UKBizDB.co.uk

TRI-FIX INDUSTRIAL FASTENERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tri-fix Industrial Fasteners Limited. The company was founded 34 years ago and was given the registration number SC124270. The firm's registered office is in INDUSTRIAL ESTATE, WISHAW. You can find them at Tri-fix House, Canyon Road, Excelsior Park, Netherton, Industrial Estate, Wishaw, North Lanarkshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TRI-FIX INDUSTRIAL FASTENERS LIMITED
Company Number:SC124270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1990
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Tri-fix House, Canyon Road, Excelsior Park, Netherton, Industrial Estate, Wishaw, North Lanarkshire, ML2 0EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tri-Fix House, Canyon Road, Excelsior Park, Netherton, Industrial Estate, Wishaw, ML2 0EG

Director17 April 2023Active
Tri-Fix House, Canyon Road, Excelsior Park, Netherton, Industrial Estate, Wishaw, ML2 0EG

Director01 January 2016Active
Tri-Fix House, Canyon Road, Excelsior Park, Netherton, Industrial Estate, Wishaw, ML2 0EG

Director09 April 1990Active
Tri-Fix House, Canyon Road, Excelsior Park, Netherton, Industrial Estate, Wishaw, ML2 0EG

Director29 June 2022Active
17 Chestnut Grove, Motherwell, ML1 3JF

Secretary02 April 1990Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary09 April 1990Active
12 Abden Avenue, Kinghorn, KY3 9TQ

Director02 April 1990Active
17 Chestnut Grove, Motherwell, ML1 3JF

Director02 April 1990Active
36 Gleneagles Court, Whitburn, West Lothian, EH47 8PG

Director24 March 1999Active
52 Old Manse Road, Wishaw, ML2 0EN

Director02 April 1990Active
27 Castle Street, Edinburgh, EH2 3DN

Nominee Director09 April 1990Active

People with Significant Control

Mrs Christine Mcguigan
Notified on:31 May 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Tri-Fix House, Canyon Road, Industrial Estate, Wishaw, ML2 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type small.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2020-11-26Accounts

Accounts with accounts type small.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type small.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type small.

Download
2018-07-05Capital

Capital cancellation shares.

Download
2018-07-05Capital

Capital return purchase own shares.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type small.

Download
2017-07-18Capital

Capital cancellation shares.

Download
2017-07-18Capital

Capital return purchase own shares.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Mortgage

Mortgage satisfy charge full.

Download
2016-09-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.