Company Information for TRIANGLE ARCHITECTS LIMITED
Lower Ground Floor, 4, Jordan Street, Manchester, M15 4PY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TRIANGLE ARCHITECTS LIMITED | |
Legal Registered Office | |
Lower Ground Floor, 4 Jordan Street Manchester M15 4PY Other companies in M12 | |
Company Number | 03031156 | |
---|---|---|
Company ID Number | 03031156 | |
Date formed | 1995-03-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-02-29 | |
Account next due | 2025-11-30 | |
Latest return | 2025-03-01 | |
Return next due | 2026-03-15 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB431243884 |
Last Datalog update: | 2025-03-10 12:15:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN WARD |
||
TIMOTHY HARRY WALLBANK |
||
DAVID JOHN WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANCHESTER ACTION FOR CHILDREN | Director | 2008-07-04 | CURRENT | 2008-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/25, WITH UPDATES | ||
29/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Triangle Trustees Limited as a person with significant control on 2023-12-01 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 06/12/23 FROM Raven House 113 Fairfield Street Manchester M12 6EL | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04SH01 | Second filing of capital allotment of shares GBP4.00 | |
PSC05 | Change of details for Triangle Trustees Limited as a person with significant control on 2019-03-01 | |
TM02 | Termination of appointment of David John Ward on 2019-11-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRY WALLBANK | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2019-03-01 | |
SH01 | 01/03/19 STATEMENT OF CAPITAL GBP 2.01 | |
PSC02 | Notification of Triangle Trustees Limited as a person with significant control on 2019-03-01 | |
PSC07 | CESSATION OF TIMOTHY HARRY WALLBANK AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030311560004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT TRAYHORN | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WARD / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HARRY WALLBANK / 11/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/01 FROM: TANZARO HOUSE ARDWICK GREEN NORTH MANCHESTER M12 6FZ | |
363s | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/04/96 | |
363s | RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC, |
Creditors Due Within One Year | 2012-02-29 | £ 97,985 |
---|
Creditors and other liabilities
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 ARCHITECTS LIMITED
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 23,847 |
Current Assets | 2012-02-29 | £ 226,587 |
Debtors | 2012-02-29 | £ 202,740 |
Fixed Assets | 2012-02-29 | £ 10,852 |
Shareholder Funds | 2012-02-29 | £ 137,530 |
Tangible Fixed Assets | 2012-02-29 | £ 10,852 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
First Ark Group | Architectural and related services | 2013/03/12 | |
First Ark Limited is the non-TSA regulated parent of Knowsley Housing Trust and Vivark. | |||
Manchester City Council | architectural, construction, engineering and inspection services | GBP | |
Manchester City Council trading as the North West Construction Hub, supported by the Centre for ConstructionInnovation (CCI), on behalf of the bodies listed in section VI.3 of the Contract Notice (2010/S 188-287528) have sought expressions of interest from suppliers wishing to participate in a multiparty framework agreement for certain types of work set out in a pre-qualification questionnaire. |
Category | Award/Grant | |
---|---|---|
Princes Park, Liverpool : Feasibility Study | 2011-09-01 | £ 100,000 |
British Trimmings Extra Care Home, Leek, Staffordshire : Collaborative Research and Development | 2010-11-01 | £ 99,600 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |