Triax SOUTHWAY


Founded in 2005, Triax, classified under reg no. NI054265 is an active company. Currently registered at Administration Block BT48 9LH, Southway the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 7 directors, namely Danielle D., Aileen M. and George M. and others. Of them, Gerry Q. has been with the company the longest, being appointed on 11 March 2005 and Danielle D. and Aileen M. have been with the company for the least time - from 21 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Triax Address / Contact

Office Address Administration Block
Office Address2 Iona Business Park
Town Southway
Post code BT48 9LH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI054265
Date of Incorporation Thu, 10th Mar 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Danielle D.

Position: Director

Appointed: 21 November 2021

Aileen M.

Position: Director

Appointed: 21 November 2021

George M.

Position: Director

Appointed: 01 September 2020

Derek M.

Position: Director

Appointed: 31 March 2015

Kyle T.

Position: Director

Appointed: 31 March 2015

Donna M.

Position: Director

Appointed: 28 January 2015

Gerry Q.

Position: Director

Appointed: 11 March 2005

Donncha M.

Position: Director

Appointed: 21 November 2021

Resigned: 30 November 2022

Seamus H.

Position: Director

Appointed: 28 January 2015

Resigned: 08 November 2018

Seamus W.

Position: Director

Appointed: 28 January 2015

Resigned: 17 September 2020

Bronagh M.

Position: Director

Appointed: 01 January 2012

Resigned: 20 December 2017

Deborah C.

Position: Director

Appointed: 19 December 2009

Resigned: 19 January 2012

Tony D.

Position: Director

Appointed: 19 December 2009

Resigned: 12 June 2014

Colm B.

Position: Director

Appointed: 02 July 2007

Resigned: 31 March 2015

James H.

Position: Director

Appointed: 11 March 2005

Resigned: 10 April 2009

Philip N.

Position: Secretary

Appointed: 10 March 2005

Resigned: 10 March 2005

Brian D.

Position: Secretary

Appointed: 10 March 2005

Resigned: 28 January 2015

Brian D.

Position: Director

Appointed: 10 March 2005

Resigned: 31 March 2015

Paul K.

Position: Director

Appointed: 10 March 2005

Resigned: 25 May 2007

Charles L.

Position: Director

Appointed: 10 March 2005

Resigned: 21 January 2009

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Gerry Q. The abovementioned PSC has significiant influence or control over this company,.

Gerry Q.

Notified on 10 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 27th, December 2023
Free Download (29 pages)

Company search

Advertisements