TRIPLECHANGE LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B66 3JH

Company number 03534893
Status Active
Incorporation Date 25 March 1998
Company Type Private Limited Company
Address 6 RABONE LANE, SMETHWICK WARLEY, WEST MIDLANDS, B66 3JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of TRIPLECHANGE LIMITED are www.triplechange.co.uk, and www.triplechange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Triplechange Limited is a Private Limited Company. The company registration number is 03534893. Triplechange Limited has been working since 25 March 1998. The present status of the company is Active. The registered address of Triplechange Limited is 6 Rabone Lane Smethwick Warley West Midlands B66 3jh. The company`s financial liabilities are £0.48k. It is £-1.58k against last year. The cash in hand is £2.12k. It is £1.19k against last year. And the total assets are £4.78k, which is £1.95k against last year. READ, Susan Mcgregor is a Secretary of the company. READ, Philip John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


triplechange Key Finiance

LIABILITIES £0.48k
-77%
CASH £2.12k
+129%
TOTAL ASSETS £4.78k
+69%
All Financial Figures

Current Directors

Secretary
READ, Susan Mcgregor
Appointed Date: 09 April 1998

Director
READ, Philip John
Appointed Date: 09 April 1998
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 1998
Appointed Date: 25 March 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 April 1998
Appointed Date: 25 March 1998

Persons With Significant Control

Mr Philip John Read
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIPLECHANGE LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 37 more events
15 May 1998
Director resigned
30 Apr 1998
New secretary appointed
30 Apr 1998
New director appointed
30 Apr 1998
Registered office changed on 30/04/98 from: 1 mitchell lane bristol BS1 6BU
25 Mar 1998
Incorporation