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

TRIANGLE LIFT SERVICES LIMITED

8 WINDMILL BUSINESS PARK, WINDMILL ROAD, KENN, CLEVEDON, NORTH SOMERSET, BS21 6SR,
Company Registration Number
03262929
Private Limited Company
Active

Company Overview

About Triangle Lift Services Ltd
TRIANGLE LIFT SERVICES LIMITED was founded on 1996-10-14 and has its registered office in Clevedon. The organisation's status is listed as "Active". Triangle Lift Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRIANGLE LIFT SERVICES LIMITED
 
Legal Registered Office
8 WINDMILL BUSINESS PARK
WINDMILL ROAD, KENN
CLEVEDON
NORTH SOMERSET
BS21 6SR
Other companies in BS21
 
Filing Information
Company Number 03262929
Company ID Number 03262929
Date formed 1996-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB682537804  
Last Datalog update: 2023-12-05 12:48:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIANGLE LIFT SERVICES 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.

Company Officers of TRIANGLE LIFT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2018-03-28
SARAH JANE DIXON
Director 2016-05-23
ALBERTO HERNANDEZ GARCIA
Director 2016-05-23
ANNE MARIE MILLS
Director 2012-10-01
CHRISTOPHER ROBIN MILLS
Director 2006-08-21
ROBERT WILLIAM SADLER
Director 2016-05-23
DEAN STEPHEN TAYLOR
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CARROLL
Company Secretary 2017-09-20 2018-03-09
LAURA WILCOCK
Company Secretary 2016-05-23 2017-09-20
RICHARD STEPHEN HOOPER
Director 1996-10-14 2017-06-30
MICHAEL CHARLES SINCLAIR
Director 2016-05-23 2017-06-30
CAROLINE EMMA CLARKE KIRK
Company Secretary 2016-05-23 2016-09-23
SANDRA HOOPER
Company Secretary 2005-03-01 2016-05-23
RICHARD STEPHEN HOOPER
Company Secretary 1996-10-14 2006-03-31
BRIAN ERNEST KRONE
Director 1996-10-14 2004-09-30
FNCS SECRETARIES LIMITED
Nominated Secretary 1996-10-14 1996-10-14
FNCS LIMITED
Nominated Director 1996-10-14 1996-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN COE SECRETARIES LIMITED THE EXPRESS LIFT COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1996-02-22 Active
EDWIN COE SECRETARIES LIMITED OTIS UK HOLDING LIMITED Company Secretary 2018-03-28 CURRENT 2006-04-18 Active
EDWIN COE SECRETARIES LIMITED OTIS LIMITED Company Secretary 2018-03-28 CURRENT 1917-05-03 Active
EDWIN COE SECRETARIES LIMITED BRITANNIA LIFT SERVICES (U.K.) LIMITED Company Secretary 2018-03-28 CURRENT 1990-04-04 Active
EDWIN COE SECRETARIES LIMITED BLICKGLEN LIFTS LTD Company Secretary 2018-03-28 CURRENT 1979-08-15 Active
EDWIN COE SECRETARIES LIMITED AXIS ELEVATORS LIMITED Company Secretary 2018-03-28 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED OTIS INTERNATIONAL HOLDINGS UK LIMITED Company Secretary 2018-03-28 CURRENT 1991-04-02 Active
EDWIN COE SECRETARIES LIMITED ABBEY LIFTCARE LIMITED Company Secretary 2018-03-28 CURRENT 1994-05-13 Active
EDWIN COE SECRETARIES LIMITED LIFTEC LIFTS LIMITED Company Secretary 2018-03-28 CURRENT 1997-04-01 Active
EDWIN COE SECRETARIES LIMITED AXIS HOLDCO LIMITED Company Secretary 2018-03-28 CURRENT 2000-02-11 Active
