UKBizDB.co.uk

TRIPLE POLE ELECTRICS LIMITED

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

This company is commonly known as Triple Pole Electrics Limited. The company was founded 27 years ago and was given the registration number 03339551. The firm's registered office is in WOODCOTE. You can find them at Unit 9 Wards Farm, Greenmore, Woodcote, Oxon. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:TRIPLE POLE ELECTRICS LIMITED
Company Number:03339551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 9 Wards Farm, Greenmore, Woodcote, Oxon, RG8 0RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Wards Farm, Greenmore, Woodcote, United Kingdom, RG8 0RB

Secretary28 May 2004Active
Unit 9, Wards Farm, Greenmore, Woodcote, United Kingdom, RG8 0RB

Director13 December 1999Active
Unit 9, Wards Farm, Greenmore, Woodcote, United Kingdom, RG8 0RB

Director11 August 1997Active
99 Park Lane, Tilehurst, Reading, RG31 4DR

Secretary25 March 1997Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary25 March 1997Active
99 Park Lane, Tilehurst, Reading, RG31 4DR

Director25 March 1997Active
5 Stirling Close, Caversham, Reading, RG4 6SH

Director11 August 1997Active
2 Rowland Road, Cholsey, Wallingford, OX10 9PB

Director25 March 1997Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director25 March 1997Active

People with Significant Control

Andrew Stuart Morrison
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Wards Farm, Woodcote, United Kingdom, RG8 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daren Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 9, Wards Farm, Woodcote, United Kingdom, RG8 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Incorporation

Memorandum articles.

Download
2023-03-29Capital

Capital name of class of shares.

Download
2023-03-29Resolution

Resolution.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Officers

Change person secretary company with change date.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-05-12Capital

Capital alter shares subdivision.

Download
2017-05-12Capital

Capital cancellation shares.

Download
2017-04-27Capital

Capital allotment shares.

Download
2017-04-24Capital

Capital name of class of shares.

Download
2017-04-24Capital

Capital return purchase own shares.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.