Triple M Projects Limited STALYBRIDGE


Founded in 2017, Triple M Projects, classified under reg no. 10641629 is an active company. Currently registered at The Works Unit 3 SK15 1ST, Stalybridge the company has been in the business for seven years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 2 directors, namely Deborah H., Ryan M.. Of them, Deborah H., Ryan M. have been with the company the longest, being appointed on 27 February 2017. As of 6 May 2024, there was 1 ex director - Robert M.. There were no ex secretaries.

Triple M Projects Limited Address / Contact

Office Address The Works Unit 3
Office Address2 Tame Street
Town Stalybridge
Post code SK15 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 10641629
Date of Incorporation Mon, 27th Feb 2017
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 7 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Deborah H.

Position: Director

Appointed: 27 February 2017

Ryan M.

Position: Director

Appointed: 27 February 2017

Robert M.

Position: Director

Appointed: 27 February 2017

Resigned: 01 September 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Ryan M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Deborah H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryan M.

Notified on 27 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Deborah H.

Notified on 27 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert M.

Notified on 27 February 2017
Ceased on 1 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand20 16124 54221 34147 87437 51749 211
Current Assets44 58173 720116 722273 526239 218239 110
Debtors19 62040 17886 381213 252189 301177 499
Net Assets Liabilities13 97068 14787 391120 318157 661139 727
Other Debtors 18 35836 54071 54273 07596 507
Property Plant Equipment16 40061 68280 184113 179128 804129 018
Total Inventories4 8009 0009 00012 40012 40012 400
Other
Accumulated Depreciation Impairment Property Plant Equipment2 50013 41825 90745 12564 75083 336
Average Number Employees During Period 11122
Bank Borrowings Overdrafts   172 600148 550114 800
Corporation Tax Payable1382 0871 6092 8623 3103 310
Corporation Tax Recoverable     5 570
Creditors43 89512 4806 240172 600148 550114 800
Increase From Depreciation Charge For Year Property Plant Equipment2 50010 91812 48919 21819 62518 586
Net Current Assets Liabilities68622 06122 681201 243201 879150 022
Number Shares Issued Fully Paid100100    
Other Creditors10 26112 4806 2406 8189 70021 000
Other Taxation Social Security Payable1 3185 49542 51040 1214 96138 896
Par Value Share11    
Property Plant Equipment Gross Cost18 90075 100106 091158 304193 554212 354
Provisions For Liabilities Balance Sheet Subtotal3 1163 1169 23421 50424 47224 513
Total Additions Including From Business Combinations Property Plant Equipment18 90056 20030 99152 21335 25018 800
Total Assets Less Current Liabilities17 08683 743102 865314 422330 683279 040
Trade Creditors Trade Payables32 17828 40130 14522 48219 36825 882
Trade Debtors Trade Receivables19 62021 82049 841141 710116 22624 473

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 22nd, April 2023
Free Download (11 pages)

Company search

Advertisements