EDWIN COE SECRETARIES LIMITED OTIS INVESTMENTS LIMITED Company Secretary 2018-03-28 CURRENT 1900-06-28 Active
EDWIN COE SECRETARIES LIMITED OTIS E&M COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1911-03-15 Active
EDWIN COE SECRETARIES LIMITED SIRIUS (KOREA) LIMITED Company Secretary 2018-03-28 CURRENT 1999-10-07 Active
EDWIN COE SECRETARIES LIMITED ORIENTAL ASSET LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED INGENIO EDUCATION LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
EDWIN COE SECRETARIES LIMITED PEARL EDUCATION GROUP LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM UK LIMITED Company Secretary 2017-11-01 CURRENT 2010-07-22 Active
EDWIN COE SECRETARIES LIMITED CIKLUM HOLDING UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM OPERATIONS UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED PRATT & WHITNEY MILITARY UNITED KINGDOM LTD Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
EDWIN COE SECRETARIES LIMITED WEST END INVESTMENT GROUP LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
EDWIN COE SECRETARIES LIMITED RARE METAL TRADING AND RESTORATION PLC Company Secretary 2016-10-20 CURRENT 2016-02-18 Liquidation
EDWIN COE SECRETARIES LIMITED STONE BUILDINGS TRUSTEE COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED EC TRUST CORPORATION LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED ART EMBASSY LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-08-22
EDWIN COE SECRETARIES LIMITED BOONS MEDIA LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
EDWIN COE SECRETARIES LIMITED HS MARSTON AEROSPACE LIMITED Company Secretary 2016-02-12 CURRENT 1991-03-08 Active
EDWIN COE SECRETARIES LIMITED K & R NATURAL RESOURCES LIMITED Company Secretary 2016-02-12 CURRENT 2015-03-20 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED YOUSHOULD UK LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SANDAL PLC Company Secretary 2014-10-29 CURRENT 1996-06-03 Active
EDWIN COE SECRETARIES LIMITED PRINCE EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2012-08-08 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED JONES EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2013-07-19 Active
EDWIN COE SECRETARIES LIMITED HMD SEAL/LESS PUMPS LIMITED Company Secretary 2014-02-13 CURRENT 1946-11-06 Active
EDWIN COE SECRETARIES LIMITED ROHR AERO SERVICES LIMITED Company Secretary 2013-08-29 CURRENT 1996-07-03 Active
EDWIN COE SECRETARIES LIMITED MICROTECNICA ACTUATION TECHNOLOGIES LIMITED Company Secretary 2013-08-20 CURRENT 2009-08-05 Active
EDWIN COE SECRETARIES LIMITED GOODRICH ACTUATION SYSTEMS LIMITED Company Secretary 2013-08-14 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED CROMPTON TECHNOLOGY GROUP LIMITED Company Secretary 2013-08-14 CURRENT 1969-10-16 Active
EDWIN COE SECRETARIES LIMITED CROMPTON HOLDINGS LIMITED Company Secretary 2013-08-14 CURRENT 2000-09-22 Active
