Triplelec Limited CRADLEY HEATH


Triplelec started in year 1998 as Private Limited Company with registration number 03561550. The Triplelec company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Cradley Heath at Ground Floor, Advance House Unit 9, Waterfall Lane Trading Estate. Postal code: B64 6PU.

There is a single director in the company at the moment - Mark P., appointed on 11 May 1998. In addition, a secretary was appointed - Kerris P., appointed on 30 June 2011. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rhys T. who worked with the the company until 30 June 2011.

Triplelec Limited Address / Contact

Office Address Ground Floor, Advance House Unit 9, Waterfall Lane Trading Estate
Office Address2 Waterfall Lane
Town Cradley Heath
Post code B64 6PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03561550
Date of Incorporation Mon, 11th May 1998
Industry Electrical installation
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Kerris P.

Position: Secretary

Appointed: 30 June 2011

Mark P.

Position: Director

Appointed: 11 May 1998

Ar Nominees Limited

Position: Nominee Director

Appointed: 11 May 1998

Resigned: 11 May 1998

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 11 May 1998

Resigned: 11 May 1998

Rhys T.

Position: Secretary

Appointed: 11 May 1998

Resigned: 30 June 2011

Rhys T.

Position: Director

Appointed: 11 May 1998

Resigned: 30 June 2011

Simon P.

Position: Director

Appointed: 11 May 1998

Resigned: 23 May 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Mark P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  56 04814 22722 6439 9216434 76631 11432 099
Current Assets79 900105 09698 48542 16148 75231 5458 54115 92044 26541 496
Debtors56 84243 54542 01027 49325 74721 3297 61811 08413 0349 296
Net Assets Liabilities  71 17735 94629 06818 175-9503 94121 51419 265
Other Debtors   7 892 5261 892782  
Property Plant Equipment  20 06415 05811 3068 4896 3754 7898 9297 132
Total Inventories  42744136229528070117101
Cash Bank In Hand22 74460 88056 048       
Net Assets Liabilities Including Pension Asset Liability49 03272 37074 966       
Stocks Inventory314671427       
Tangible Fixed Assets10 53626 99020 253       
Reserves/Capital
Called Up Share Capital505050       
Profit Loss Account Reserve48 93272 27074 866       
Other
Accumulated Depreciation Impairment Property Plant Equipment  36 96841 97445 72648 54350 65752 24353 81555 670
Additions Other Than Through Business Combinations Property Plant Equipment        5 712332
Average Number Employees During Period  33332111
Corporation Tax Payable  7 905 526   1 9332 074
Creditors  39 27218 77329 09021 25915 86616 76831 10528 813
Future Minimum Lease Payments Under Non-cancellable Operating Leases  21 29382 37266 544     
Increase From Depreciation Charge For Year Property Plant Equipment   5 0063 7522 8172 1141 5861 5722 116
Net Current Assets Liabilities39 09650 28058 31323 38819 66210 286-7 325-84813 16012 683
Other Creditors  116 75313 0949 5438 8089 03819 07919 557
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         261
Other Disposals Property Plant Equipment         274
Other Taxation Social Security Payable  7 1095 0429 2495 7372 5874 3554 7145 155
Property Plant Equipment Gross Cost  57 03257 03257 03257 03257 03257 03262 74462 802
Provisions For Liabilities Balance Sheet Subtotal  3 6002 5001 900600  575550
Total Assets Less Current Liabilities49 63277 27078 56638 44630 96818 775-9503 94122 08919 815
Trade Creditors Trade Payables  22 3553 5452 1003 7833 0512 1243 535837
Trade Debtors Trade Receivables  32 02814 60314 13013 4808696 3099 8637 988
Capital Employed49 03272 37074 966       
Capital Redemption Reserve505050       
Creditors Due Within One Year40 80454 81640 172       
Number Shares Allotted 5050       
Par Value Share 11       
Provisions For Liabilities Charges6004 9003 600       
Share Capital Allotted Called Up Paid505050       
Tangible Fixed Assets Additions 20 424        
Tangible Fixed Assets Cost Or Valuation54 22058 31558 315       
Tangible Fixed Assets Depreciation43 68431 32538 062       
Tangible Fixed Assets Depreciation Charged In Period 2 3346 737       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 693        
Tangible Fixed Assets Disposals 16 329        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 16th, November 2023
Free Download (7 pages)

Company search