Triple A Express Limited

General information

Name:

Triple A Express Ltd

Office Address:

Unit 2, The Metro Centre Springfield Road UB4 0LE Hayes

Number: 03373896

Incorporation date: 1997-05-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Triple A Express Limited could be gotten hold of in Unit 2, The Metro Centre, Springfield Road in Hayes. Its post code is UB4 0LE. Triple A Express has existed in this business for the last 27 years. Its reg. no. is 03373896. This company's declared SIC number is 49320 and their NACE code stands for Taxi operation. 2022-04-30 is the last time when account status updates were filed.

1 transaction have been registered in 2015 with a sum total of £15. In 2011 there was a similar number of transactions (exactly 2) that added up to £1,170. The Council conducted 1 transaction in 2010, this added up to £795. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £1,981. Cooperation with the London Borough of Hillingdon council covered the following areas: Vehicle Contract Hire and Personal Needs Of Clients.

We have 1 managing director currently overseeing the limited company, specifically Gurdev J. who has been carrying out the director's assignments for 27 years. In addition, the director's duties are constantly helped with by a secretary - Kanta J., who was chosen by the following limited company in 1997.

Financial data based on annual reports

Company staff

Gurdev J.

Role: Director

Appointed: 20 May 1997

Latest update: 22 December 2023

Kanta J.

Role: Secretary

Appointed: 20 May 1997

Latest update: 22 December 2023

People with significant control

Gurdev J. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Gurdev J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 May 2024
Confirmation statement last made up date 10 May 2023
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 July 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 3 September 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th April 2022 (AA)
filed on: 17th, August 2022
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

11a Marlborough Parade

Post code:

UB10 0LR

City / Town:

Hillingdon

HQ address,
2014

Address:

11a Marlborough Parade

Post code:

UB10 0LR

City / Town:

Hillingdon

HQ address,
2015

Address:

11a Marlborough Parade

Post code:

UB10 0LR

City / Town:

Hillingdon

HQ address,
2016

Address:

11a Marlborough Parade

Post code:

UB10 0LR

City / Town:

Hillingdon

Accountant/Auditor,
2016 - 2014

Name:

Orion Accountancy Limited

Address:

30 Garners Road

Post code:

SL9 0EZ

City / Town:

Chalfont St Peter

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 London Borough of Hillingdon 1 £ 15.30
2015-01-14 2015-01-14_8550 £ 15.30 Vehicle Contract Hire
2011 London Borough of Hillingdon 2 £ 1 169.90
2011-11-14 2011-11-14_2318 £ 635.40 Vehicle Contract Hire
2011-09-05 2011-09-05_1938 £ 534.50 Vehicle Contract Hire
2010 London Borough of Hillingdon 1 £ 795.40
2010-12-06 2010-12-06_2391 £ 795.40 Personal Needs Of Clients

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
26
Company Age

Similar companies nearby

Closest companies