EDWIN COE SECRETARIES LIMITED CT GROUP LIMITED Company Secretary 2013-08-14 CURRENT 2006-08-02 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROLS HOLDING LIMITED Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROL SYSTEMS Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH PENSION TRUSTEES LIMITED Company Secretary 2013-08-13 CURRENT 2002-08-15 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE LIMITED Company Secretary 2013-08-13 CURRENT 1993-08-28 Active
EDWIN COE SECRETARIES LIMITED GOODRICH (GREAT BRITAIN) LIMITED. Company Secretary 2013-08-13 CURRENT 1995-10-20 Active
EDWIN COE SECRETARIES LIMITED ATLANTIC INERTIAL SYSTEMS LIMITED Company Secretary 2013-08-09 CURRENT 2007-04-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH HOLDING UK LIMITED Company Secretary 2013-08-08 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED CARRIER UK HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2008-12-16 Active
EDWIN COE SECRETARIES LIMITED CARRIER INVESTMENTS UK LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED GOODRICH INERTIAL HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED SIMMONDS PRECISION LIMITED Company Secretary 2013-08-08 CURRENT 1988-08-02 Active
EDWIN COE SECRETARIES LIMITED DELAVAN LIMITED Company Secretary 2013-08-08 CURRENT 1963-01-01 Active
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE PROPERTIES LIMITED Company Secretary 2013-08-08 CURRENT 2002-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH SYSTEMS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH LIMITED Company Secretary 2013-07-05 CURRENT 2000-08-24 Active
EDWIN COE SECRETARIES LIMITED GOODRICH AEROSPACE UK LIMITED Company Secretary 2013-07-05 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED MERSCIENT MARKETING LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED NEXTENDERS EUROPE LIMITED Company Secretary 2012-01-17 CURRENT 2011-12-13 Active
EDWIN COE SECRETARIES LIMITED NEXTENDERS (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2007-05-16 Active
EDWIN COE SECRETARIES LIMITED CHOICEXS LIMITED Company Secretary 2011-03-21 CURRENT 2008-04-16 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SULLAIR EUROPE LIMITED Company Secretary 2010-09-14 CURRENT 1982-04-23 Liquidation
EDWIN COE SECRETARIES LIMITED IMPERIAL MINERALS (UK) LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
EDWIN COE SECRETARIES LIMITED ACCELERATED BENEFITS LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2016-07-19
EDWIN COE SECRETARIES LIMITED CLOUDBREAK DISCOVERY PLC Company Secretary 2008-04-08 CURRENT 2007-06-11 Active
EDWIN COE SECRETARIES LIMITED PARKVIEW TREASURY SERVICES (UK) LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
EDWIN COE SECRETARIES LIMITED LENGAU RESOURCES PLC Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-11-14
EDWIN COE SECRETARIES LIMITED VISHAY PM ONBOARD LIMITED Company Secretary 2007-05-15 CURRENT 1994-12-14 Active
EDWIN COE SECRETARIES LIMITED VPG SYSTEMS UK LIMITED Company Secretary 2007-05-15 CURRENT 2002-01-07 Active
EDWIN COE SECRETARIES LIMITED DE FACTO 779 LIMITED Company Secretary 2006-11-30 CURRENT 1990-12-07 Dissolved 2015-06-20
