General information

Name:

Triangle Ealing Ltd

Office Address:

5 Giffard Court Millbrook Close NN5 5JF Northampton

Number: 02543919

Incorporation date: 1990-09-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 5 Giffard Court, Northampton NN5 5JF Triangle Ealing Limited is classified as a Private Limited Company issued a 02543919 registration number. The company was started on 1990-09-27. The enterprise's SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. Triangle Ealing Ltd reported its latest accounts for the financial period up to 2022-12-31. The firm's most recent annual confirmation statement was released on 2023-09-10.

At the moment, we have a solitary director in the company: Peter F. (since 1991-09-27). Stanley C. had been supervising the following business up until the resignation on 2022-09-09.

The companies with significant control over this firm are as follows: Triangle Group Holdings Ltd. owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Waltham Cross at Newgatestreet Road, Goffs Oak, EN7 5RY and was registered as a PSC under the reg no 02743008.

Financial data based on annual reports

Company staff

Peter F.

Role: Director

Appointed: 27 September 1991

Latest update: 18 January 2024

People with significant control

Triangle Group Holdings Ltd.
Address: Tetherdown House Newgatestreet Road, Goffs Oak, Waltham Cross, EN7 5RY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 02743008
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31 July 2014
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 24th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

12 Northfields Prospect Business Centre

Post code:

SW18 1PE

City / Town:

Northfields

HQ address,
2013

Address:

Tetherdown House Newgatestreet Road Goff Oak

Post code:

EN7 5RY

City / Town:

Waltham Cross

HQ address,
2015

Address:

Tetherdown House Newgatestreet Road Goff Oak

Post code:

EN7 5RY

City / Town:

Waltham Cross

Accountant/Auditor,
2015 - 2013

Name:

The Trevor Jones Partnership Llp

Address:

Springfield House 99/101 Crossbrook Street Cheshunt

Post code:

EN8 8JR

City / Town:

Waltham Cross

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
33
Company Age

Closest Companies - by postcode