Company number 03765146
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address 15 QUEENS ROAD, COVENTRY, WEST MIDLANDS, CV1 3DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TRIANGLE NURSERIES LIMITED are www.trianglenurseries.co.uk, and www.triangle-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Triangle Nurseries Limited is a Private Limited Company.
The company registration number is 03765146. Triangle Nurseries Limited has been working since 05 May 1999.
The present status of the company is Active. The registered address of Triangle Nurseries Limited is 15 Queens Road Coventry West Midlands Cv1 3de. . BEALE, Kimberly is a Secretary of the company. BEALE, Colin James is a Director of the company. Secretary KENDALL, Robert Norman has been resigned. Secretary MORTIMORE, Donna has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director KENDALL, Robert Norman has been resigned. Director STEAD, Susan has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 06 May 1999
Appointed Date: 05 May 1999
Director
STEAD, Susan
Resigned: 29 February 2004
Appointed Date: 01 July 1999
75 years old
TRIANGLE NURSERIES LIMITED Events
25 Jul 2016
Total exemption small company accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
16 Jul 2015
Total exemption small company accounts made up to 31 March 2015
10 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
08 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
23 Jun 1999
Ad 15/06/99--------- £ si 98@1=98 £ ic 2/100
23 Jun 1999
Secretary resigned
11 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
11 May 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
05 May 1999
Incorporation
17 January 2008
Debenture
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2004
Debenture
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1999
Mortgage debenture
Delivered: 29 June 1999
Status: Satisfied
on 21 July 2004
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…