About

Registered Number: 02597575
Date of Incorporation: 03/04/1991 (34 years ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ,

 

Based in Hove, East Sussex, Triple R Engineering Ltd was founded on 03 April 1991, it has a status of "Active". The business has 2 directors listed as Mortimer Wadley, Jane, Colyer, Barry in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLYER, Barry N/A 06 June 1997 1
Secretary Name Appointed Resigned Total Appointments
MORTIMER WADLEY, Jane 19 March 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 11 April 2019
CH03 - Change of particulars for secretary 04 April 2019
CH01 - Change of particulars for director 04 April 2019
PSC04 - N/A 04 April 2019
AD01 - Change of registered office address 03 April 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 23 April 2018
PSC01 - N/A 23 April 2018
PSC01 - N/A 23 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 08 May 2017
CH01 - Change of particulars for director 08 May 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 01 November 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 December 2011
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 17 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
353 - Register of members 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 11 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 03 April 2002
395 - Particulars of a mortgage or charge 14 March 2002
AA - Annual Accounts 15 October 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 11 August 1998
363s - Annual Return 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
395 - Particulars of a mortgage or charge 04 April 1998
AA - Annual Accounts 29 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 12 July 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 29 March 1994
287 - Change in situation or address of Registered Office 19 November 1993
AA - Annual Accounts 27 September 1993
AUD - Auditor's letter of resignation 14 June 1993
363b - Annual Return 04 May 1993
363(287) - N/A 04 May 1993
AA - Annual Accounts 02 October 1992
363b - Annual Return 15 April 1992
287 - Change in situation or address of Registered Office 18 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1991
287 - Change in situation or address of Registered Office 02 May 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1991
NEWINC - New incorporation documents 03 April 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2002 Outstanding

N/A

Debenture deed 03 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.