Triple Eight Supplies Limited

General information

Name:

Triple Eight Supplies Ltd

Office Address:

Broadleigh House Woodmarsh North Bradley BA14 0SA Trowbridge

Number: 03520553

Incorporation date: 1998-03-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Trowbridge under the ID 03520553. This company was established in 1998. The headquarters of this firm is situated at Broadleigh House Woodmarsh North Bradley. The postal code for this place is BA14 0SA. This enterprise's declared SIC number is 46380, that means Wholesale of other food, including fish, crustaceans and molluscs. Triple Eight Supplies Ltd released its account information for the financial period up to 2023-03-31. The company's latest confirmation statement was submitted on 2022-12-02.

Triple Eight Supplies Ltd is a medium-sized vehicle operator with the licence number OH0225263. The firm has one transport operating centre in the country. In their subsidiary in Westbury on North Acre Ind Est, 16 machines are available.

That business owes its success and constant improvement to a team of three directors, who are Robin P., Stephen G. and Derek G., who have been overseeing it since 2004. In order to provide support to the directors, this specific business has been utilizing the expertise of Robin P. as a secretary since March 2005.

Financial data based on annual reports

Company staff

Robin P.

Role: Secretary

Appointed: 01 March 2005

Latest update: 28 July 2024

Robin P.

Role: Director

Appointed: 04 March 2004

Latest update: 28 July 2024

Stephen G.

Role: Director

Appointed: 04 March 2004

Latest update: 28 July 2024

Derek G.

Role: Director

Appointed: 04 March 2004

Latest update: 28 July 2024

People with significant control

Executives who have control over the firm are as follows: Stephen G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Derek G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Stephen G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Derek G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024

Company Vehicle Operator Data

Kingdom Avenue

Address

North Acre Ind Est

City

Westbury

Postal code

BA13 4JU

No. of Vehicles

16

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 2018/03/31 (AA)
filed on: 11th, June 2018
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
26
Company Age

Similar companies nearby

Closest companies