UKBizDB.co.uk

TRIPLE EIGHT CONTAINERS LIMITED

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

This company is commonly known as Triple Eight Containers Limited. The company was founded 25 years ago and was given the registration number 03738876. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:TRIPLE EIGHT CONTAINERS LIMITED
Company Number:03738876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director19 March 1999Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director01 August 2023Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Secretary31 May 2006Active
6 St Stephens Avenue, London, W12 8JH

Secretary19 March 1999Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director31 May 2006Active
6 St Stephens Avenue, London, W12 8JH

Director19 March 1999Active

People with Significant Control

Triple Eight Container Holdings Limited
Notified on:01 December 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Christopher John David Emms
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

Move registers to registered office company with new address.

Download
2024-03-13Address

Change sail address company with old address new address.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Officers

Change person director company with change date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person secretary company with change date.

Download
2023-03-30Address

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

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Mortgage

Mortgage charge part release with charge number.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.