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.
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 | : |
|
Registered Address | : | Telegraph House, 59 Wolverhampton Road, Stafford, England, ST17 4AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Oberton Gardens, Stafford, England, ST18 0FJ | Director | 22 December 2009 | Active |
Downham, Haughton, Stafford, United Kingdom, ST18 9EX | Director | 22 December 2009 | Active |
Telegraph House, 59 Wolverhampton Road, Stafford, England, ST17 4AW | Director | 06 April 2017 | Active |
4, Edmund Avenue, Stafford, United Kingdom, ST17 9FT | Director | 22 December 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Officers | Change person director company with change date. | Download |
2020-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.