Company NameTriplex Distribution Limited
DirectorKevin Arthur Hancock
Company StatusActive
Company Number07782481
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Kevin Arthur Hancock
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(12 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Avenue West
Great Notley
Braintree
Essex
CM77 7AA
Director NameCharlotte Elizabeth Rose Vant
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address6 Kensal Green
Monkston Park
Milton Keynes
MK10 9QE
Director NameMs Deborah Ann Dyason
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address20 Lucius Lane
Fairfields
Milton Keynes
MK11 4AN
Director NameMr Lee Pearce
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address5 Abbeydore Grove
Monkston
Milton Keynes
MK10 9HH
Director NameMr Paul Alan Smith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aldwycks Close
Shenley Church End
Milton Keynes
MK5 6HZ

Contact

Websitewww.triplexdistribution.com/
Email address[email protected]
Telephone01908 711941
Telephone regionMilton Keynes

Location

Registered Address500 Avenue West
Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Charlotte Vant
16.67%
Ordinary A
50 at £1Deborah Dyason
16.67%
Ordinary
50 at £1Gemma Mcmeekin
16.67%
Ordinary A
50 at £1Lee Pearce
16.67%
Ordinary
50 at £1Paul Smith
16.67%
Ordinary
50 at £1Stephen Marshall
16.67%
Ordinary A

Financials

Year2014
Net Worth£131,149
Cash£1,714
Current Liabilities£582,588

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

4 April 2019Delivered 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 2015Delivered on: 7 December 2015
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
31 January 2014Delivered 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

Filing History

6 February 2024Accounts for a dormant company made up to 30 September 2023 (8 pages)
31 October 2023Termination of appointment of Lee Pearce as a director on 31 October 2023 (1 page)
31 October 2023Appointment of Mr Kevin Arthur Hancock as a director on 31 October 2023 (2 pages)
31 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
31 October 2023Termination of appointment of Deborah Ann Dyason as a director on 31 October 2023 (1 page)
26 June 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
18 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
20 May 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
18 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
10 September 2021Compulsory strike-off action has been discontinued (1 page)
9 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
23 February 2021Total exemption full accounts made up to 30 September 2019 (10 pages)
29 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
8 October 2020Registered 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 2019Cessation of Kevin Arthur Hancock as a person with significant control on 30 September 2019 (1 page)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
4 October 2019Notification of Connectix Limited as a person with significant control on 30 September 2019 (2 pages)
26 September 2019Satisfaction of charge 077824810003 in full (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
25 September 2019Cessation of Lee Pearce as a person with significant control on 25 September 2019 (1 page)
25 September 2019Notification of Kevin Arthur Hancock as a person with significant control on 25 September 2019 (2 pages)
25 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
25 September 2019Cessation of Deborah Ann Dyason as a person with significant control on 25 September 2019 (1 page)
29 August 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
29 July 2019Satisfaction of charge 077824810002 in full (1 page)
10 April 2019Registration of charge 077824810003, created on 4 April 2019 (16 pages)
15 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
24 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
20 October 2017Director's details changed for Mr Lee Pearce on 20 October 2017 (2 pages)
20 October 2017Director's details changed for Ms Deborah Ann Dyason on 20 October 2017 (2 pages)
20 October 2017Change of details for Lee Pearce as a person with significant control on 31 July 2017 (2 pages)
20 October 2017Change of details for Deborah Ann Dyason as a person with significant control on 31 July 2017 (2 pages)
20 October 2017Change of details for Deborah Ann Dyason as a person with significant control on 31 July 2017 (2 pages)
20 October 2017Director's details changed for Ms Deborah Ann Dyason on 20 October 2017 (2 pages)
20 October 2017Change of details for Lee Pearce as a person with significant control on 31 July 2017 (2 pages)
20 October 2017Cessation of Paul Alan Smith as a person with significant control on 31 July 2017 (1 page)
20 October 2017Cessation of Paul Alan Smith as a person with significant control on 31 July 2017 (1 page)
20 October 2017Director's details changed for Mr Lee Pearce on 20 October 2017 (2 pages)
27 July 2017Change of details for Deborah Ann Dyason as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Paul Alan Smith as a director on 26 July 2017 (1 page)
27 July 2017Change of details for Mr Paul Alan Smith as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Deborah Ann Dyason on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Deborah Ann Dyason on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr Paul Alan Smith as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Paul Alan Smith as a director on 26 July 2017 (1 page)
27 July 2017Change of details for Deborah Ann Dyason as a person with significant control on 27 July 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 21 September 2016 with updates (8 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 December 2015Satisfaction of charge 077824810001 in full (1 page)
18 December 2015Satisfaction of charge 077824810001 in full (1 page)
7 December 2015Registration of charge 077824810002, created on 1 December 2015 (26 pages)
7 December 2015Registration of charge 077824810002, created on 1 December 2015 (26 pages)
2 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 300
(6 pages)
2 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 300
(6 pages)
8 July 2015Director's details changed for Deborah Ann Dyason on 27 April 2015 (2 pages)
8 July 2015Director's details changed for Mr Paul Alan Smith on 3 July 2015 (2 pages)
8 July 2015Director's details changed for Deborah Ann Dyason on 27 April 2015 (2 pages)
8 July 2015Director's details changed for Mr Paul Alan Smith on 3 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Paul Alan Smith on 3 July 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300
(6 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300
(6 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 February 2014Registration of charge 077824810001 (25 pages)
1 February 2014Registration of charge 077824810001 (25 pages)
29 January 2014Termination of appointment of Charlotte Vant as a director (1 page)
29 January 2014Termination of appointment of Charlotte Vant as a director (1 page)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(7 pages)
16 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 300
(7 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
7 August 2012Sub-division of shares on 13 June 2012 (5 pages)
7 August 2012Sub-division of shares on 13 June 2012 (5 pages)
10 May 2012Appointment of Mr Paul Alan Smith as a director (2 pages)
10 May 2012Appointment of Mr Paul Alan Smith as a director (2 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)