UKBizDB.co.uk

TRIPLE H CONTRACTS & HIRE LTD

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

This company is commonly known as Triple H Contracts & Hire Ltd. The company was founded 14 years ago and was given the registration number 07110384. The firm's registered office is in STAFFORD. You can find them at Telegraph House, 59 Wolverhampton Road, Stafford, . This company's SIC code is 77310 - Renting and leasing of agricultural machinery and equipment.

Company Information

Name:TRIPLE H CONTRACTS & HIRE LTD
Company Number:07110384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77310 - Renting and leasing of agricultural machinery and equipment

Office Address & Contact

Registered Address:Telegraph House, 59 Wolverhampton Road, Stafford, England, ST17 4AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Oberton Gardens, Stafford, England, ST18 0FJ

Director22 December 2009Active
Downham, Haughton, Stafford, United Kingdom, ST18 9EX

Director22 December 2009Active
Telegraph House, 59 Wolverhampton Road, Stafford, England, ST17 4AW

Director06 April 2017Active
4, Edmund Avenue, Stafford, United Kingdom, ST17 9FT

Director22 December 2009Active

People with Significant Control

Ms Rebecca Jayne Hall
Notified on:04 October 2022
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Telegraph House, 59 Wolverhampton Road, Stafford, England, ST17 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Halls Contracts Limited
Notified on:31 October 2020
Status:Active
Country of residence:England
Address:Telegraph House, 59 Wolverhampton Road, Stafford, England, ST17 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel John Hall
Notified on:22 December 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:Telegraph House, 59 Wolverhampton Road, Stafford, England, ST17 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Mark Hall
Notified on:22 December 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Telegraph House, 59 Wolverhampton Road, Stafford, England, ST17 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart David Hall
Notified on:22 December 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Telegraph House, 59 Wolverhampton Road, Stafford, England, ST17 4AW
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 (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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Change person director company with change date.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Address

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

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts amended with accounts type total exemption small.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.