TRIANGLE WEST BARS LIMITED

Register to unlock more data on OkredoRegister

TRIANGLE WEST BARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07285894

Incorporation date

16/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Fiddes Road, Redland, Bristol BS6 7TNCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2010)
dot icon23/03/2026
Termination of appointment of James William Hanns Koch as a director on 2026-03-23
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon16/03/2022
Director's details changed for Mr James Andrew Smailes on 2022-03-16
dot icon11/03/2022
Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR England to 14 Fiddes Road Redland Bristol BS6 7TN on 2022-03-11
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon15/12/2016
Registered office address changed from 9 Portland Square Bristol BS2 8st England to 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR on 2016-12-15
dot icon28/09/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon09/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/03/2016
Registered office address changed from Nexus House 139 High Street Portishead Bristol BS20 6PY to 9 Portland Square Bristol BS2 8st on 2016-03-03
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/02/2015
Registration of charge 072858940002, created on 2015-02-17
dot icon11/02/2015
Satisfaction of charge 1 in full
dot icon04/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon04/06/2014
Appointment of Mr James Andrew Smailes as a director
dot icon05/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/11/2013
Registered office address changed from Nexus House 139 High Street Portishead Bristol BS20 6PY on 2013-11-15
dot icon15/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon15/11/2013
Registered office address changed from 31 Church Street Bishops Castle Shropshire SY9 5AD England on 2013-11-15
dot icon07/11/2013
Termination of appointment of John Watson as a director
dot icon07/11/2013
Termination of appointment of Alastair Watson as a director
dot icon13/09/2013
Appointment of Mr Alastair Peter Lindsay Watson as a director
dot icon13/09/2013
Termination of appointment of William Levrard as a director
dot icon06/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon06/08/2013
Director's details changed for John Peter Thomas Watson on 2013-06-30
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Director's details changed for Mr William Malyk Jacky Levrard on 2012-06-26
dot icon26/06/2012
Appointment of Mr William Malyk Jacky Levrard as a director
dot icon25/06/2012
Registered office address changed from Whetcombe Whey Ropers Lane Wrington Somerset BS40 5NH England on 2012-06-25
dot icon23/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon13/06/2012
Termination of appointment of James Smailes as a director
dot icon21/02/2012
Appointment of John Peter Thomas Watson as a director
dot icon09/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/10/2011
Termination of appointment of Martyn Chapman as a director
dot icon01/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon01/07/2011
Director's details changed for James Andrew Smailes on 2011-06-04
dot icon01/07/2011
Director's details changed for Martyn Jody Chapman on 2011-06-04
dot icon01/07/2011
Registered office address changed from Whetcombe Whey Ropers Lane Wrington Bristol Avon BS40 5NH on 2011-07-01
dot icon30/06/2011
Appointment of James William Hanns Koch as a director
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2010
Appointment of Martyn Jody Chapman as a director
dot icon23/06/2010
Termination of appointment of Susan Buhagiar as a director
dot icon23/06/2010
Appointment of James Andrew Smailes as a director
dot icon16/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

20
2023
change arrow icon+29.73 % *

* during past year

Cash in Bank

£63,514.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
39.34K
-
0.00
51.24K
-
2022
26
15.00
-
0.00
48.96K
-
2023
20
22.38K
-
0.00
63.51K
-
2023
20
22.38K
-
0.00
63.51K
-

Employees

2023

Employees

20 Descended-23 % *

Net Assets(GBP)

22.38K £Ascended149.11K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.51K £Ascended29.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Martyn Jody
Director
21/07/2010 - 01/08/2011
2
Watson, Alastair Peter Lindsay
Director
01/03/2013 - 07/11/2013
9
Smailes, James Andrew
Director
16/06/2010 - 12/06/2012
7
Smailes, James Andrew
Director
01/05/2014 - Present
7
Koch, James William Hanns
Director
04/06/2011 - 23/03/2026
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About TRIANGLE WEST BARS LIMITED

TRIANGLE WEST BARS LIMITED is an(a) Active company incorporated on 16/06/2010 with the registered office located at 14 Fiddes Road, Redland, Bristol BS6 7TN. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of TRIANGLE WEST BARS LIMITED?

toggle

TRIANGLE WEST BARS LIMITED is currently Active. It was registered on 16/06/2010 .

Where is TRIANGLE WEST BARS LIMITED located?

toggle

TRIANGLE WEST BARS LIMITED is registered at 14 Fiddes Road, Redland, Bristol BS6 7TN.

What does TRIANGLE WEST BARS LIMITED do?

toggle

TRIANGLE WEST BARS LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does TRIANGLE WEST BARS LIMITED have?

toggle

TRIANGLE WEST BARS LIMITED had 20 employees in 2023.

What is the latest filing for TRIANGLE WEST BARS LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of James William Hanns Koch as a director on 2026-03-23.