ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Triplex Lloyd Building Products Limited

Triplex Lloyd Building Products Limited is a dormant company incorporated on 23 November 1966 with the registered office located in Leeds, West Yorkshire. Triplex Lloyd Building Products Limited was registered 58 years ago.
Status
Dormant
Dormant since 17 years ago
Company No
00892574
Private limited company
Age
58 years
Incorporated 23 November 1966
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 August 2025 (16 days ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
1 Park Row
Leeds
LS1 5AB
England
Address changed on 19 Mar 2024 (1 year 5 months ago)
Previous address was Forge Lane Killamarsh Sheffield S21 1BA England
Telephone
01332864900
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Ceo • Irish • Lives in Ireland • Born in Sep 1968
Director • Chief Financial Officer • British • Lives in UK • Born in Dec 1967
Triplex Lloyd Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Triplex Lloyd Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
Doncasters Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
Deritend International Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
Triplex Lloyd Nominees Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
E.D.H. Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
Doncasters Blaenavon Limited
David John Egan and Mr Michael Joseph Quinn are mutual people.
Active
Daniel Doncaster & Sons Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
Doncasters 1516 Limited
Mr Michael Joseph Quinn and David John Egan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.19K
Same as previous period
Total Liabilities
-£47.19K
Same as previous period
Net Assets
-£30K
Same as previous period
Debt Ratio (%)
275%
Same as previous period
Latest Activity
Dormant Accounts Submitted
11 Days Ago on 26 Aug 2025
Confirmation Submitted
11 Days Ago on 26 Aug 2025
Dormant Accounts Submitted
1 Year Ago on 25 Aug 2024
Confirmation Submitted
1 Year Ago on 21 Aug 2024
Mr David John Egan Appointed
1 Year 2 Months Ago on 4 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 19 Mar 2024
Triplex Lloyd Limited (PSC) Details Changed
1 Year 5 Months Ago on 15 Mar 2024
Triplex Lloyd Limited (PSC) Details Changed
1 Year 5 Months Ago on 15 Mar 2024
Helen Barrett-Hague Resigned
1 Year 6 Months Ago on 8 Mar 2024
Helen Barrett-Hague Resigned
1 Year 6 Months Ago on 8 Mar 2024
Get Credit Report
Discover Triplex Lloyd Building Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 August 2025 with no updates
Submitted on 26 Aug 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 26 Aug 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 25 Aug 2024
Confirmation statement made on 21 August 2024 with updates
Submitted on 21 Aug 2024
Appointment of Mr David John Egan as a director on 4 July 2024
Submitted on 4 Jul 2024
Change of details for Triplex Lloyd Limited as a person with significant control on 15 March 2024
Submitted on 18 Apr 2024
Change of details for Triplex Lloyd Limited as a person with significant control on 15 March 2024
Submitted on 18 Apr 2024
Resolutions
Submitted on 4 Apr 2024
Memorandum and Articles of Association
Submitted on 4 Apr 2024
Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 19 March 2024
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year