EDWIN COE SECRETARIES LIMITED PAGE GROUP HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1996-10-11 Dissolved 2015-06-06
EDWIN COE SECRETARIES LIMITED PAGE MOULDINGS (PERSHORE) LIMITED Company Secretary 2006-11-30 CURRENT 1995-06-16 Dissolved 2015-07-21
EDWIN COE SECRETARIES LIMITED PAGE AEROSPACE LIMITED Company Secretary 2006-11-30 CURRENT 1958-11-28 Active
EDWIN COE SECRETARIES LIMITED PAGE ENGINEERING (HOLDINGS) LIMITED Company Secretary 2006-11-30 CURRENT 1977-11-18 Active
EDWIN COE SECRETARIES LIMITED SHEAR ENDEAVOURS LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-20 Active
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED SPINFLO LIMITED Company Secretary 2005-06-30 CURRENT 1975-07-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED THETFORD LIMITED Company Secretary 2005-06-29 CURRENT 1971-01-29 Active
EDWIN COE SECRETARIES LIMITED MAINPOWER PLC Company Secretary 2004-10-27 CURRENT 1998-10-22 Dissolved 2016-03-15
EDWIN COE SECRETARIES LIMITED WAVEVIEW LIMITED Company Secretary 2004-06-01 CURRENT 2002-01-10 Active - Proposal to Strike off
SARAH JANE DIXON THE EXPRESS LIFT COMPANY LIMITED Director 2016-05-25 CURRENT 1996-02-22 Active
SARAH JANE DIXON ABBEY LIFTCARE LIMITED Director 2016-05-25 CURRENT 1994-05-13 Active
ALBERTO HERNANDEZ GARCIA THE EXPRESS LIFT COMPANY LIMITED Director 2016-05-25 CURRENT 1996-02-22 Active
ALBERTO HERNANDEZ GARCIA ABBEY LIFTCARE LIMITED Director 2016-05-25 CURRENT 1994-05-13 Active
ROBERT WILLIAM SADLER OTIS UK HOLDING LIMITED Director 2016-06-07 CURRENT 2006-04-18 Active
ROBERT WILLIAM SADLER OTIS LIMITED Director 2016-06-07 CURRENT 1917-05-03 Active
ROBERT WILLIAM SADLER BRITANNIA LIFT SERVICES (U.K.) LIMITED Director 2016-06-07 CURRENT 1990-04-04 Active
ROBERT WILLIAM SADLER BLICKGLEN LIFTS LTD Director 2016-06-07 CURRENT 1979-08-15 Active
ROBERT WILLIAM SADLER AXIS ELEVATORS LIMITED Director 2016-06-07 CURRENT 1989-01-30 Active
ROBERT WILLIAM SADLER OTIS INTERNATIONAL HOLDINGS UK LIMITED Director 2016-06-07 CURRENT 1991-04-02 Active
ROBERT WILLIAM SADLER LIFTEC LIFTS LIMITED Director 2016-06-07 CURRENT 1997-04-01 Active
ROBERT WILLIAM SADLER AXIS HOLDCO LIMITED Director 2016-06-07 CURRENT 2000-02-11 Active
ROBERT WILLIAM SADLER OTIS INVESTMENTS LIMITED Director 2016-06-07 CURRENT 1900-06-28 Active
ROBERT WILLIAM SADLER OTIS E&M COMPANY LIMITED Director 2016-06-07 CURRENT 1911-03-15 Active
ROBERT WILLIAM SADLER SIRIUS (KOREA) LIMITED Director 2016-06-07 CURRENT 1999-10-07 Active
ROBERT WILLIAM SADLER THE EXPRESS LIFT COMPANY LIMITED Director 2016-05-25 CURRENT 1996-02-22 Active
ROBERT WILLIAM SADLER ABBEY LIFTCARE LIMITED Director 2016-05-25 CURRENT 1994-05-13 Active
ROBERT WILLIAM SADLER CHUBB FIRE SECURITY (SA) LIMITED Director 2011-11-01 CURRENT 1994-06-10 Dissolved 2016-02-03
ROBERT WILLIAM SADLER CHUBB INTERNATIONAL LIMITED Director 2011-11-01 CURRENT 1982-05-28 Dissolved 2016-08-26
ROBERT WILLIAM SADLER IFTE LIMITED Director 2007-12-31 CURRENT 1999-08-16 Dissolved 2016-05-09
ROBERT WILLIAM SADLER KIDDE FIRE TRAINERS LIMITED Director 2007-11-12 CURRENT 1993-08-12 Dissolved 2013-10-01

