This company is commonly known as Triplex Lloyd Properties Limited. The company was founded 136 years ago and was given the registration number 00024593. The firm's registered office is in BILLINGHAM. You can find them at Paralloy House, Nuffield Road, Billingham, . This company's SIC code is 41100 - Development of building projects.
Name | : | TRIPLEX LLOYD PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00024593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1887 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paralloy House, Nuffield Road, Billingham, United Kingdom, TS23 4DA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paralloy House, Nuffield Road, Billingham, United Kingdom, TS23 4DA | Director | 19 December 2019 | Active |
Paralloy House, Nuffield Road, Billingham, United Kingdom, TS23 4DA | Director | 19 December 2019 | Active |
92 Brook Street, Stourbridge, DY8 3UX | Secretary | 08 August 1996 | Active |
Red House Farm, Little Kineton, CV35 0EB | Secretary | 25 February 2002 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Secretary | 05 December 2001 | 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 | 18 September 1998 | Active |
Coppey Holt, Upper Ferry Lane, Callow End, WR2 4TL | Secretary | - | Active |
Silver Birches 189 Main Street, Thornton, LE67 1AH | Secretary | 14 December 1998 | Active |
The Gables, Rowley Avenue, Stafford, ST17 9AA | Director | 11 November 2002 | Active |
3 Murdoch Close, Ferndale Manor, Farnsfield, NG22 8FE | Director | 04 August 1998 | 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 | - | Active |
11 Harrow Place, Aston Lodge Park, Stone, ST15 8ST | Director | 06 June 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 | 25 February 2002 | Active |
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP | Director | 25 February 2002 | Active |
Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS | Director | 17 August 2001 | Active |
Radstone Manor, Radstone, Brackley, NN13 5PZ | 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 | 16 July 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 | - | Active |
Doncasters Group Limited, Millennium Court, First Avenue, Burton On Trent, DE14 2WH | Director | 06 December 2004 | Active |
Silver Birches 189 Main Street, Thornton, LE67 1AH | Director | 14 December 1998 | Active |
Paralloy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Paralloy House, Nuffield Road, Billingham, United Kingdom, TS23 4DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-08-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-17 | Address | Move registers to sail company with new address. | Download |
2020-06-17 | Address | Change sail address company with new address. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Accounts | Accounts with accounts type full. | Download |
2020-01-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Accounts | Change account reference date company current extended. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Termination secretary company with name termination date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.