Triplex Distribution Limited

DataGardener
triplex distribution limited
live
Unknown

Triplex Distribution Limited

07782481Private Limited With Share Capital

500 Avenue West, Great Notley, Braintree, CM777AA
Incorporated

21/09/2011

Company Age

14 years

Directors

1

Employees

SIC Code

46520

Risk

not scored

Company Overview

Registration, classification & business activity

Triplex Distribution Limited (07782481) is a private limited with share capital incorporated on 21/09/2011 (14 years old) and registered in braintree, CM777AA. The company operates under SIC code 46520 - wholesale of electronic and telecommunications equipment and parts.

Triplex distribution limited is a wholesale company based out of 19 diamond court opal drive fox milne, milton keynes, united kingdom.

Private Limited With Share Capital
SIC: 46520
Unknown
Incorporated 21/09/2011
CM777AA

Financial Overview

Total Assets

£0

Liabilities

£210.2K

Net Assets

£-210.2K

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

62
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-02-2014
Termination Director Company With Name
Category:Officers
Date:29-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2012
Capital Alter Shares Subdivision
Category:Capital
Date:07-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2012
Incorporation Company
Category:Incorporation
Date:21-09-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date30/06/2027
Filing Date06/10/2025
Latest Accounts30/09/2025

Trading Addresses

500 Avenue West, Skyline 120, Great Notley, Braintree, CM777AARegistered

Contact

01908711941
500 Avenue West, Great Notley, Braintree, CM777AA