Triplefast Middle East Limited WEDNESBURY


Triplefast Middle East started in year 2002 as Private Limited Company with registration number 04487912. The Triplefast Middle East company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Wednesbury at Universal Point. Postal code: WS10 9UZ. Since 2nd August 2002 Triplefast Middle East Limited is no longer carrying the name Fbc 299.

At the moment there are 3 directors in the the firm, namely Thomas P., Jonathan A. and Stephen K.. In addition one secretary - Philip L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Triplefast Middle East Limited Address / Contact

Office Address Universal Point
Office Address2 Steelmans Road
Town Wednesbury
Post code WS10 9UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04487912
Date of Incorporation Wed, 17th Jul 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Thomas P.

Position: Director

Appointed: 08 March 2023

Jonathan A.

Position: Director

Appointed: 07 May 2021

Philip L.

Position: Secretary

Appointed: 01 May 2004

Stephen K.

Position: Director

Appointed: 04 April 2004

Santosh M.

Position: Director

Appointed: 03 February 2014

Resigned: 07 April 2021

Steven D.

Position: Director

Appointed: 02 May 2013

Resigned: 08 March 2023

Michael S.

Position: Director

Appointed: 15 March 2012

Resigned: 01 May 2013

Trevor S.

Position: Director

Appointed: 15 August 2011

Resigned: 31 August 2013

Ian D.

Position: Director

Appointed: 01 September 2010

Resigned: 27 June 2011

Peter S.

Position: Director

Appointed: 30 July 2009

Resigned: 01 September 2010

James K.

Position: Director

Appointed: 30 July 2009

Resigned: 04 February 2011

Brian W.

Position: Director

Appointed: 01 July 2006

Resigned: 11 June 2007

Terence M.

Position: Director

Appointed: 16 August 2004

Resigned: 31 July 2009

Terence M.

Position: Secretary

Appointed: 31 July 2002

Resigned: 01 May 2004

Philip H.

Position: Director

Appointed: 31 July 2002

Resigned: 04 April 2004

Allan S.

Position: Director

Appointed: 31 July 2002

Resigned: 27 August 2009

Graham T.

Position: Director

Appointed: 31 July 2002

Resigned: 05 January 2005

Fbc Nominees Limited

Position: Secretary

Appointed: 17 July 2002

Resigned: 31 July 2002

Routh Holdings Limited

Position: Director

Appointed: 17 July 2002

Resigned: 31 July 2002

Fbc Nominees Limited

Position: Director

Appointed: 17 July 2002

Resigned: 31 July 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Lonestar Prd Group Limited from Wednesbury, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Lonestar Prd Group Limited

Universal Point Steelmans Road, Wednesbury, West Midlands, WS10 9UZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 327881
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Fbc 299 August 2, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (19 pages)

Company search

Advertisements