About

Registered Number: 03373896
Date of Incorporation: 20/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 2, The Metro Centre, Springfield Road, Hayes, Middlesex, UB4 0LE,

 

Triple A Express Ltd was founded on 20 May 1997 and are based in Hayes in Middlesex. There is only one director listed for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JASSI, Kanta Devi 20 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 30 January 2020
DISS40 - Notice of striking-off action discontinued 07 August 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 22 May 2017
AD01 - Change of registered office address 09 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 19 August 2013
AA01 - Change of accounting reference date 24 June 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 20 May 2011
CH03 - Change of particulars for secretary 20 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 17 October 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 12 June 2007
363s - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 18 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 20 July 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 16 June 2002
287 - Change in situation or address of Registered Office 20 July 2001
AA - Annual Accounts 20 July 2001
395 - Particulars of a mortgage or charge 26 July 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
287 - Change in situation or address of Registered Office 25 July 1997
225 - Change of Accounting Reference Date 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
287 - Change in situation or address of Registered Office 30 May 1997
NEWINC - New incorporation documents 20 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.