TRIPLE EIGHT PERFORMANCE VEHICLES LIMITED
BUNTINGFORD TRIPLE EIGHT HOLDINGS LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG9 0EX

Company number 04328260
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address STONEBURY FARM WORKSHOP, HARE STREET, BUNTINGFORD, HERTFORDSHIRE, ENGLAND, SG9 0EX
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of TRIPLE EIGHT PERFORMANCE VEHICLES LIMITED are www.tripleeightperformancevehicles.co.uk, and www.triple-eight-performance-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Triple Eight Performance Vehicles Limited is a Private Limited Company. The company registration number is 04328260. Triple Eight Performance Vehicles Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Triple Eight Performance Vehicles Limited is Stonebury Farm Workshop Hare Street Buntingford Hertfordshire England Sg9 0ex. The company`s financial liabilities are £361.1k. It is £0k against last year. . SCOTT, Vicki is a Secretary of the company. HARRISON, Ian Campbell is a Director of the company. SCOTT, Vicki is a Director of the company. SCOTT, Warren is a Director of the company. Secretary FISH, Martyn has been resigned. Secretary HARRISON, Evi has been resigned. Secretary HARRISON, Ian Campbell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FISH, Martyn has been resigned. Director MOWLE, Lee Christian has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


triple eight performance vehicles Key Finiance

LIABILITIES £361.1k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCOTT, Vicki
Appointed Date: 14 November 2016

Director
HARRISON, Ian Campbell
Appointed Date: 23 November 2001
70 years old

Director
SCOTT, Vicki
Appointed Date: 13 January 2016
53 years old

Director
SCOTT, Warren
Appointed Date: 13 January 2016
54 years old

Resigned Directors

Secretary
FISH, Martyn
Resigned: 14 November 2016
Appointed Date: 13 January 2016

Secretary
HARRISON, Evi
Resigned: 01 October 2010
Appointed Date: 23 November 2001

Secretary
HARRISON, Ian Campbell
Resigned: 13 January 2016
Appointed Date: 01 October 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Director
FISH, Martyn
Resigned: 14 November 2016
Appointed Date: 13 January 2016
69 years old

Director
MOWLE, Lee Christian
Resigned: 13 January 2016
Appointed Date: 05 August 2013
60 years old

Persons With Significant Control

Mr Warren George Scott
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

TRIPLE EIGHT PERFORMANCE VEHICLES LIMITED Events

01 Apr 2017
Compulsory strike-off action has been discontinued
31 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
05 Dec 2016
Appointment of Mrs Vicki Scott as a secretary on 14 November 2016
...
... and 50 more events
11 Dec 2002
Return made up to 23/11/02; full list of members
09 Jan 2002
Particulars of mortgage/charge
27 Dec 2001
Accounting reference date shortened from 30/11/02 to 30/09/02
26 Nov 2001
Secretary resigned
23 Nov 2001
Incorporation

TRIPLE EIGHT PERFORMANCE VEHICLES LIMITED Charges

28 March 2012
Debenture
Delivered: 30 March 2012
Status: Satisfied on 30 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 January 2002
Debenture
Delivered: 9 January 2002
Status: Satisfied on 16 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…