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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN | Secretary | 23 March 2012 | Active |
Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN | Director | 23 March 2012 | Active |
Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN | Director | 23 March 2012 | Active |
Finance House, 20-21 Aviation Way, Southend, United Kingdom, SS2 6UN | Director | 23 March 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-12-03 | Officers | Change person director company with change date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Accounts | Change account reference date company current shortened. | Download |
2018-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.