Company NameTriplex Industrial Contractors Limited
Company StatusActive
Company Number01363670
CategoryPrivate Limited Company
Incorporation Date19 April 1978(46 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameMr Steven Clayton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(34 years after company formation)
Appointment Duration12 years
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Codham Hall Farm
Great Warley
Brentwood
Essex
CM13 3FB
Director NameMr David George Blacknell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(34 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Codham Hall Farm
Great Warley
Brentwood
Essex
CM13 3FB
Director NameMr Robert Jeffrey Dyer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(34 years after company formation)
Appointment Duration12 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Codham Hall Farm
Great Warley
Brentwood
Essex
CM13 3FB
Secretary NameMr David George Blacknell
StatusCurrent
Appointed30 April 2012(34 years after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressUnit 6 Codham Hall Farm
Great Warley
Brentwood
Essex
CM13 3FB
Director NameMr Terrence John Burgoyne
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(13 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 April 2012)
RoleHydraulic Engineer
Correspondence AddressWrights Lane Wyatts Green Road
Doddinghurst
Brentwood
Essex
CM15 0QA
Director NameMr Robert Walter Dabbs
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(13 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 February 1992)
RoleCoatings Specialist
Country of ResidenceEngland
Correspondence AddressThe Old School House
Belle Vue Lane,Blidworth
Nottingham
NG21 0RD
Director NameMr Barry William Farmer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(13 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 April 2012)
RoleHydraulic Engineer
Correspondence AddressWrights Lane Wyatts Green Road
Doddinghurst
Brentwood
Essex
CM15 0QA
Secretary NameMr Barry William Farmer
NationalityBritish
StatusResigned
Appointed25 September 1991(13 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Correspondence AddressWrights Lane Wyatts Green Road
Doddinghurst
Brentwood
Essex
CM15 0QA
Director NameMrs Sheila Burgoyne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(13 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 April 2012)
RoleSecretary/Book Keeper
Correspondence AddressWrights Lane Wyatts Green Road
Doddinghurst
Brentwood
Essex
CM15 0QA

Location

Registered AddressUnit 6 Codham Hall Farm
Great Warley
Brentwood
Essex
CM13 3FB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Triplex Traffic Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£377,923
Cash£346,111
Current Liabilities£643,416

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 3 weeks ago)
Next Return Due2 October 2024 (4 months, 3 weeks from now)

Charges

20 April 2020Delivered on: 29 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 December 1983Delivered on: 16 December 1983
Satisfied on: 2 May 2012
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures.
Fully Satisfied

Filing History

26 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 September 2023Confirmation statement made on 18 September 2023 with updates (5 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 October 2022Confirmation statement made on 25 September 2022 with updates (5 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
10 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
2 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
29 April 2020Registration of charge 013636700002, created on 20 April 2020 (24 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 December 2019Director's details changed for Mr Robert Jeffrey Dyer on 30 July 2018 (2 pages)
3 December 2019Director's details changed for Mr David George Blacknell on 29 November 2019 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
12 February 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
24 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 300
(6 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 300
(6 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 300
(6 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 300
(6 pages)
10 September 2014Registered office address changed from Wrights Lane Wyatt Green Road Doddinghurst Essex CM15 0QA to Unit 6 Codham Hall Farm Great Warley Brentwood Essex CM13 3FB on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Wrights Lane Wyatt Green Road Doddinghurst Essex CM15 0QA to Unit 6 Codham Hall Farm Great Warley Brentwood Essex CM13 3FB on 10 September 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300
(4 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300
(4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 October 2012Termination of appointment of Barry Farmer as a secretary (1 page)
19 October 2012Termination of appointment of Barry Farmer as a director (1 page)
19 October 2012Termination of appointment of Terrence Burgoyne as a director (1 page)
19 October 2012Termination of appointment of Barry Farmer as a secretary (1 page)
19 October 2012Termination of appointment of Terrence Burgoyne as a director (1 page)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
19 October 2012Termination of appointment of Sheila Burgoyne as a director (1 page)
19 October 2012Termination of appointment of Barry Farmer as a director (1 page)
19 October 2012Termination of appointment of Sheila Burgoyne as a director (1 page)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
18 October 2012Termination of appointment of Barry Farmer as a director (1 page)
18 October 2012Termination of appointment of Terrence Burgoyne as a director (1 page)
18 October 2012Termination of appointment of Terrence Burgoyne as a director (1 page)
18 October 2012Termination of appointment of Barry Farmer as a director (1 page)
18 October 2012Termination of appointment of Sheila Burgoyne as a director (1 page)
18 October 2012Termination of appointment of Sheila Burgoyne as a director (1 page)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2012Appointment of Mr David George Blacknell as a director (2 pages)
30 April 2012Appointment of Mr David George Blacknell as a secretary (1 page)
30 April 2012Appointment of Mr Steven Clayton as a director (2 pages)
30 April 2012Appointment of Mr David George Blacknell as a secretary (1 page)
30 April 2012Appointment of Mr David George Blacknell as a director (2 pages)
30 April 2012Appointment of Mr Robert Jeffrey Dyer as a director (2 pages)
30 April 2012Appointment of Mr Steven Clayton as a director (2 pages)
30 April 2012Appointment of Mr Robert Jeffrey Dyer as a director (2 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Mrs Sheila Burgoyne on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Mr Terrence John Burgoyne on 1 September 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Barry William Farmer on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Barry William Farmer on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Barry William Farmer on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
5 October 2010Director's details changed for Mrs Sheila Burgoyne on 1 September 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Barry William Farmer on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Terrence John Burgoyne on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Barry William Farmer on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mrs Sheila Burgoyne on 1 September 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Barry William Farmer on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Terrence John Burgoyne on 1 September 2010 (2 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 November 2008Return made up to 25/09/08; full list of members (4 pages)
4 November 2008Return made up to 25/09/08; full list of members (4 pages)
24 October 2007Return made up to 25/09/07; no change of members (7 pages)
24 October 2007Return made up to 25/09/07; no change of members (7 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 October 2006Return made up to 25/09/06; full list of members (7 pages)
10 October 2006Return made up to 25/09/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 October 2005Return made up to 25/09/05; full list of members (7 pages)
6 October 2005Return made up to 25/09/05; full list of members (7 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
9 October 2003Return made up to 25/09/03; full list of members (7 pages)
9 October 2003Return made up to 25/09/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 October 2002Return made up to 25/09/02; full list of members (7 pages)
11 October 2002Return made up to 25/09/02; full list of members (7 pages)
12 October 2001Return made up to 25/09/01; full list of members (7 pages)
12 October 2001Return made up to 25/09/01; full list of members (7 pages)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 October 2000Return made up to 25/09/00; full list of members (7 pages)
5 October 2000Return made up to 25/09/00; full list of members (7 pages)
12 October 1999Return made up to 25/09/99; full list of members (6 pages)
12 October 1999Return made up to 25/09/99; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
29 September 1998Return made up to 25/09/98; no change of members (4 pages)
29 September 1998Return made up to 25/09/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
1 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
10 November 1997Return made up to 25/09/97; no change of members (4 pages)
10 November 1997Return made up to 25/09/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
16 October 1996Return made up to 25/09/96; full list of members (6 pages)
16 October 1996Return made up to 25/09/96; full list of members (6 pages)
9 October 1995Return made up to 25/09/95; no change of members (4 pages)
9 October 1995Return made up to 25/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 May 1991Company name changed\certificate issued on 10/05/91 (2 pages)
10 May 1991Company name changed\certificate issued on 10/05/91 (2 pages)
19 April 1978Incorporation (14 pages)
19 April 1978Incorporation (14 pages)