-
TRIPLE WORD SCORE LTD. - Highfield Grange, Highfield, Selby, YO8 6DP, United Kingdom
Company Information
- Company registration number
- 08398167
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Highfield Grange
- Highfield
- Selby
- YO8 6DP
- England Highfield Grange, Highfield, Selby, YO8 6DP, England UK
Management
- Managing Directors
- BOULTER, Roy Charles
- LATHAM, Alan Richard
- PAPADOPOULOS, Solon
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-11
- Age Of Company 2013-02-11 11 years
- SIC/NACE
- 59111
Ownership
- Beneficial Owners
- Goldfinch Hurricane Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HOPE ROSE LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2019-12-19
- Last Date: 2018-12-05
-
TRIPLE WORD SCORE LTD. Company Description
- TRIPLE WORD SCORE LTD. is a ltd registered in United Kingdom with the Company reg no 08398167. Its current trading status is "live". It was registered 2013-02-11. It was previously called HOPE ROSE LIMITED. It has declared SIC or NACE codes as "59111". It has 3 directors The latest accounts are filed up to 2018-12-31.It can be contacted at Highfield Grange .
Get TRIPLE WORD SCORE LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Triple Word Score Ltd. - Highfield Grange, Highfield, Selby, YO8 6DP, United Kingdom
- 2013-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRIPLE WORD SCORE LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-compulsory (2020-02-25) - GAZ1
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-08-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-02-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-30) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-19) - CS01
-
notification-of-a-person-with-significant-control (2018-12-19) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2018-12-19) - PSC09
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-18) - MR01
-
mortgage-satisfy-charge-full (2018-09-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-29) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-03-13) - AA
-
change-account-reference-date-company-previous-shortened (2018-03-06) - AA01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-08) - MR01
-
confirmation-statement-with-updates (2017-12-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-17) - MR01
-
accounts-with-accounts-type-dormant (2017-09-19) - AA
-
appoint-person-director-company-with-name-date (2017-06-05) - AP01
-
confirmation-statement-with-updates (2017-02-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-06-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-07-08) - CERTNM
-
accounts-with-accounts-type-dormant (2015-06-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-26) - AR01
-
change-person-director-company-with-change-date (2015-02-26) - CH01
-
termination-director-company-with-name-termination-date (2015-02-26) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-07-07) - AA
-
appoint-person-director-company-with-name (2014-03-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-03-03) - AD01
-
termination-director-company-with-name (2014-02-18) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-02-11) - NEWINC