UKBizDB.co.uk

TRIPLEX TRAFFIC MANAGEMENT LIMITED

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

This company is commonly known as Triplex Traffic Management Limited. The company was founded 12 years ago and was given the registration number 08003007. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 2nd Floor, Finance House 20/21 Aviation Way, Southend-on-sea, Essex. This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:TRIPLEX TRAFFIC MANAGEMENT LIMITED
Company Number:08003007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:2nd Floor, Finance House 20/21 Aviation Way, Southend-on-sea, Essex, SS2 6UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN

Secretary23 March 2012Active
Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN

Director23 March 2012Active
Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN

Director23 March 2012Active
Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN

Director23 March 2012Active

People with Significant Control

Mr David George Blacknell
Notified on:22 March 2022
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Clayton
Notified on:22 March 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Jeffrey Dyer
Notified on:22 March 2022
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Address

Change registered office address company with date old address new address.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Accounts

Change account reference date company current shortened.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.