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
2023-11-28Statement of capital on GBP 101.00
2023-11-15CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-10-25Director's details changed for Mr Maxime Yao on 2023-10-20
2023-07-13FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-28Resolutions passed:<ul><li>Resolution Redcue share premium 26/06/2023</ul>
2023-06-28Solvency Statement dated 26/06/23
2023-06-28Statement by Directors
2023-06-28Statement of capital on GBP 100
2023-06-2726/06/23 STATEMENT OF CAPITAL GBP 101
2023-01-30DIRECTOR APPOINTED MR PAUL TUCKNOTT
2023-01-30DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2022-09-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL FALLIS-TAYLOR
2022-07-06AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-01-24FULL ACCOUNTS MADE UP TO 30/11/20
2022-01-24AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-10-19CH01Director's details changed for Mr Michael Fallis-Taylor on 2021-07-01
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM SADLER
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-03-24AP01DIRECTOR APPOINTED MR ANDREW STEVEN BIERER
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RENE BISSON
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-06-19CH01Director's details changed for Mr Robert William Sadler on 2019-05-07
2019-05-14AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE DIXON
2019-01-14AP01DIRECTOR APPOINTED RENE BISSON
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DEAN STEPHEN TAYLOR
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-10-16PSC02Notification of Otis Limited as a person with significant control on 2018-10-16
2018-10-16PSC09Withdrawal of a person with significant control statement on 2018-10-16
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN MILLS
2018-10-15AP01DIRECTOR APPOINTED MAXIME YAO
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO HERNANDEZ GARCIA
2018-09-05AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-03-29AP04Appointment of Edwin Coe Secretaries Limited as company secretary on 2018-03-28
2018-03-29TM02Termination of appointment of Adrian Carroll on 2018-03-09
2017-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-09-20AP03Appointment of Adrian Carroll as company secretary on 2017-09-20
2017-09-20TM02Termination of appointment of Laura Wilcock on 2017-09-20
2017-09-07AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SINCLAIR
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOOPER
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-18CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2016-10-18
2016-10-18TM02Termination of appointment of Caroline Emma Clarke Kirk on 2016-09-23
2016-06-06RES01ADOPT ARTICLES 06/06/16
2016-05-27AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2016-05-27AP01DIRECTOR APPOINTED SARAH JANE DIXON
2016-05-27AP01DIRECTOR APPOINTED MICHAEL CHARLES SINCLAIR
2016-05-27AP01DIRECTOR APPOINTED ALBERTO HERNANDEZ GARCIA
2016-05-27AP03SECRETARY APPOINTED LAURA WILCOCK
2016-05-27AP03SECRETARY APPOINTED CAROLINE EMMA CLARKE KIRK
2016-05-27TM02APPOINTMENT TERMINATED, SECRETARY SANDRA HOOPER
2016-04-25RES13COMPANY BUSINESS 30/09/2004
2016-03-16AA30/11/15 TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0114/10/15 FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR DEAN STEPHEN TAYLOR
2015-03-20AA30/11/14 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0114/10/14 FULL LIST
2014-03-18AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0114/10/13 FULL LIST
2013-03-05AA30/11/12 TOTAL EXEMPTION SMALL
2012-10-18AR0114/10/12 FULL LIST
2012-10-18AP01DIRECTOR APPOINTED ANNE MARIE MILLS
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN MILLS / 01/10/2012
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN HOOPER / 01/10/2012
2012-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA HOOPER / 01/10/2012
2012-02-27AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-24AR0114/10/11 FULL LIST
2011-03-15AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-21AR0114/10/10 FULL LIST
2010-03-18AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-10AR0114/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN MILLS / 14/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN HOOPER / 14/10/2009
2009-04-08AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOOPER / 02/10/2008
2008-10-08288cSECRETARY'S CHANGE OF PARTICULARS / SANDRA HOOPER / 02/10/2008
2008-04-18AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-22363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-22288bSECRETARY RESIGNED
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-06-06363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS; AMEND
2006-06-06363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS; AMEND
2006-04-20169£ SR 100@1 30/09/04
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-01363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-04-21288aNEW SECRETARY APPOINTED
2005-03-22288bDIRECTOR RESIGNED
2004-11-10363(288)DIRECTOR RESIGNED
2004-11-10363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-21363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-11287REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 149 HIGH STREET YATTON NORTH SOMERSET BS49 4DB
2002-10-10363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-10-29363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-13363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/99
1999-12-03363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-11-19363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-09-08CERTNMCOMPANY NAME CHANGED JUST LIFTS LIMITED CERTIFICATE ISSUED ON 09/09/98
1998-07-07AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-01-21363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-04-04CERTNMCOMPANY NAME CHANGED COMPLETE LIFTS LIMITED CERTIFICATE ISSUED ON 07/04/97
1996-11-05225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97
1996-10-30288aNEW DIRECTOR APPOINTED
1996-10-30287REGISTERED OFFICE CHANGED ON 30/10/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ
1996-10-30288bDIRECTOR RESIGNED
1996-10-30288bSECRETARY RESIGNED
1996-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-30SRES13 SECTN 378 22/10/96
1996-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to TRIANGLE LIFT SERVICES 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 LIFT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRIANGLE LIFT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.479
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 33120 - Repair of machinery

