UKBizDB.co.uk

TRIPLE S PROMOTIONS LTD

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

This company is commonly known as Triple S Promotions Ltd. The company was founded 17 years ago and was given the registration number 06046294. The firm's registered office is in LONDON. You can find them at 4th Floor Minster Building, 21 Mincing Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TRIPLE S PROMOTIONS LTD
Company Number:06046294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Minster Building, 21 Mincing Lane, London, EC3R 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Minster Building, 21 Mincing Lane, London, EC3R 7AG

Director22 March 2019Active
50, Oakfield Road, Harpenden, United Kingdom, AL5 2LR

Secretary14 March 2018Active
11 Henderson Place, Epping Green, Little Berkhampstead, SG13 8GA

Secretary09 January 2007Active
8, Unity Street, College Green, Bristol, United Kingdom, BS1 5HH

Corporate Secretary29 March 2013Active
4th Floor Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director06 July 2018Active
4th Floor Minster Building, 21 Mincing Lane, London, United Kingdom, EC3R 7AG

Director06 July 2018Active
Church Gates, 14 Sawley Road, Chatburn, BB7 4AS

Director08 September 2008Active
4, Oakwood Drive, Harpenden, United Kingdom, AL5 2LR

Director09 January 2007Active
11 Henderson Place, Epping Green, Little Berkhampstead, SG13 8GA

Director09 January 2007Active

People with Significant Control

Bionic Services Group Limited
Notified on:06 July 2018
Status:Active
Country of residence:England
Address:Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Laura Kate Paul
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:50 Oakfield Road, Harpenden, United Kingdom, AL5 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Bernard Paul
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:50, Oakfield Road, Harpenden, United Kingdom, AL5 2LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-22Accounts

Legacy.

Download
2024-01-22Other

Legacy.

Download
2024-01-22Other

Legacy.

Download
2023-12-23Other

Legacy.

Download
2023-12-23Other

Legacy.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-15Accounts

Legacy.

Download
2022-12-15Other

Legacy.

Download
2022-12-15Other

Legacy.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-04Accounts

Legacy.

Download
2022-01-04Other

Legacy.

Download
2022-01-04Other

Legacy.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-17Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.