TRISCAN SYSTEMS LIMITED - ACCRINGTON
Company Profile | Company Filings |
Overview
TRISCAN SYSTEMS LIMITED is a Private Limited Company from ACCRINGTON UNITED KINGDOM and has the status: Active.
TRISCAN SYSTEMS LIMITED was incorporated 16 years ago on 12/09/2007 and has the registered number: 06369088. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
TRISCAN SYSTEMS LIMITED was incorporated 16 years ago on 12/09/2007 and has the registered number: 06369088. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
TRISCAN SYSTEMS LIMITED - ACCRINGTON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
UNIT 4 PETRE COURT, CLAYTON BUSINESS PARK
ACCRINGTON
LANCASHIRE
BB5 5HY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2023 | 05/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREA LOUISE WHITTAKER | Feb 1974 | British | Director | 2012-12-07 | CURRENT |
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2007-09-12 UNTIL 2019-03-19 | RESIGNED | ||
MORTON FRASER DIRECTORS LIMITED | Corporate Director | 2007-09-12 UNTIL 2007-09-18 | RESIGNED | ||
MR ALLAN CHARLES MCLAUGHLIN | Aug 1958 | Scottish | Director | 2008-12-01 UNTIL 2011-05-17 | RESIGNED |
MR RODERICK WILLIAM MATHERS | May 1967 | British | Director | 2007-09-18 UNTIL 2008-08-25 | RESIGNED |
IAN DUNCAN MACKAY | May 1959 | British | Director | 2008-07-25 UNTIL 2008-12-01 | RESIGNED |
SIMON HOLLINGSWORTH | Feb 1965 | British | Director | 2007-09-24 UNTIL 2012-01-16 | RESIGNED |
MR JOHN MICHAEL HALL | Oct 1961 | British | Director | 2011-10-06 UNTIL 2012-05-04 | RESIGNED |
MR STEVEN BEN BRODIE | Apr 1952 | British | Director | 2011-08-11 UNTIL 2011-10-06 | RESIGNED |
MR DAVID JAMES LAMONT | Oct 1955 | British | Director | 2011-08-11 UNTIL 2022-08-03 | RESIGNED |
MR JAMES EDWARD BLACK | Jul 1942 | British | Director | 2011-10-06 UNTIL 2020-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Triscan Systems Holdings Limited | 2016-10-12 | Accrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TRISCAN_SYSTEMS_LIMITED - Accounts | 2023-04-26 | 31-08-2022 | £236,415 Cash £1,166,378 equity |
Triscan Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-09 | 31-08-2021 | £2,296,658 Cash £2,496,537 equity |
Triscan Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-22 | 31-08-2020 | £2,510,182 Cash £2,438,244 equity |
Triscan Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-19 | 31-08-2019 | £2,425,492 Cash £2,270,624 equity |
Triscan Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-06 | 31-08-2018 | £2,053,383 Cash £2,192,441 equity |