Creditors
Creditors Due Within One Year 2013-11-30 £ 1,036,923
Creditors Due Within One Year 2012-11-30 £ 743,912

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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 LIFT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 665,496
Cash Bank In Hand 2012-11-30 £ 756,626
Current Assets 2013-11-30 £ 1,788,020
Current Assets 2012-11-30 £ 1,438,643
Debtors 2013-11-30 £ 1,023,364
Debtors 2012-11-30 £ 611,794
Shareholder Funds 2013-11-30 £ 928,600
Shareholder Funds 2012-11-30 £ 864,923
Stocks Inventory 2013-11-30 £ 99,160
Stocks Inventory 2012-11-30 £ 70,223
Tangible Fixed Assets 2013-11-30 £ 177,503
Tangible Fixed Assets 2012-11-30 £ 170,192

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRIANGLE LIFT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIANGLE LIFT SERVICES LIMITED
Trademarks
We have not found any records of TRIANGLE LIFT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRIANGLE LIFT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Poole Housing Partnership 2017-2 GBP £18,137 Lift Maintenance
Borough of Poole 2017-2 GBP £15,893 TPM Response Repairs
Poole Housing Partnership 2017-1 GBP £4,408 Lift Maintenance
Torridge District Council 2016-12 GBP £795 Lift Servicing/Inspection
Borough of Poole 2016-12 GBP £6,159 TPM Response Repairs
Poole Housing Partnership 2016-12 GBP £9,313 Lift Maintenance
Poole Housing Partnership 2016-11 GBP £4,445 Lift Maintenance
Borough of Poole 2016-11 GBP £226 TPM Response Repairs
Borough of Poole 2016-10 GBP £2,436 TPM Response Repairs
Poole Housing Partnership 2016-10 GBP £3,327 Lift Maintenance
Torridge District Council 2016-8 GBP £0 Lift Servicing/Inspection
Borough of Poole 2016-8 GBP £2,188 HRA Contract Payments
Poole Housing Partnership 2016-8 GBP £5,687 Lift Maintenance
Borough of Poole 2016-7 GBP £7,277 TPM Response Repairs
Poole Housing Partnership 2016-7 GBP £4,800 Lift Maintenance
Poole Housing Partnership 2016-6 GBP £7,188 Lift Maintenance
Borough of Poole 2016-6 GBP £10,445 HRA Contract Payments
Borough of Poole 2016-5 GBP £14,953 HRA Contract Payments
Poole Housing Partnership 2016-5 GBP £6,437 Lift Maintenance
Torridge District Council 2016-4 GBP £421 Lift Servicing/Inspection
Poole Housing Partnership 2016-4 GBP £10,159 Lift Maintenance
Borough of Poole 2016-4 GBP £3,660 TPM Response Repairs
Borough of Poole 2016-3 GBP £3,012 TPM Response Repairs
Poole Housing Partnership 2016-3 GBP £6,700 Lift Maintenance
Poole Housing Partnership 2016-2 GBP £6,212 Works
Gloucestershire County Council 2016-2 GBP £997
Poole Housing Partnership 2016-1 GBP £4,207 Lift Maintenance
Torridge District Council 2015-11 GBP £587 Lift Servicing/Inspection
Poole Housing Partnership 2015-11 GBP £3,715 HRA Contract Payments
Poole Housing Partnership 2015-10 GBP £10,262 Lift Maintenance
Borough of Poole 2015-9 GBP £2,586 TPM Response Repairs
Gloucestershire County Council 2015-9 GBP £1,027
Poole Housing Partnership 2015-9 GBP £6,893 Lift Maintenance
Torridge District Council 2015-9 GBP £563 Lift Servicing/Inspection
Poole Housing Partnership 2015-8 GBP £7,484 Lift Maintenance
North Devon Council 2015-7 GBP £333 Equipment - Other
Borough of Poole 2015-7 GBP £2,530 TPM Response Repairs
Poole Housing Partnership 2015-7 GBP £6,767 Lift Maintenance
Poole Housing Partnership 2015-6 GBP £15,279 Lift Maintenance
Poole Housing Partnership 2015-5 GBP £7,359 Works
Poole Housing Partnership 2015-4 GBP £9,417 Lift Maintenance
Borough of Poole 2015-4 GBP £2,920 TPM Response Repairs
Borough of Poole 2015-3 GBP £4,627 TPM Response Repairs
Poole Housing Partnership 2015-3 GBP £6,114 Lift Maintenance
Poole Housing Partnership 2015-2 GBP £16,067 HRA Contract Payments
Poole Housing Partnership 2015-1 GBP £23,312 HRA Contract Payments
Borough of Poole 2015-1 GBP £1,810 TPM Response Repairs
Borough of Poole 2014-12 GBP £4,151 TPM Response Repairs
Poole Housing Partnership 2014-12 GBP £65,456 HRA Contract Payments
Poole Housing Partnership 2014-11 GBP £5,824 Lift Maintenance
Borough of Poole 2014-11 GBP £2,895 TPM Response Repairs
Torridge District Council 2014-10 GBP £533 Lift Servicing/Inspection
Poole Housing Partnership 2014-10 GBP £12,653 HRA Contract Payments
Torridge District Council 2014-9 GBP £477 Lift Servicing/Inspection
Poole Housing Partnership 2014-9 GBP £14,767 HRA Contract Payments
