UKBizDB.co.uk

TRIPLE E LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Triple E Limited. The company was founded 35 years ago and was given the registration number 02319026. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475, Godstone Road, Whyteleafe, Surrey. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:TRIPLE E LIMITED
Company Number:02319026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Bourne House, 475, Godstone Road, Whyteleafe, Surrey, England, CR3 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13a, Airport Industrial Estate, Wireless Road, Biggin Hill, England, TN16 3BW

Director15 March 2017Active
Bourne House, 475, Godstone Road, Whyteleafe, England, CR3 0BL

Director-Active
Bourne House, 475, Godstone Road, Whyteleafe, England, CR3 0BL

Director09 April 2019Active
Brook Point, 1412 High Road, London, N20 9BH

Secretary01 May 1992Active
Lloyds Bank Chambers 34 The Broadway, Crouch End, London, N8 9SJ

Secretary-Active
2 Lovelace Road, Dulwich, London, SE21 8JX

Director06 April 2004Active
Bourne House, 475, Godstone Road, Whyteleafe, England, CR3 0BL

Director01 April 2009Active
5b Holmdale Road, London, NW6

Director10 October 1994Active

People with Significant Control

Mr David Andrew Edelstein
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:13a, Airport Industrial Estate, Biggin Hill, England, TN16 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Brenda Edelstein
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:13a, Airport Industrial Estate, Biggin Hill, England, TN16 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Address

Change registered office address company with date old address new address.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-15Resolution

Resolution.

Download
2019-12-13Capital

Capital name of class of shares.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.