Triangle Of Chesterfield Limited CHESTERFIELD


Founded in 1991, Triangle Of Chesterfield, classified under reg no. 02619098 is an active company. Currently registered at 6 Duke Street S41 9AD, Chesterfield the company has been in the business for thirty three years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since April 28, 1999 Triangle Of Chesterfield Limited is no longer carrying the name Forgemace.

At present there are 4 directors in the the company, namely Mark E., Scott H. and Suzanne P. and others. In addition one secretary - Suzanne P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lynne D. who worked with the the company until 12 July 1996.

Triangle Of Chesterfield Limited Address / Contact

Office Address 6 Duke Street
Office Address2 Whittington Moor
Town Chesterfield
Post code S41 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02619098
Date of Incorporation Tue, 11th Jun 1991
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Mark E.

Position: Director

Appointed: 01 June 2023

Scott H.

Position: Director

Appointed: 30 October 2020

Suzanne P.

Position: Director

Appointed: 12 July 1996

Suzanne P.

Position: Secretary

Appointed: 12 July 1996

David D.

Position: Director

Appointed: 11 June 1992

Lee H.

Position: Director

Appointed: 02 December 1997

Resigned: 16 April 2002

Andrew S.

Position: Director

Appointed: 12 July 1996

Resigned: 21 September 2006

Lynne D.

Position: Secretary

Appointed: 11 June 1992

Resigned: 12 July 1996

Steven R.

Position: Director

Appointed: 11 June 1992

Resigned: 26 June 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is David D. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares.

David D.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Forgemace April 28, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to October 31, 2022
filed on: 27th, July 2023
Free Download (29 pages)

Company search

Advertisements