Borough of Poole 2014-8 GBP £4,654 TPM Response Repairs
Poole Housing Partnership 2014-8 GBP £26,394 HRA Contract Payments
Poole Housing Partnership 2014-7 GBP £38,442 Lift Maintenance
Sedgemoor District Council 2014-6 GBP £430 LIFTS
Poole Housing Partnership 2014-6 GBP £1,868 Lift Maintenance
Borough of Poole 2014-6 GBP £5,705 TPM Building Maint Contract
Sedgemoor District Council 2014-5 GBP £430 LIFTS
Poole Housing Partnership 2014-5 GBP £3,227 Lift Maintenance
Borough of Poole 2014-5 GBP £24,221 TPM Response Repairs
Devon County Council 2014-4 GBP £15,421
Poole Housing Partnership 2014-4 GBP £1,150 Lift Maintenance
Borough of Poole 2014-4 GBP £28,460 TPM Response Repairs
Poole Housing Partnership 2014-3 GBP £1,425 Lift Maintenance
Borough of Poole 2014-3 GBP £15,437 HRA Contract Payments
Poole Housing Partnership 2014-2 GBP £1,150 Lift Maintenance
Borough of Poole 2014-2 GBP £24,055 TPM Response Repairs
Sedgemoor District Council 2014-1 GBP £430
Borough of Poole 2014-1 GBP £5,917 HRA Contract Payments
Poole Housing Partnership 2014-1 GBP £1,150 Lift Maintenance
Borough of Poole 2013-12 GBP £87,916
Poole Housing Partnership 2013-12 GBP £1,646 Lift Maintenance
Borough of Poole 2013-11 GBP £37,259
Poole Housing Partnership 2013-11 GBP £2,518 Lift Maintenance
Borough of Poole 2013-10 GBP £3,674
Poole Housing Partnership 2013-10 GBP £2,200 Lift Maintenance
Torridge District Council 2013-8 GBP £1,045
Poole Housing Partnership 2013-7 GBP £730 Lift Maintenance
Wiltshire Council 2013-6 GBP £682 Preventative Property Maintenance
Sedgemoor District Council 2013-4 GBP £430
Wiltshire Council 2013-4 GBP £1,800 Preventative Property Maintenance
South Somerset District Council 2013-2 GBP £15,610
Wiltshire Council 2013-1 GBP £610 Preventative Property Maintenance
Sedgemoor District Council 2012-12 GBP £1,075
Torridge District Council 2012-11 GBP £1,696
Cheltenham Borough Council 2012-9 GBP £40,497 R & M of Build Lifts
Cheltenham Borough Council 2012-7 GBP £2,535 Building Works
Wiltshire Council 2012-5 GBP £7,260 Preventative Property Maintenance
Cheltenham Borough Council 2012-4 GBP £7,325 Lift.Service-Council House repairs
Torridge District Council 2012-4 GBP £2,843
Cheltenham Borough Council 2012-3 GBP £8,507 Lift.Service-Council House repairs
Torridge District Council 2012-3 GBP £1,290
Cheltenham Borough Council 2012-2 GBP £5,524 Lift.Service-Council House repairs
Wiltshire Council 2012-1 GBP £2,776 Preventative Property Maintenance
Bath & North East Somerset Council 2011-11 GBP £3,067 Service Contract PCB
Wiltshire Council 2011-9 GBP £570 Preventative Property Maintenance
Sedgemoor District Council 2011-8 GBP £4,800
Wiltshire Council 2011-8 GBP £551 Preventative Property Maintenance
Bristol City Council 2011-7 GBP £633 581 COTHAM GRAMMAR SECONDARY
Wiltshire Council 2011-7 GBP £3,994 Preventative Property Maintenance
Wiltshire Council 2011-5 GBP £3,719 Preventative Property Maintenance
Bristol City Council 2011-4 GBP £711 LIBRARY CUSTOMER SERVICE
Wiltshire Council 2011-1 GBP £512 Preventative Property Maintenance
Torridge District Council 2010-12 GBP £6,856
South Gloucestershire Council 2010-12 GBP £616 Maintenance by Contractor
Wiltshire Council 2010-10 GBP £960 Preventative Property Maintenance
South Gloucestershire Council 2010-10 GBP £679 Maintenance by Contractor
Torridge District Council 2010-5 GBP £1,974
Bristol City Council 0-0 GBP £809 581 COTHAM GRAMMAR SECONDARY
Cheltenham Borough Council 0-0 GBP £111,156 Building Works

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.

Outgoings
Business Rates/Property Tax
No properties were found where TRIANGLE LIFT SERVICES 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.
Import/Export of Goods
Goods imported/exported by TRIANGLE LIFT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2015-06-0084282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2015-05-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2015-05-0084282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2015-03-0184282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2015-03-0084282080Pneumatic elevators and conveyors (excl. those for bulk materials)
2010-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIANGLE LIFT SERVICES 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 LIFT SERVICES 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.