TRIPLEGAS LIMITED
Status | ACTIVE |
Company No. | 06291731 |
Category | Private Limited Company |
Incorporated | 25 Jun 2007 |
Age | 16 years, 10 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 Jul 2020
Action Date: 15 Jun 2020
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2020-06-15
Documents
Capital allotment shares
Date: 01 Jul 2020
Action Date: 15 Jun 2020
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2020-06-15
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 30 May 2012
Action Date: 29 May 2012
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2012-05-29
Documents
Capital allotment shares
Date: 29 May 2012
Action Date: 29 May 2012
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2012-05-29
Documents
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
Capital return purchase own shares
Date: 13 Jul 2011
Category: Capital
Type: SH03
Documents
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
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
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
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
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rigg
Documents
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
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
Move registers to sail company
Date: 17 Aug 2010
Category: Address
Type: AD03
Documents
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
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
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
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
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
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Some Companies
ADRIAN JOHNSON INVESTMENTS LTD
CHRISTIE & CO CREWS HILL GOLF CLUB,ENFIELD,EN2 8AZ
Number: | 09357773 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
LEVEL 13 BROADGATE TOWER,LONDON,EC2A 2EW
Number: | 05948377 |
Status: | ACTIVE |
Category: | Private Limited Company |
1035 OLDHAM ROAD,MANCHESTER,M40 2EH
Number: | 11967134 |
Status: | ACTIVE |
Category: | Private Limited Company |