Great Notley
Braintree
Essex
CM77 7AA
Director Name | Charlotte Elizabeth Rose Vant |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kensal Green Monkston Park Milton Keynes MK10 9QE |
Director Name | Ms Deborah Ann Dyason |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 20 Lucius Lane Fairfields Milton Keynes MK11 4AN |
Director Name | Mr Lee Pearce |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 5 Abbeydore Grove Monkston Milton Keynes MK10 9HH |
Director Name | Mr Paul Alan Smith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Aldwycks Close Shenley Church End Milton Keynes MK5 6HZ |
Website | www.triplexdistribution.com/ |
---|---|
Email address | [email protected] |
Telephone | 01908 711941 |
Telephone region | Milton Keynes |
Registered Address | 500 Avenue West Great Notley Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Charlotte Vant 16.67% Ordinary A |
---|---|
50 at £1 | Deborah Dyason 16.67% Ordinary |
50 at £1 | Gemma Mcmeekin 16.67% Ordinary A |
50 at £1 | Lee Pearce 16.67% Ordinary |
50 at £1 | Paul Smith 16.67% Ordinary |
50 at £1 | Stephen Marshall 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £131,149 |
Cash | £1,714 |
Current Liabilities | £582,588 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
4 April 2019 | Delivered on: 10 April 2019 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
1 December 2015 | Delivered on: 7 December 2015 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 1 February 2014 Satisfied on: 18 December 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 February 2024 | Accounts for a dormant company made up to 30 September 2023 (8 pages) |
---|---|
31 October 2023 | Termination of appointment of Lee Pearce as a director on 31 October 2023 (1 page) |
31 October 2023 | Appointment of Mr Kevin Arthur Hancock as a director on 31 October 2023 (2 pages) |
31 October 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
31 October 2023 | Termination of appointment of Deborah Ann Dyason as a director on 31 October 2023 (1 page) |
26 June 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
18 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
18 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
10 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2021 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
29 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
8 October 2020 | Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU to 500 Avenue West Great Notley Braintree Essex CM77 7AA on 8 October 2020 (1 page) |
4 October 2019 | Cessation of Kevin Arthur Hancock as a person with significant control on 30 September 2019 (1 page) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
4 October 2019 | Notification of Connectix Limited as a person with significant control on 30 September 2019 (2 pages) |
26 September 2019 | Satisfaction of charge 077824810003 in full (1 page) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
25 September 2019 | Cessation of Lee Pearce as a person with significant control on 25 September 2019 (1 page) |
25 September 2019 | Notification of Kevin Arthur Hancock as a person with significant control on 25 September 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
25 September 2019 | Cessation of Deborah Ann Dyason as a person with significant control on 25 September 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
29 July 2019 | Satisfaction of charge 077824810002 in full (1 page) |
10 April 2019 | Registration of charge 077824810003, created on 4 April 2019 (16 pages) |
15 October 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
24 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
20 October 2017 | Director's details changed for Mr Lee Pearce on 20 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Ms Deborah Ann Dyason on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Lee Pearce as a person with significant control on 31 July 2017 (2 pages) |
20 October 2017 | Change of details for Deborah Ann Dyason as a person with significant control on 31 July 2017 (2 pages) |
20 October 2017 | Change of details for Deborah Ann Dyason as a person with significant control on 31 July 2017 (2 pages) |
20 October 2017 | Director's details changed for Ms Deborah Ann Dyason on 20 October 2017 (2 pages) |
20 October 2017 | Change of details for Lee Pearce as a person with significant control on 31 July 2017 (2 pages) |
20 October 2017 | Cessation of Paul Alan Smith as a person with significant control on 31 July 2017 (1 page) |
20 October 2017 | Cessation of Paul Alan Smith as a person with significant control on 31 July 2017 (1 page) |
20 October 2017 | Director's details changed for Mr Lee Pearce on 20 October 2017 (2 pages) |
27 July 2017 | Change of details for Deborah Ann Dyason as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Paul Alan Smith as a director on 26 July 2017 (1 page) |
27 July 2017 | Change of details for Mr Paul Alan Smith as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Deborah Ann Dyason on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Deborah Ann Dyason on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Paul Alan Smith as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Paul Alan Smith as a director on 26 July 2017 (1 page) |
27 July 2017 | Change of details for Deborah Ann Dyason as a person with significant control on 27 July 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
14 October 2016 | Confirmation statement made on 21 September 2016 with updates (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 December 2015 | Satisfaction of charge 077824810001 in full (1 page) |
18 December 2015 | Satisfaction of charge 077824810001 in full (1 page) |
7 December 2015 | Registration of charge 077824810002, created on 1 December 2015 (26 pages) |
7 December 2015 | Registration of charge 077824810002, created on 1 December 2015 (26 pages) |
2 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
8 July 2015 | Director's details changed for Deborah Ann Dyason on 27 April 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Paul Alan Smith on 3 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Deborah Ann Dyason on 27 April 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Paul Alan Smith on 3 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Paul Alan Smith on 3 July 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 February 2014 | Registration of charge 077824810001 (25 pages) |
1 February 2014 | Registration of charge 077824810001 (25 pages) |
29 January 2014 | Termination of appointment of Charlotte Vant as a director (1 page) |
29 January 2014 | Termination of appointment of Charlotte Vant as a director (1 page) |
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Sub-division of shares on 13 June 2012 (5 pages) |
7 August 2012 | Sub-division of shares on 13 June 2012 (5 pages) |
10 May 2012 | Appointment of Mr Paul Alan Smith as a director (2 pages) |
10 May 2012 | Appointment of Mr Paul Alan Smith as a director (2 pages) |
21 September 2011 | Incorporation
|
21 September 2011 | Incorporation
|