Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIPLEVITAL LIMITED
Company Information for

TRIPLEVITAL LIMITED

C/O KEITH REYNOLDS ASSOCIATES, 135 BERMONDSEY STREET, LONDON, SE1 3UW,
Company Registration Number
02556724
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Triplevital Ltd
TRIPLEVITAL LIMITED was founded on 1990-11-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Triplevital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRIPLEVITAL LIMITED
 
Legal Registered Office
C/O KEITH REYNOLDS ASSOCIATES
135 BERMONDSEY STREET
LONDON
SE1 3UW
Other companies in SE1
 
Filing Information
Company Number 02556724
Company ID Number 02556724
Date formed 1990-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-01-05 07:38:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIPLEVITAL LIMITED
The accountancy firm based at this address is KEITH REYNOLDS ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRIPLEVITAL LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS EDWARD GORMLEY
Company Secretary 1991-11-09
FRANCIS EDWARD GORMLEY
Director 1991-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY COUGHLAN
Director 2010-06-01 2013-09-01
TIMOTHY GREGORY COUGHLAN
Director 1991-11-09 2010-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS EDWARD GORMLEY WANDLE HOLDINGS PLC Company Secretary 1992-02-03 CURRENT 1989-02-03 Dissolved 2017-07-11
FRANCIS EDWARD GORMLEY HALLCO 894 LIMITED Director 2004-01-19 CURRENT 2003-05-30 Dissolved 2016-02-09
FRANCIS EDWARD GORMLEY HALLCO 894 MANAGEMENT CO LIMITED Director 2004-01-14 CURRENT 2003-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-10DISS40Compulsory strike-off action has been discontinued
2018-02-10DISS16(SOAS)Compulsory strike-off action has been suspended
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2018-01-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17DISS40Compulsory strike-off action has been discontinued
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0129/10/15 ANNUAL RETURN FULL LIST
2016-01-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0129/10/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-19LATEST SOC19/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-19AR0129/10/13 ANNUAL RETURN FULL LIST
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COUGHLAN
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0129/10/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0129/10/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0129/10/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AP01DIRECTOR APPOINTED MR ANTHONY COUGHLAN
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COUGHLAN
2010-03-03AR0129/10/09 FULL LIST
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM HOWARD HOUSE 2 THE ARCADE 32-34 HIGH STREET CROYDON SURREY CR0 1YB
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COUGHLAN / 10/06/2008
2007-11-08363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-27363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-10363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-09-06244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-11363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-03244DELIVERY EXT'D 3 MTH 31/12/02
2002-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-12363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-12-19363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2000-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/00
2000-11-09363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-04363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-28363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1997-10-31363sRETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS
1997-08-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-07363sRETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-23363sRETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS
1995-11-22AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-20287REGISTERED OFFICE CHANGED ON 20/12/94 FROM: LANCASTER HOUSE 30 ST.DUNSTANS HILL SUTTON SURREY SM1 2UD
1994-11-04363sRETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS
1994-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-15363sRETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS
1993-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-15AAFULL ACCOUNTS MADE UP TO 31/12/91
1993-01-14363(288)SECRETARY'S PARTICULARS CHANGED
1993-01-14363sRETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS
1991-11-19SRES01ALTER MEM AND ARTS 23/10/91
1991-11-12363bRETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS
1991-11-08123£ NC 1000/1098 23/10/91
1991-08-20287REGISTERED OFFICE CHANGED ON 20/08/91 FROM: UNIT 16 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON SURREY, KT2 6PT
1991-03-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRIPLEVITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIPLEVITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE SECURING GUARANTEE 1990-12-21 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE SECURING GUARANTEE 1990-12-21 Outstanding ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of TRIPLEVITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIPLEVITAL LIMITED
Trademarks
We have not found any records of TRIPLEVITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRIPLEVITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRIPLEVITAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRIPLEVITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIPLEVITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIPLEVITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.