Background WavePink WaveYellow Wave

TRIANGLE LIFT SERVICES LIMITED (03262929)

TRIANGLE LIFT SERVICES LIMITED (03262929) is an active UK company. incorporated on 14 October 1996. with registered office in Clevedon. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). TRIANGLE LIFT SERVICES LIMITED has been registered for 29 years. Current directors include YAO, Maxime, W20S DIRECTORS LIMITED.

Company Number
03262929
Status
active
Type
ltd
Incorporated
14 October 1996
Age
29 years
Address
8 Windmill Business Park, Clevedon, BS21 6SR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
YAO, Maxime, W20S DIRECTORS LIMITED
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIANGLE LIFT SERVICES LIMITED

TRIANGLE LIFT SERVICES LIMITED is an active company incorporated on 14 October 1996 with the registered office located in Clevedon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). TRIANGLE LIFT SERVICES LIMITED was registered 29 years ago.(SIC: 33120)

Status

active

Active since 29 years ago

Company No

03262929

LTD Company

Age

29 Years

Incorporated 14 October 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

JUST LIFTS LIMITED
From: 7 April 1997To: 9 September 1998
COMPLETE LIFTS LIMITED
From: 14 October 1996To: 7 April 1997
Contact
Address

8 Windmill Business Park Windmill Road, Kenn Clevedon, BS21 6SR,

Timeline

35 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Oct 12
Director Joined
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jun 23
Capital Update
Jun 23
Capital Update
Nov 23
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Oct 24
Funding Round
Nov 24
Capital Update
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
5
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 30 May 2025

YAO, Maxime

Active
Great West Road, BrentfordTW8 9AG
Born April 1977
Director
Appointed 01 Sept 2018

W20S DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 30 May 2025

CARROLL, Adrian

Resigned
Abbey Lane, LeicesterLE4 5QX
Secretary
Appointed 20 Sept 2017
Resigned 09 Mar 2018

HOOPER, Richard Stephen

Resigned
12 Whitehouse Road, YattonBS19 4LJ
Secretary
Appointed 14 Oct 1996
Resigned 31 Mar 2006

HOOPER, Sandra

Resigned
8 Windmill Business Park, ClevedonBS21 6SR
Secretary
Appointed 01 Mar 2005
Resigned 23 May 2016

KIRK, Caroline Emma Clarke

Resigned
Chiswick High Road, LondonW4 5YF
Secretary
Appointed 23 May 2016
Resigned 23 Sept 2016

WILCOCK, Laura

Resigned
Lions Drive, BlackburnBB1 2QS
Secretary
Appointed 23 May 2016
Resigned 20 Sept 2017

EDWIN COE SECRETARIES LIMITED

Resigned
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 28 Mar 2018
Resigned 30 May 2025

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 14 Oct 1996
Resigned 14 Oct 1996

BIERER, Andrew Steven

Resigned
Great West Road, BrentfordTW8 9AG
Born September 1982
Director
Appointed 10 Feb 2020
Resigned 10 Apr 2024

BISSON, Rene

Resigned
Chiswick Park, Ground Floor, LondonW4 5YF
Born June 1971
Director
Appointed 28 Nov 2018
Resigned 10 Feb 2020

DIXON, Sarah Jane

Resigned
Chiswick High Road, LondonW4 5YF
Born December 1979
Director
Appointed 23 May 2016
Resigned 03 May 2019

FALLIS-TAYLOR, Michael

Resigned
Great West Road, BrentfordTW8 9AG
Born September 1973
Director
Appointed 10 Feb 2020
Resigned 30 Sept 2022

GARCIA, Alberto Hernandez

Resigned
Chiswick High Road, LondonW4 5YF
Born January 1973
Director
Appointed 23 May 2016
Resigned 31 Aug 2018

HOOPER, Richard Stephen

Resigned
8 Windmill Business Park, ClevedonBS21 6SR
Born December 1955
Director
Appointed 14 Oct 1996
Resigned 30 Jun 2017

KRONE, Brian Ernest

Resigned
7 S0merlin Drive, ClevedonBS21 6YW
Born October 1953
Director
Appointed 14 Oct 1996
Resigned 30 Sept 2004

MILLS, Anne Marie

Resigned
8 Windmill Business Park, ClevedonBS21 6SR
Born February 1970
Director
Appointed 01 Oct 2012
Resigned 15 Oct 2018

MILLS, Christopher Robin

Resigned
8 Windmill Business Park, ClevedonBS21 6SR
Born March 1958
Director
Appointed 21 Aug 2006
Resigned 15 Oct 2018

SADLER, Robert William

Resigned
8 Windmill Business Park, ClevedonBS21 6SR
Born May 1967
Director
Appointed 19 Jan 2023
Resigned 30 May 2025

SADLER, Robert William

Resigned
Chiswick High Road, LondonW4 5YF
Born May 1967
Director
Appointed 23 May 2016
Resigned 25 May 2021

SINCLAIR, Michael Charles

Resigned
Rolt Street, LondonSE8 5NN
Born March 1967
Director
Appointed 23 May 2016
Resigned 30 Jun 2017

SINGH, Rajpal

Resigned
8 Windmill Business Park, ClevedonBS21 6SR
Born September 1980
Director
Appointed 25 Oct 2024
Resigned 30 May 2025

TAYLOR, Dean Stephen

Resigned
8 Windmill Business Park, ClevedonBS21 6SR
Born January 1982
Director
Appointed 01 Nov 2015
Resigned 02 Nov 2018

TUCKNOTT, Paul

Resigned
8 Windmill Business Park, ClevedonBS21 6SR
Born December 1979
Director
Appointed 19 Jan 2023
Resigned 26 Jul 2024

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 14 Oct 1996
Resigned 14 Oct 1996

Persons with significant control

3

2 Active
1 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 30 May 2025
Chiswick High Road, LondonW4 5YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Oct 2018
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 June 2025
RESOLUTIONSResolutions
Memorandum Articles
5 June 2025
MAMA
Appoint Corporate Director Company With Name Date
3 June 2025
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
3 June 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 January 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
26 November 2024
SH19Statement of Capital
Legacy
26 November 2024
CAP-SSCAP-SS
Legacy
26 November 2024
SH20SH20
Resolution
26 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
7 December 2023
RP04CS01RP04CS01
Capital Statement Capital Company With Date Currency Figure
28 November 2023
SH19Statement of Capital
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Legacy
28 June 2023
SH20SH20
Legacy
28 June 2023
CAP-SSCAP-SS
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 October 2016
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Resolution
6 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Resolution
25 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Legacy
8 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288cChange of Particulars
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
169169
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2003
AAAnnual Accounts
Legacy
11 March 2003
287Change of Registered Office
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 September 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1996
225Change of Accounting Reference Date
Resolution
30 October 1996
RESOLUTIONSResolutions
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
287Change of Registered Office
Legacy
30 October 1996
88(2)R88(2)R
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Incorporation Company
14 October 1996
NEWINCIncorporation