Background WavePink WaveYellow Wave

TRIPLEFAST MIDDLE EAST LIMITED (04487912)

TRIPLEFAST MIDDLE EAST LIMITED (04487912) is an active UK company. incorporated on 17 July 2002. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TRIPLEFAST MIDDLE EAST LIMITED has been registered for 23 years. Current directors include AINSWORTH, Jonathan Mark, KETTLE, Stephen John, PICKLES, Thomas Richard.

Company Number
04487912
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AINSWORTH, Jonathan Mark, KETTLE, Stephen John, PICKLES, Thomas Richard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIPLEFAST MIDDLE EAST LIMITED

TRIPLEFAST MIDDLE EAST LIMITED is an active company incorporated on 17 July 2002 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TRIPLEFAST MIDDLE EAST LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04487912

LTD Company

Age

23 Years

Incorporated 17 July 2002

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

FBC 299 LIMITED
From: 17 July 2002To: 2 August 2002
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

Kennicott House Well Lane Wolverhampton WV11 1XR
From: 17 July 2002To: 6 October 2014
Timeline

18 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Left
May 13
Director Joined
May 13
Director Left
Nov 13
Director Joined
Feb 14
Loan Secured
Apr 14
Loan Cleared
Apr 14
Director Left
May 21
Director Joined
May 21
Loan Cleared
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

AINSWORTH, Jonathan Mark

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

KETTLE, Stephen John

Active
Steelmans Road, WednesburyWS10 9UZ
Born January 1963
Director
Appointed 04 Apr 2004

PICKLES, Thomas Richard

Active
Steelmans Road, WednesburyWS10 9UZ
Born October 1968
Director
Appointed 08 Mar 2023

LAWTON, Philip James

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 01 May 2004
Resigned 12 Apr 2024

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Secretary
Appointed 31 Jul 2002
Resigned 01 May 2004

ROBERTSON, Zoe Sheila

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 12 Apr 2024
Resigned 16 Aug 2024

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate secretary
Appointed 17 Jul 2002
Resigned 31 Jul 2002

DIAMOND, Steven John

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

DUNKINSON, Ian

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

HUMPHREYS, Philip Raymond

Resigned
9 Bridgeman Court, Weston Under LizardST11 8QH
Born November 1948
Director
Appointed 31 Jul 2002
Resigned 04 Apr 2004

KATOSIC, James Steven

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

MASON, Terence Victor

Resigned
Alba Marlbrook Lane, WolverhamptonWV6 7BS
Born June 1956
Director
Appointed 16 Aug 2004
Resigned 31 Jul 2009

MATHILAKATH, Santosh

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

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 31 Jul 2002
Resigned 27 Aug 2009

STOCK, Michael John

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

SWALES, Trevor James

Resigned
Well Lane, WolverhamptonWV11 1XR
Born November 1963
Director
Appointed 15 Aug 2011
Resigned 31 Aug 2013

THOMSON, Graham Logan

Resigned
PO BOX 29658, Dubai
Born July 1957
Director
Appointed 31 Jul 2002
Resigned 05 Jan 2005

WILLIAMS, Brian Spencer

Resigned
19 Bridgewater Drive, WombourneWV5 8EN
Born May 1966
Director
Appointed 01 Jul 2006
Resigned 11 Jun 2007

FBC NOMINEES LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 17 Jul 2002
Resigned 31 Jul 2002

ROUTH HOLDINGS LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate director
Appointed 17 Jul 2002
Resigned 31 Jul 2002

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
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 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
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 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
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Memorandum Articles
11 April 2014
MEM/ARTSMEM/ARTS
Resolution
11 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
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
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
Memorandum Articles
10 September 2010
MEM/ARTSMEM/ARTS
Resolution
10 September 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Legacy
8 September 2010
MG02MG02
Legacy
8 September 2010
MG02MG02
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
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 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
13 August 2009
363aAnnual Return
Legacy
4 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
190190
Legacy
8 August 2008
287Change of Registered Office
Legacy
8 August 2008
353353
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
Auditors Resignation Company
29 December 2007
AUDAUD
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
22 July 2007
225Change of Accounting Reference Date
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
29 April 2007
155(6)a155(6)a
Resolution
29 April 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Miscellaneous
5 December 2006
MISCMISC
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
14 July 2005
88(2)R88(2)R
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
403aParticulars of Charge Subject to s859A
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
244244
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
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
10 December 2003
288cChange of Particulars
Legacy
9 December 2003
288cChange of Particulars
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Memorandum Articles
23 August 2002
MEM/ARTSMEM/ARTS
Legacy
15 August 2002
287Change of Registered Office
Legacy
8 August 2002
225Change of Accounting Reference Date
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 2002
NEWINCIncorporation