This company is commonly known as Triplex Lloyd Building Products Limited. The company was founded 57 years ago and was given the registration number 00892574. The firm's registered office is in BURTON UPON TRENT. You can find them at Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | TRIPLEX LLOYD BUILDING PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00892574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1966 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, Staffordshire, England, DE15 0YZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, England, LS1 5AB | Director | 13 March 2020 | Active |
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Secretary | 28 September 2021 | Active |
Red House Farm, Little Kineton, CV35 0EB | Secretary | 04 February 2002 | Active |
75 Linden Lea, Finchfield, Wolverhampton, WV3 8BQ | Secretary | - | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Secretary | 20 October 2011 | Active |
Coppey Holt, Upper Ferry Lane, Callow End, WR2 4TL | Secretary | 07 February 1994 | Active |
Silver Birches 189 Main Street, Thornton, LE67 1AH | Secretary | 19 January 1999 | Active |
The Penthouse 20 Longdon Croft, Copt Heath, Knowle, B93 9LJ | Director | 22 January 1999 | Active |
The Gables, Rowley Avenue, Stafford, ST17 9AA | Director | 11 November 2002 | Active |
Forge Lane, Killamarsh, Sheffield, England, S21 1BA | Director | 28 September 2021 | Active |
3 Murdoch Close, Ferndale Manor, Farnsfield, NG22 8FE | Director | 17 August 2001 | Active |
1 Pine Leigh, Sutton Coldfield, B74 2XW | Director | - | Active |
The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN | Director | 31 March 2009 | Active |
19 Showell Close, Westwood Court, Droitwich, WR9 8UQ | Director | 06 January 1994 | Active |
Whitelock Whites Meadow, Ranton, Stafford, ST18 9JB | Director | 07 February 1994 | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH | Director | 31 October 2011 | Active |
Red House Farm, Little Kineton, CV35 0EB | Director | 04 February 2002 | Active |
55 Ellesboro Road, Harborne, Birmingham, B17 9PU | Director | 07 February 1995 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Director | 03 May 2002 | Active |
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS | Director | 17 August 2001 | Active |
York Cottage, Roman Road, Shrewsbury, SY3 9AN | Director | - | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 01 September 2020 | Active |
75 Linden Lea, Finchfield, Wolverhampton, WV3 8BQ | Director | - | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 23 March 2016 | Active |
11 Kingsfold Close, Billingshurst, RH14 9HG | Director | 19 March 1998 | Active |
Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 17 December 2018 | Active |
Coppey Holt, Upper Ferry Lane, Callow End, WR2 4TL | Director | 07 February 1994 | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton On Trent, DE14 2WH | Director | 06 December 2004 | Active |
Spinney House, 7 Graeme Road, Sutton, | Director | 07 February 1995 | Active |
Silver Birches 189 Main Street, Thornton, LE67 1AH | Director | 31 December 1998 | Active |
2 Glebe Lane, Gnosall, Stafford, ST20 0ER | Director | 07 February 1994 | Active |
10 Newent Road, Northfield, B31 2ED | Director | 06 January 1994 | Active |
Triplex Lloyd Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Resolution | Resolution. | Download |
2024-04-04 | Incorporation | Memorandum articles. | Download |
2024-03-19 | Address | Change registered office address company with date old address new address. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Termination secretary company with name termination date. | Download |
2024-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Termination secretary company with name termination date. | Download |
2021-09-28 | Officers | Appoint person secretary company with name date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.