Triple E Limited

DataGardener
live
Small

Triple E Limited

02319026Private Limited With Share Capital

13A Airport Industrial Estate, Wireless Road, Biggin Hill, TN163BW
Incorporated

18/11/1988

Company Age

37 years

Directors

4

Employees

20

SIC Code

25620

Risk

moderate risk

Company Overview

Registration, classification & business activity

Triple E Limited (02319026) is a private limited with share capital incorporated on 18/11/1988 (37 years old) and registered in biggin hill, TN163BW. The company operates under SIC code 25620 - machining.

Triple e limited is a mechanical or industrial engineering company based out of brook point 1412 high road, london, united kingdom.

Private Limited With Share Capital
SIC: 25620
Small
Incorporated 18/11/1988
TN163BW
20 employees

Financial Overview

Total Assets

£1.28M

Liabilities

£863.4K

Net Assets

£420.5K

Est. Turnover

£5.96M

AI Estimated
Unreported
Cash

£132.4K

Key Metrics

20

Employees

4

Directors

4

Shareholders

2

PSCs

1

Patents

Board of Directors

4

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Resolution
Category:Resolution
Date:24-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2024
Capital Name Of Class Of Shares
Category:Capital
Date:24-06-2024
Capital Alter Shares Subdivision
Category:Capital
Date:24-06-2024
Capital Alter Shares Subdivision
Category:Capital
Date:24-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2020
Resolution
Category:Resolution
Date:15-12-2019
Capital Name Of Class Of Shares
Category:Capital
Date:13-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2010
Termination Secretary Company With Name
Category:Officers
Date:26-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2010
Legacy
Category:Mortgage
Date:20-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Legacy
Category:Officers
Date:11-06-2009
Legacy
Category:Officers
Date:23-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2009
Legacy
Category:Annual Return
Date:16-12-2008
Legacy
Category:Mortgage
Date:06-09-2008
Legacy
Category:Mortgage
Date:28-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:18-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2007
Legacy
Category:Annual Return
Date:22-12-2006
Legacy
Category:Annual Return
Date:10-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2005
Legacy
Category:Annual Return
Date:09-12-2004
Legacy
Category:Officers
Date:25-05-2004
Legacy
Category:Annual Return
Date:20-02-2004
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2004
Legacy
Category:Mortgage
Date:17-06-2003
Legacy
Category:Accounts
Date:29-01-2003
Legacy
Category:Mortgage
Date:25-01-2003
Legacy
Category:Annual Return
Date:19-12-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-10-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:06-06-2002
Legacy
Category:Annual Return
Date:14-12-2001
Legacy
Category:Officers
Date:22-10-2001
Legacy
Category:Officers
Date:22-10-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2001
Legacy
Category:Annual Return
Date:16-02-2001

Import / Export

Imports
12 Months3
60 Months13
Exports
12 Months9
60 Months57

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date22/08/2025
Latest Accounts31/12/2024

Trading Addresses

13A Airport Industrial Estate, Wireless Road, Biggin Hill, Kent Tn16 3Bw, TN163BWRegistered
Bourne House, 475 Godstone Road, Caterham, Surrey, CR30BL

Contact

01451820418
info@3-eee.com
3-eee.com
13A Airport Industrial Estate, Wireless Road, Biggin Hill, TN163BW