown House Newgatestreet Road Goffs Oak Waltham Cross Hertfordshire EN7 5RY
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12TM02Termination of appointment of Stanley Barry Chicksand on 2015-08-18
2016-08-12AP04Appointment of Springfield Secretaries Limited as company secretary on 2015-08-18
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04AR0108/06/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0108/06/15 ANNUAL RETURN FULL LIST
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM 12 Northfields Prospect Putney Bridge Road London SW18 1PE
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0108/06/14 ANNUAL RETURN FULL LIST
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/14 FROM 97 Cranwich Road Stamford Hill London N16 5JA United Kingdom
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0108/06/13 ANNUAL RETURN FULL LIST
2013-07-01CH01Director's details changed for Peter William Featherstone on 2012-12-05
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/13 FROM Tetherdown House, Newgatestreet Road, Goffs Oak Hertfordshire EN7 5RY
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0108/06/12 ANNUAL RETURN FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16AR0108/06/11 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AR0108/06/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VIPEN KHANNA / 01/01/2010
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-11363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-14363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-06363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2005-12-07363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: TETHERDOWN NEWGATE STREET ROAD GOFFS OAK HERTFORDSHIRE EN7 5RL
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 65-67 STAMFORD HILL LONDON N16 5TJ
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-03363sRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-25363sRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2001-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-19395PARTICULARS OF MORTGAGE/CHARGE
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/00
2000-10-04363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-07363sRETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS
1999-05-01225ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98
1998-09-11363sRETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS
1998-05-12AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-02363sRETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS
1997-06-12AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-03-05AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-11363sRETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS
1995-09-07363sRETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS
1995-05-31AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-12395PARTICULARS OF MORTGAGE/CHARGE
1995-01-05SRES01ADOPT MEM AND ARTS 15/12/94
1994-11-17363sRETURN MADE UP TO 26/08/94; NO CHANGE OF MEMBERS
1994-05-26AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-01-05287REGISTERED OFFICE CHANGED ON 05/01/94 FROM: CAMBRIDGE HOUSE 180 UPPER RICHMOND STREET LONDON SW15 2SH
1993-10-20363sRETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS
1993-10-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-06288NEW DIRECTOR APPOINTED
1992-11-17395PARTICULARS OF MORTGAGE/CHARGE
1992-09-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1992-09-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRIANGLE GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIANGLE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1995-01-06 Satisfied AIB FINANCE LIMITED
GUARANTEE AND DEBENTURE 1992-10-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 385,532
Creditors Due Within One Year 2011-12-31 £ 197,829

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIANGLE GROUP HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 31,095
Cash Bank In Hand 2011-12-31 £ 340,891
Current Assets 2012-12-31 £ 1,427,100
Current Assets 2011-12-31 £ 1,720,166
Debtors 2012-12-31 £ 349,537
Debtors 2011-12-31 £ 422,881
Fixed Assets 2012-12-31 £ 498,776
Shareholder Funds 2012-12-31 £ 1,540,344
Shareholder Funds 2011-12-31 £ 1,522,437
Stocks Inventory 2012-12-31 £ 1,046,468
Stocks Inventory 2011-12-31 £ 956,394
Tangible Fixed Assets 2012-12-31 £ 8,291

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRIANGLE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIANGLE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of TRIANGLE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIANGLE GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TRIANGLE GROUP HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRIANGLE GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIANGLE GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIANGLE GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.