TRIPLEGAS LIMITED

Unit G13 Rudford Industrial Estate Unit G13 Rudford Industrial Estate, Ford, BN18 0BD, West Sussex
StatusACTIVE
Company No.06291731
CategoryPrivate Limited Company
Incorporated25 Jun 2007
Age16 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

TRIPLEGAS LIMITED is an active private limited company with number 06291731. It was incorporated 16 years, 10 months, 8 days ago, on 25 June 2007. The company address is Unit G13 Rudford Industrial Estate Unit G13 Rudford Industrial Estate, Ford, BN18 0BD, West Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Malcolm Alexander

Change date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Claire Marie Rigg

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: John Anthony Rigg

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Marie Rigg

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Rigg

Appointment date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan May Alexander

Notification date: 2020-06-15

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan May Alexander

Change date: 2020-06-15

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2020

Action Date: 15 Jun 2020

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2020-06-15

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2020

Action Date: 15 Jun 2020

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Malcolm Alexander

Change date: 2019-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark David Russell

Cessation date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Lorraine Russell

Termination date: 2019-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-30

Officer name: Mark David Russell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Mark David Russell

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-01

Psc name: Mr Mark David Russell

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Malcolm Alexander

Change date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Mark David Russell

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: James Malcolm Alexander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date

Date: 27 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan May Alexander

Appointment date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 19 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Lorraine Russell

Appointment date: 2014-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Capital allotment shares

Date: 30 May 2012

Action Date: 29 May 2012

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2012-05-29

Documents

View document PDF

Capital allotment shares

Date: 29 May 2012

Action Date: 29 May 2012

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jul 2011

Category: Capital

Type: SH03

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-01

Officer name: Mark David Russell

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mark David Russell

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Malcolm Alexander

Change date: 2011-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rigg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Move registers to sail company

Date: 17 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: Mark David Russell

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: AD01

Change date: 2010-05-18

Old address: Garrards, Cowfold Road West Grinstead West Sussex RH13 8LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN JOHNSON INVESTMENTS LTD

CHRISTIE & CO CREWS HILL GOLF CLUB,ENFIELD,EN2 8AZ

Number:09357773
Status:ACTIVE
Category:Private Limited Company

BONDI COFFEE LIMITED

UNIT 3,BENFLEET,SS7 4FH

Number:10566634
Status:ACTIVE
Category:Private Limited Company

EDINBURGH ACCOMMODATION LIMITED

59 GARDINER ROAD,EDINBURGH,EH4 3RL

Number:SC604392
Status:ACTIVE
Category:Private Limited Company

FRONT LINE EMERGENCY EQUIPMENT TRUST LIMITED

NEGYS GORTHYBOW,BESS PARK ROAD WADEBRIDGE,PL27 6HB

Number:05260864
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MACDONALD BERYSTEDE LIMITED

LEVEL 13 BROADGATE TOWER,LONDON,EC2A 2EW

Number:05948377
Status:ACTIVE
Category:Private Limited Company

OPSEC GROUP LTD

1035 OLDHAM ROAD,MANCHESTER,M40 2EH

Number:11967134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source