About

Registered Number: 03339551
Date of Incorporation: 25/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Wards Farm, Greenmore, Woodcote, Oxon, RG8 0RB

 

Having been setup in 1997, Triple Pole Electrics Ltd are based in Woodcote, it has a status of "Active". We don't currently know the number of employees at the business. This business has 4 directors listed as Morrison, Andrew Stuart, Thorpe, Daren, Bufton, Douglas Alan, Green, Malcolm Graham Stokes at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Andrew Stuart 13 December 1999 - 1
THORPE, Daren 11 August 1997 - 1
BUFTON, Douglas Alan 25 March 1997 28 May 2004 1
GREEN, Malcolm Graham Stokes 11 August 1997 08 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 26 October 2017
CH03 - Change of particulars for secretary 13 September 2017
CH01 - Change of particulars for director 12 September 2017
CH01 - Change of particulars for director 12 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 May 2017
SH06 - Notice of cancellation of shares 12 May 2017
SH01 - Return of Allotment of shares 27 April 2017
SH08 - Notice of name or other designation of class of shares 24 April 2017
SH03 - Return of purchase of own shares 24 April 2017
CS01 - N/A 10 April 2017
MA - Memorandum and Articles 21 March 2017
AA - Annual Accounts 07 December 2016
CH03 - Change of particulars for secretary 01 December 2016
CH01 - Change of particulars for director 01 December 2016
CH01 - Change of particulars for director 01 December 2016
MR04 - N/A 10 November 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 April 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 30 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 09 July 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
AA - Annual Accounts 24 December 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 30 March 2001
395 - Particulars of a mortgage or charge 06 June 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1999
363s - Annual Return 17 April 1999
AA - Annual Accounts 12 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.