TRIADS LIMITED
CLEVELAND

Hellopages » North Yorkshire » Middlesbrough » TS1 1QD

Company number 03091811
Status Active
Incorporation Date 16 August 1995
Company Type Private Limited Company
Address 54/56 ALBERT ROAD, MIDDLESBROUGH, CLEVELAND, TS1 1QD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of TRIADS LIMITED are www.triads.co.uk, and www.triads.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and two months. Triads Limited is a Private Limited Company. The company registration number is 03091811. Triads Limited has been working since 16 August 1995. The present status of the company is Active. The registered address of Triads Limited is 54 56 Albert Road Middlesbrough Cleveland Ts1 1qd. The company`s financial liabilities are £304.28k. It is £-59.62k against last year. And the total assets are £463.75k, which is £-195.99k against last year. AUCKLAND, Stephen is a Secretary of the company. DONALDSON, Colin John is a Director of the company. DONALDSON, Donna Marie is a Director of the company. DONALDSON, Garry is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DONALDSON, Winifred has been resigned. Secretary JOHNSON, Susan Deborah has been resigned. Director AUCKLAND, Stephen Paul has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DONALDSON, Collin has been resigned. Director DONALDSON, Collin has been resigned. Director DONALDSON, Collin John has been resigned. Director DONALDSON, Collin John has been resigned. Director DONALDSON, Collin John has been resigned. Director DONALDSON, Winifred has been resigned. Director PAYNE, Kimberley has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


triads Key Finiance

LIABILITIES £304.28k
-17%
CASH n/a
TOTAL ASSETS £463.75k
-30%
All Financial Figures

Current Directors

Secretary
AUCKLAND, Stephen
Appointed Date: 14 October 2002

Director
DONALDSON, Colin John
Appointed Date: 21 May 2015
61 years old

Director
DONALDSON, Donna Marie
Appointed Date: 01 November 2003
53 years old

Director
DONALDSON, Garry
Appointed Date: 15 February 2002
59 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 August 1995
Appointed Date: 16 August 1995

Secretary
DONALDSON, Winifred
Resigned: 01 February 2000
Appointed Date: 16 August 1995

Secretary
JOHNSON, Susan Deborah
Resigned: 14 October 2002
Appointed Date: 01 February 2000

Director
AUCKLAND, Stephen Paul
Resigned: 31 July 2015
Appointed Date: 11 May 2012
44 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 August 1995
Appointed Date: 16 August 1995
73 years old

Director
DONALDSON, Collin
Resigned: 20 May 2015
Appointed Date: 21 May 2012
61 years old

Director
DONALDSON, Collin
Resigned: 21 May 2012
Appointed Date: 18 May 2012
61 years old

Director
DONALDSON, Collin John
Resigned: 01 January 2009
Appointed Date: 29 October 2005
61 years old

Director
DONALDSON, Collin John
Resigned: 01 April 2005
Appointed Date: 01 November 2003
61 years old

Director
DONALDSON, Collin John
Resigned: 30 June 2002
Appointed Date: 16 August 1995
61 years old

Director
DONALDSON, Winifred
Resigned: 01 July 2004
Appointed Date: 01 November 2003
84 years old

Director
PAYNE, Kimberley
Resigned: 15 November 2003
Appointed Date: 31 August 2002
51 years old

Persons With Significant Control

Mr Garry Donaldson
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Colin John Donaldson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Donna Marie Donaldson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Paul Auckland
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

TRIADS LIMITED Events

07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 January 2016
29 Sep 2015
Total exemption small company accounts made up to 31 January 2015
04 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100

10 Aug 2015
Appointment of Mr Colin John Donaldson as a director on 21 May 2015
...
... and 77 more events
24 Aug 1995
Ad 16/08/95--------- £ si 99@1=99 £ ic 1/100

24 Aug 1995
Secretary resigned
24 Aug 1995
Director resigned
24 Aug 1995
Registered office changed on 24/08/95 from: somerset house temple street birmingham west midlands B2 5DN
16 Aug 1995
Incorporation

TRIADS LIMITED Charges

23 November 2001
Mortgage deed
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 182 linthorpe road…
4 August 1998
Mortgage deed
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 188 linthorpe road middlesbrough t/no:…