Triple Eight Supplies Limited TROWBRIDGE


Triple Eight Supplies started in year 1998 as Private Limited Company with registration number 03520553. The Triple Eight Supplies company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Trowbridge at Broadleigh House. Postal code: BA14 0SA.

Currently there are 3 directors in the the firm, namely Robin P., Stephen G. and Derek G.. In addition one secretary - Robin P. - is with the company. As of 21 May 2024, there were 2 ex directors - David D., Simon E. and others listed below. There were no ex secretaries.

This company operates within the BA13 4EW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0225263 . It is located at Kingdom Avenue, North Acre Ind Est, Westbury with a total of 16 cars.

Triple Eight Supplies Limited Address / Contact

Office Address Broadleigh House
Office Address2 Woodmarsh North Bradley
Town Trowbridge
Post code BA14 0SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03520553
Date of Incorporation Tue, 3rd Mar 1998
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Robin P.

Position: Secretary

Appointed: 01 March 2005

Robin P.

Position: Director

Appointed: 04 March 2004

Stephen G.

Position: Director

Appointed: 04 March 2004

Derek G.

Position: Director

Appointed: 04 March 2004

David D.

Position: Director

Appointed: 04 March 2004

Resigned: 20 July 2005

Roscommon Ltd

Position: Corporate Director

Appointed: 20 October 1998

Resigned: 04 March 2004

Simon E.

Position: Director

Appointed: 10 May 1998

Resigned: 20 October 1998

Philip C.

Position: Nominee Director

Appointed: 03 March 1998

Resigned: 10 May 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 March 1998

Resigned: 03 March 1998

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1998

Resigned: 01 March 2005

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Stephen G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Derek G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Derek G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 1522 59823 688104 388137 435315 029431 206
Current Assets1 002 5891 224 8392 511 5671 648 3891 568 3623 283 9463 295 651
Debtors556 823564 571681 207521 232580 347842 413839 266
Net Assets Liabilities1 000 7871 147 6941 304 6471 316 1111 407 0741 921 2392 391 409
Other Debtors250250     
Property Plant Equipment1 049 231982 5331 072 7191 011 459970 970938 950998 663
Total Inventories439 614657 6701 806 6721 022 769850 5802 126 5042 025 179
Other
Accrued Liabilities125 000123 019     
Accumulated Depreciation Impairment Property Plant Equipment338 640406 081397 540425 636470 260386 769388 998
Average Number Employees During Period24252728252728
Bank Borrowings189 900145 500101 10056 70011 400  
Bank Borrowings Overdrafts44 40044 400     
Corporation Tax Payable63 08854 728     
Creditors165 085101 100127 80036 0001 089 7332 263 9211 853 615
Disposals Decrease In Depreciation Impairment Property Plant Equipment  75 79838 959 116 68639 170
Disposals Property Plant Equipment  75 79838 958 116 68639 170
Finance Lease Liabilities Present Value Total19 58519 585     
Fixed Assets1 049 332982 6341 072 8201 011 560971 071939 051998 764
Increase From Depreciation Charge For Year Property Plant Equipment 67 44167 25767 05544 62433 19541 399
Investments Fixed Assets101101101101101101101
Net Current Assets Liabilities173 365308 604420 258390 332478 6291 020 0251 442 036
Other Creditors1005 543     
Other Investments Other Than Loans101101     
Other Taxation Social Security Payable16 63317 588     
Prepayments10 62222 098     
Property Plant Equipment Gross Cost1 387 8711 388 6141 470 2591 437 0951 441 2301 325 7191 387 661
Provisions For Liabilities Balance Sheet Subtotal56 82542 44460 63149 78142 62637 83749 391
Total Additions Including From Business Combinations Property Plant Equipment 743157 4435 7944 1351 175101 112
Total Assets Less Current Liabilities1 222 6971 291 2381 493 0781 401 8921 449 7001 959 0762 440 800
Total Borrowings258 309165 085219 600127 80035 100  
Trade Creditors Trade Payables522 627608 600     
Trade Debtors Trade Receivables533 447530 764     

Transport Operator Data

Kingdom Avenue
Address North Acre Ind Est
City Westbury
Post code BA13 4JU
Vehicles 16

Company filings

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

Company search

Advertisements