UKBizDB.co.uk

TRIPLE F CHIPS DISTRIBUTION LIMITED

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

This company is commonly known as Triple F Chips Distribution Limited. The company was founded 14 years ago and was given the registration number 07090111. The firm's registered office is in PRESTON. You can find them at Charter House Pittman Way, Fulwood, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRIPLE F CHIPS DISTRIBUTION LIMITED
Company Number:07090111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Charter House Pittman Way, Fulwood, Preston, England, PR2 9ZD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley Villa Farm, Back Lane, Weeton, Preston, England, PR4 3HN

Director28 November 2009Active
Stanley Villa Farm, Back Lane, Weeton, Preston, England, PR4 3HN

Director21 January 2010Active
Stanley Villa Farm, Back Lane, Weeton, Preston, England, PR4 3HN

Director28 November 2009Active
Stanley Villa Farm, Back Lane, Weeton, Preston, England, PR4 3HN

Director21 January 2010Active

People with Significant Control

Mr Simon Butcher
Notified on:28 February 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Stanley Villa Farm, Back Lane, Preston, England, PR4 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Campbell Linton
Notified on:28 February 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Stanley Villa Farm, Back Lane, Preston, England, PR4 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin William Bradley
Notified on:28 February 2018
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Stanley Villa Farm, Back Lane, Preston, England, PR4 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fff Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charter House, Pittman Way, Preston, England, PR2 9ZD
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 (6 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Address

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

Download
2021-09-14Address

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

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-30Persons with significant control

Change to a person with significant control.

Download
2021-01-30Officers

Change person director company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Incorporation

Memorandum articles.

Download
2018-04-26Resolution

Resolution.

Download
2018-04-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.