TRIPLESHIELD (NORTH EAST) LIMITED
CRAMLINGTON VENTURE PROPERTIES (NORTH EAST) LIMITED


Company number 04493097
Status Active
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address 6 ARCOT COURT NELSON ROAD, NELSON PARK WEST, CRAMLINGTON, NORTHUMBERLAND, N23 1BB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of TRIPLESHIELD (NORTH EAST) LIMITED are www.tripleshieldnortheast.co.uk, and www.tripleshield-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Tripleshield North East Limited is a Private Limited Company. The company registration number is 04493097. Tripleshield North East Limited has been working since 23 July 2002. The present status of the company is Active. The registered address of Tripleshield North East Limited is 6 Arcot Court Nelson Road Nelson Park West Cramlington Northumberland N23 1bb. The cash in hand is £0k. It is £0k against last year. . SIMMONS, Angela is a Secretary of the company. SIMMONS, Stewart is a Director of the company. Secretary SIMMONS, Stewart has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SHAW, John Grahame has been resigned. The company operates in "Non-trading company".


tripleshield (north east) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SIMMONS, Angela
Appointed Date: 11 March 2005

Director
SIMMONS, Stewart
Appointed Date: 23 July 2002
65 years old

Resigned Directors

Secretary
SIMMONS, Stewart
Resigned: 11 March 2005
Appointed Date: 23 July 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Director
SHAW, John Grahame
Resigned: 21 December 2004
Appointed Date: 23 July 2002
67 years old

Persons With Significant Control

Mr Stewart Simmons
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TRIPLESHIELD (NORTH EAST) LIMITED Events

30 Mar 2017
Accounts for a dormant company made up to 31 July 2016
16 Aug 2016
Confirmation statement made on 23 July 2016 with updates
06 Apr 2016
Accounts for a dormant company made up to 31 July 2015
27 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

25 Mar 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 30 more events
29 Oct 2002
New secretary appointed;new director appointed
29 Oct 2002
Registered office changed on 29/10/02 from: 76 whitchurch road cardiff CF14 3LX
29 Oct 2002
Secretary resigned
29 Oct 2002
Director resigned
23 Jul 2002
Incorporation