Background WavePink WaveYellow Wave

TRIPLEFAST INTERNATIONAL LIMITED (02460987)

TRIPLEFAST INTERNATIONAL LIMITED (02460987) is an active UK company. incorporated on 18 January 1990. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TRIPLEFAST INTERNATIONAL LIMITED has been registered for 36 years. Current directors include AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda.

Company Number
02460987
Status
active
Type
ltd
Incorporated
18 January 1990
Age
36 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLEFAST INTERNATIONAL LIMITED

TRIPLEFAST INTERNATIONAL LIMITED is an active company incorporated on 18 January 1990 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TRIPLEFAST INTERNATIONAL LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

02460987

LTD Company

Age

36 Years

Incorporated 18 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

MAIN LINE FASTENERS LIMITED
From: 18 January 1990To: 24 April 1991
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

Kennicott House Well Lane Wednesfield Wolverhampton West Midlands WV11 1XR
From: 18 January 1990To: 6 October 2014
Timeline

23 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Feb 13
Director Left
May 13
Director Joined
May 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Mar 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Director Left
May 21
Director Joined
May 21
Loan Cleared
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

AINSWORTH, Jonathan Mark

Active
Steelmans Road, WednesburyWS10 9UZ
Born March 1975
Director
Appointed 07 May 2021

SHAW, Natalie Amanda

Active
Steelmans Road, WednesburyWS10 9UZ
Born November 1970
Director
Appointed 11 Apr 2024

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 01 May 2004
Resigned 11 Apr 2024

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Secretary
Appointed N/A
Resigned 01 May 2004

ROBERTSON, Zoe Sheila

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 11 Apr 2024
Resigned 16 Aug 2024

DENT, Graham David

Resigned
12 Laurel Drive, NewportTF10 7LY
Born November 1951
Director
Appointed 01 May 1992
Resigned 30 Jun 1996

DIAMOND, Steven John

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born January 1966
Director
Appointed 02 May 2013
Resigned 08 Mar 2023

DUNKINSON, Ian

Resigned
Kennicott House, WolverhamptonWV11 1XR
Born December 1952
Director
Appointed 01 Sept 2010
Resigned 27 Jun 2011

HUMPHREYS, Philip Raymond

Resigned
3 The Cottages, BrewoodST19 9DX
Born November 1948
Director
Appointed 28 Mar 1991
Resigned 29 Mar 2007

KATOSIC, James Steven

Resigned
58 Morning Cloud Place, Spring
Born April 1959
Director
Appointed 30 Jul 2009
Resigned 04 Feb 2011

KETTLE, Stephen John

Resigned
8 Mount Pleasant, KingswinfordDY6 9SE
Born January 1963
Director
Appointed 12 Dec 1994
Resigned 04 Apr 2004

LATHAM, Guy David

Resigned
Kennicott House, WolverhamptonWV11 1XR
Born February 1971
Director
Appointed 01 Dec 2005
Resigned 06 Mar 2014

LAWRENCE, Steven John

Resigned
Sweetbriar Way, CannockWS12 2UL
Born February 1957
Director
Appointed 01 Sept 2007
Resigned 28 Feb 2013

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born June 1959
Director
Appointed 08 Mar 2023
Resigned 11 Apr 2024

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Born June 1956
Director
Appointed 30 Mar 2007
Resigned 31 Jul 2009

MATHILAKATH, Santosh

Resigned
Steelmans Road, WednesburyWS10 9UZ
Born May 1969
Director
Appointed 03 Feb 2014
Resigned 07 Apr 2021

RATTENBERRY, Peter Gerald

Resigned
123 Bosty Lane, WalsallWS9 0LE
Born May 1943
Director
Appointed N/A
Resigned 16 Feb 2001

RODEN, Stuart Charles

Resigned
25 Corsican Drive The Pines, CannockWS12 4SS
Born August 1971
Director
Appointed 30 Jul 2002
Resigned 12 Jan 2004

STEIN, Peter

Resigned
Hollywood Drive, Coppell
Born October 1964
Director
Appointed 30 Jul 2009
Resigned 01 Sept 2010

STENNETT, Allan

Resigned
Evelith Old Hall, ShifnalTF11 9LA
Born February 1947
Director
Appointed N/A
Resigned 27 Aug 2009

STOCK, Michael John

Resigned
Kennicott House, WolverhamptonWV11 1XR
Born January 1965
Director
Appointed 15 Mar 2012
Resigned 01 May 2013

SWALES, Trevor James

Resigned
Kennicott House, WolverhamptonWV11 1XR
Born November 1963
Director
Appointed 15 Aug 2011
Resigned 31 Aug 2013

WADDISON, Victor John

Resigned
Kennicott House, WolverhamptonWV11 1XR
Born March 1962
Director
Appointed 07 Aug 2004
Resigned 31 Jan 2012

Persons with significant control

1

Steelmans Road, WednesburyWS10 9UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Miscellaneous
19 January 2015
MISCMISC
Miscellaneous
5 January 2015
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
7 July 2011
RP04RP04
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Auditors Resignation Company
1 November 2010
AUDAUD
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
17 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Legacy
8 September 2010
MG02MG02
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
8 May 2008
AUDAUD
Legacy
14 February 2008
287Change of Registered Office
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
190190
Legacy
11 February 2008
353353
Legacy
11 February 2008
287Change of Registered Office
Auditors Resignation Company
29 December 2007
AUDAUD
Legacy
4 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
25 June 2007
225Change of Accounting Reference Date
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
29 April 2007
155(6)b155(6)b
Legacy
29 April 2007
155(6)a155(6)a
Resolution
29 April 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Miscellaneous
5 December 2006
MISCMISC
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
29 June 2006
88(3)88(3)
Legacy
29 June 2006
88(2)R88(2)R
Memorandum Articles
12 June 2006
MEM/ARTSMEM/ARTS
Resolution
12 June 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
363aAnnual Return
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
25 May 2005
403aParticulars of Charge Subject to s859A
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Legacy
1 October 2004
288cChange of Particulars
Resolution
3 September 2004
RESOLUTIONSResolutions
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
10 December 2003
288cChange of Particulars
Legacy
9 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
26 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
24 July 1995
225(1)225(1)
Legacy
4 April 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 March 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1993
AAAnnual Accounts
Legacy
1 April 1993
288288
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
22 July 1992
288288
Legacy
24 June 1992
288288
Accounts With Accounts Type Small
24 April 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Memorandum Articles
30 April 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1991
363aAnnual Return
Legacy
13 November 1990
288288
Legacy
26 September 1990
288288
Legacy
9 February 1990
288288
Legacy
9 February 1990
288288
Legacy
30 January 1990
88(2)R88(2)R
Legacy
30 January 1990
224224
Incorporation Company
18 January 1990
NEWINCIncorporation