UKBizDB.co.uk

TRIPLESHIELD PROPERTY MAINTENANCE LIMITED

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

This company is commonly known as Tripleshield Property Maintenance Limited. The company was founded 25 years ago and was given the registration number 03693573. The firm's registered office is in CRAMLINGTON. You can find them at 6 Arcot Court Nelson Road, Nelson Park West, Cramlington, Northumberland. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TRIPLESHIELD PROPERTY MAINTENANCE LIMITED
Company Number:03693573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43320 - Joinery installation
  • 43341 - Painting

Office Address & Contact

Registered Address:6 Arcot Court Nelson Road, Nelson Park West, Cramlington, Northumberland, N23 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Arcot Court Nelson Road, Nelson Park West, Cramlington, N23 1BB

Director04 October 2021Active
6 Arcot Court Nelson Road, Nelson Park West, Cramlington, N23 1BB

Director04 October 2021Active
6 Arcot Court Nelson Road, Nelson Park West, Cramlington, N23 1BB

Director04 October 2021Active
9 Denwood, Forest Hall, Newcastle Upon Tyne, NE12 6FG

Secretary11 January 1999Active
6 Arcot Court Nelson Road, Nelson Park West, Cramlington, N23 1BB

Secretary10 November 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary11 January 1999Active
114 Links Avenue, Whitley Bay, NE26 3UH

Director11 January 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director11 January 1999Active
9 Denwood, Forest Hall, Newcastle Upon Tyne, NE12 6FG

Director11 January 1999Active
6 Arcot Court Nelson Road, Nelson Park West, Cramlington, N23 1BB

Director26 November 2004Active
6 Arcot Court Nelson Road, Nelson Park West, Cramlington, N23 1BB

Director25 January 1999Active
6 Arcot Court Nelson Road, Nelson Park West, Cramlington, N23 1BB

Director26 November 2004Active

People with Significant Control

Martin, Smith & Thompson Ltd
Notified on:04 October 2021
Status:Active
Country of residence:England
Address:Unit 6, Nelson Industrial Estate, Cramlington, England, NE23 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anastassi John Tomkinson
Notified on:01 March 2018
Status:Active
Date of birth:September 1956
Nationality:British
Address:6 Arcot Court Nelson Road, Cramlington, N23 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stewart Simmons
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:6 Arcot Court Nelson Road, Cramlington, N23 1BB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts amended with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Capital

Capital cancellation shares.

Download
2018-04-17Capital

Capital return purchase own shares.

Download
2018-04-03Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.