About

Registered Number: 06961121
Date of Incorporation: 14/07/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: 140 New Road, Bromsgrove, Worcestershire, B60 2LE

 

Established in 2009, Triphase Electrical Contractors (Midlands) Ltd has its registered office in Bromsgrove. We don't currently know the number of employees at the organisation. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIINDER, Mark Jonathan 14 July 2009 - 1
CLAY, John Terence 14 July 2009 15 July 2009 1
Secretary Name Appointed Resigned Total Appointments
FOX, Sarah 20 December 2019 - 1
MARTIN G CLARK & CO LIMITED 14 July 2009 20 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 14 July 2020
AA01 - Change of accounting reference date 01 July 2020
AP03 - Appointment of secretary 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
AA - Annual Accounts 28 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 23 July 2018
PSC01 - N/A 06 June 2018
AA - Annual Accounts 26 March 2018
PSC07 - N/A 24 July 2017
CS01 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 26 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
288b - Notice of resignation of directors or secretaries 23 July 2009
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.